Phat Project Limited (issued an NZBN of 9429042348740) was registered on 12 May 2016. 5 addresess are currently in use by the company: 2 Garden Court, Haruru, Haruru, 0204 (type: delivery, postal). 93 Kerikeri Road, Kerikeri, Kerikeri had been their registered address, up until 26 Jul 2018. 400 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 200 shares (50% of shares), namely:
Harrell, Caroline Susan (a director) located at Kerikeri postcode 0245. In the second group, a total of 1 shareholder holds 50% of all shares (200 shares); it includes
Harrell, Robert Harwood (a director) - located at Kerikeri. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued to Phat Project Limited. Businesscheck's information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 35 Haszard Street, Waihi, Waihi, 3610 | Registered & physical & service | 26 Jul 2018 |
| Po Box 717, Kerikeri, Kerikeri, 0245 | Postal | 08 Jul 2020 |
| 35 Haszard Street, Waihi, Waihi, 3610 | Office | 08 Jul 2020 |
| 2 Garden Court, Haruru, Haruru, 0204 | Delivery | 25 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Caroline Susan Harrell
Kerikeri, 0245
Address used since 12 May 2016 |
Director | 12 May 2016 - current |
|
Robert Harwood Harrell
Kerikeri, 0245
Address used since 12 May 2016 |
Director | 12 May 2016 - current |
|
Neil David Keating
Kerikeri, 0245
Address used since 12 May 2016 |
Director | 12 May 2016 - 17 Jul 2018 |
|
Angelique Vandenberg
Kerikeri, 0245
Address used since 12 May 2016 |
Director | 12 May 2016 - 17 Jul 2018 |
| Type | Used since | |
|---|---|---|
| 2 Garden Court, Haruru, Haruru, 0204 | Delivery | 25 Jul 2023 |
| 35 Haszard Street , Waihi , Waihi , 3610 |
| Previous address | Type | Period |
|---|---|---|
| 93 Kerikeri Road, Kerikeri, Kerikeri, 0230 | Registered & physical | 12 May 2016 - 26 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrell, Caroline Susan Director |
Kerikeri 0245 |
12 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrell, Robert Harwood Director |
Kerikeri 0245 |
12 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vandenberg, Angelique Individual |
Kerikeri 0245 |
12 May 2016 - 18 Jul 2018 |
|
Keating, Neil David Individual |
Kerikeri 0245 |
12 May 2016 - 18 Jul 2018 |
![]() |
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 |
|
Fuller Properties (2011) Limited 108 Kerikeri Road |
|
Mytel Holdings Limited 10 Fairway Drive |
|
Whitelaw Weber Properties Limited 10 Fairway Drive |
|
Hobson Chambers Limited 20 Hobson Avenue |
|
Claremont Properties (2004) Limited 24a Riddell Road |
|
Caveman Trustee Company Limited 22 Kendall Road |