Shortcuts

Profence Limited

Type: NZ Limited Company (Ltd)
9429036322534
NZBN
1241016
Company Number
Registered
Company Status
Current address
21 Heritage Way
Otara
Auckland 2019
New Zealand
Physical & registered & service address used since 23 Feb 2017

Profence Limited, a registered company, was started on 27 Sep 2002. 9429036322534 is the NZ business number it was issued. The company has been managed by 11 directors: Alistair Kevin Birks - an active director whose contract began on 19 Dec 2011,
Glenn Patterson Wallace - an active director whose contract began on 20 Nov 2018,
Randal Mckenzie - an active director whose contract began on 24 Nov 2020,
Brent Rodney Ng Lawgun - an inactive director whose contract began on 30 Nov 2010 and was terminated on 26 Apr 2023,
Andrew Murray Dallas - an inactive director whose contract began on 20 Nov 2018 and was terminated on 08 Feb 2021.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 21 Heritage Way, Otara, Auckland, 2019 (types include: physical, registered).
Profence Limited had been using 25 Smales Road, East Tamaki, Auckland as their physical address up until 23 Feb 2017.
One entity controls all company shares (exactly 1000 shares) - Euro Corporation Limited - located at 2019, East Tamaki, Auckland.

Addresses

Previous addresses

Address: 25 Smales Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 24 Jun 2015 to 23 Feb 2017

Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 10 Dec 2013 to 24 Jun 2015

Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand

Physical & registered address used from 07 Jul 2008 to 10 Dec 2013

Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland

Physical & registered address used from 11 Aug 2004 to 07 Jul 2008

Address: 12 Main North Road, Christchurch

Physical & registered address used from 27 Sep 2002 to 11 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Euro Corporation Limited East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745
Entity Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745

Ultimate Holding Company

21 Jul 1991
Effective Date
Euro Corporation Limited
Name
Ltd
Type
863196
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alistair Kevin Birks - Director

Appointment date: 19 Dec 2011

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 19 Dec 2011


Glenn Patterson Wallace - Director

Appointment date: 20 Nov 2018

ASIC Name: Selby Consulting (aust) Pty Ltd

Address: Nsw, 2576 Australia

Address used since 18 Dec 2023

Address: New South Wales, 2576 Australia

Address: Nsw, Australia

Address used since 20 Nov 2018


Randal Mckenzie - Director

Appointment date: 24 Nov 2020

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 24 Nov 2020


Brent Rodney Ng Lawgun - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 26 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2011


Andrew Murray Dallas - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 08 Feb 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 20 Nov 2018


Randal Mckenzie - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 20 Nov 2018

Address: Rd 1, Howick, 2571 New Zealand

Address used since 17 Jun 2016


Paul Chrystall - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 15 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Nov 2010


Daphne Mckenzie - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 30 Nov 2010

Address: Orakei, Auckland,

Address used since 20 Jun 2006


Maurice Mckenzie - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 30 Nov 2010

Address: Orakei, Auckland,

Address used since 20 Jun 2006


Gregory Norman Cowles - Director (Inactive)

Appointment date: 27 Sep 2002

Termination date: 30 Jun 2004

Address: Christchurch,

Address used since 27 Sep 2002


Michael John Keyse - Director (Inactive)

Appointment date: 27 Sep 2002

Termination date: 30 Jun 2004

Address: Christchurch,

Address used since 27 Sep 2002

Nearby companies