General information

Project Management Made Easi Limited

Type: NZ Limited Company (Ltd)
9429042240273
New Zealand Business Number
5915708
Company Number
Registered
Company Status
M696297 - Management Services Nec N729110 - Business Administrative Service
Industry classification codes with description

Project Management Made Easi Limited (issued an NZ business identifier of 9429042240273) was registered on 17 Mar 2016. 8 addresess are in use by the company: 8 Thomas Place, Leamington, Cambridge, 3432 (type: service, registered). 452 Palmer Mill Road, Rd 4, Taupo had been their registered address, until 04 Sep 2023. Project Management Made Easi Limited used more aliases, namely: Effective Administration Systems Included (Easi) Limited from 15 Mar 2016 to 05 Jun 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 99 shares (99% of shares), namely:
Cousins, Sharon Marie (a director) located at Leamington, Cambridge postcode 3432. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Cousins, Sharon Marie (a director) - located at Leamington, Cambridge. "Management services nec" (ANZSIC M696297) is the category the ABS issued to Project Management Made Easi Limited. Our information was last updated on 07 Jun 2025.

Current address Type Used since
44 Heuheu Street, Taupo, Taupo, 3330 Office 02 Aug 2019
452 Palmer Mill Road, Rd 4, Taupo, 3384 Postal & delivery 02 Aug 2022
452 Palmer Mill Road, Rd 4, Taupo, 3384 Physical 10 Aug 2022
8 Thomas Place, Leamington, Cambridge, 3432 Postal & office & delivery 25 Aug 2023
Contact info
64 27 2330044
Phone (Phone)
shazcod@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Sharon Marie Cousins-o'donnell
Rd 4, Hamilton, 3284
Address used since 17 Mar 2016
Director 17 Mar 2016 - current
Sharon Marie Cousins
Leamington, Cambridge, 3432
Address used since 02 Aug 2022
Rd 4, Taupo, 3384
Address used since 02 Aug 2022
Rd 3 Warepa, Balclutha, 9273
Address used since 02 Aug 2019
Kaitangata, Kaitangata, 9210
Address used since 08 Mar 2019
Director 17 Mar 2016 - current
Addresses
Other active addresses
Type Used since
8 Thomas Place, Leamington, Cambridge, 3432 Postal & office & delivery 25 Aug 2023
8 Thomas Place, Leamington, Cambridge, 3432 Service & registered 04 Sep 2023
Principal place of activity
44 Heuheu Street , Taupo , Taupo , 3330
Previous address Type Period
452 Palmer Mill Road, Rd 4, Taupo, 3384 Registered & service 10 Aug 2022 - 04 Sep 2023
290 Old Port Road, Rd 3, Balclutha, 9273 Registered & physical 13 Aug 2020 - 10 Aug 2022
44 Heuheu Street, Taupo, Taupo, 3330 Physical 12 Aug 2019 - 13 Aug 2020
44 Heuheu Street, Taupo, Taupo, 3330 Registered 17 Mar 2016 - 13 Aug 2020
44 Heuheu Street, Taupo, Taupo, 3330 Physical 17 Mar 2016 - 12 Aug 2019
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
02 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Cousins, Sharon Marie
Director
Leamington
Cambridge
3432
08 May 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cousins, Sharon Marie
Director
Leamington
Cambridge
3432
08 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Cousins-o'donnell, Sharon Marie
Individual
Kaitangata
Kaitangata
9210
17 Mar 2016 - 08 May 2019
Dixon, Catherine Elizabeth
Individual
238 Spencer Street
Bunbury, Wa
6230
08 Mar 2019 - 25 Aug 2023
Eulink, Michael Gerard Anthony
Individual
Taupo
3330
17 Mar 2016 - 08 Mar 2019
Cousins-o'donnell, Sharon Marie
Individual
Kaitangata
Kaitangata
9210
17 Mar 2016 - 08 May 2019
O'donnell, David Andrew
Individual
Rd 4
Hamilton
3284
17 Mar 2016 - 08 Mar 2019
O'donnell, David Andrew
Individual
Rd 4
Hamilton
3284
17 Mar 2016 - 08 Mar 2019
Location
Companies nearby
Wills Way Dairies Limited
44 Heuheu Street
Stevens Electrical Limited
44 Heuheu Street
Volcanic Plateau Harvesting Limited
44 Heuheu Street
Bella Ridge Farms Limited
44 Heuheu Street
Lake Furnishings Limited
44 Heuheu Street
Stolzenberg Farms Limited
44 Heuheu Street
Similar companies
Cargill Nominees Limited
81 Horomatangi Street
Cameron Drive Management Company Limited
1 Cameron Drive
Mu Farm Limited
15 Arlington Court
Nadia Burborough Limited
18 Holdens Avenue
Janus Holdings Limited
23 Addison Street
Csc Buying Group Limited
29b Albert Street