Phat Project Limited was registered on 12 May 2016 and issued a number of 9429042348740. This registered LTD company has been managed by 4 directors: Caroline Susan Harrell - an active director whose contract began on 12 May 2016,
Robert Harwood Harrell - an active director whose contract began on 12 May 2016,
Neil David Keating - an inactive director whose contract began on 12 May 2016 and was terminated on 17 Jul 2018,
Angelique Vandenberg - an inactive director whose contract began on 12 May 2016 and was terminated on 17 Jul 2018.
As stated in BizDb's database (updated on 29 Mar 2024), the company uses 1 address: 2 Garden Court, Haruru, Haruru, 0204 (types include: delivery, postal).
Up to 26 Jul 2018, Phat Project Limited had been using 93 Kerikeri Road, Kerikeri, Kerikeri as their registered address.
A total of 400 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Harrell, Caroline Susan (a director) located at Kerikeri postcode 0245.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 200 shares) and includes
Harrell, Robert Harwood - located at Kerikeri. Phat Project Limited is classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 2 Garden Court, Haruru, Haruru, 0204 New Zealand
Delivery address used from 25 Jul 2023
Principal place of activity
35 Haszard Street, Waihi, Waihi, 3610 New Zealand
Previous address
Address #1: 93 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 12 May 2016 to 26 Jul 2018
Basic Financial info
Total number of Shares: 400
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Harrell, Caroline Susan |
Kerikeri 0245 New Zealand |
12 May 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Harrell, Robert Harwood |
Kerikeri 0245 New Zealand |
12 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vandenberg, Angelique |
Kerikeri 0245 New Zealand |
12 May 2016 - 18 Jul 2018 |
Individual | Keating, Neil David |
Kerikeri 0245 New Zealand |
12 May 2016 - 18 Jul 2018 |
Caroline Susan Harrell - Director
Appointment date: 12 May 2016
Address: Kerikeri, 0245 New Zealand
Address used since 12 May 2016
Robert Harwood Harrell - Director
Appointment date: 12 May 2016
Address: Kerikeri, 0245 New Zealand
Address used since 12 May 2016
Neil David Keating - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 17 Jul 2018
Address: Kerikeri, 0245 New Zealand
Address used since 12 May 2016
Angelique Vandenberg - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 17 Jul 2018
Address: Kerikeri, 0245 New Zealand
Address used since 12 May 2016
Djm Trustee Company Limited
93 Kerikeri Road
Law North Limited
93 Kerikeri Road
Must Do New Zealand Limited
93 Kerikeri Road
Pat Sheth Enterprises Limited
Shop 3 Meridian Building
Tech Solutions Limited
T8/94 Kerikeri Road
Thousand Acre Woods Limited
94 Kerikeri Road
Equity Acres Limited
108 Kerikeri Road
Eves Ventures Limited
Suite 1, Kerikeri House
Fewtrell Limited
Bay Of Islands Taxation Limited
Fuller Properties (2011) Limited
108 Kerikeri Road
Rlc Properties Limited
Bay Of Islands Taxation 2000 Ltd
Vim Investments Limited
Bay Of Islands Taxation 2000 Ltd