Protek Coatings Limited was started on 23 Feb 2001 and issued an NZ business identifier of 9429036992713. This registered LTD company has been supervised by 4 directors: Lori Joanne Thompson - an active director whose contract began on 27 Jan 2002,
Philip Craig Thompson - an inactive director whose contract began on 30 Sep 2002 and was terminated on 14 Jul 2020,
Graham Arthur Bolton - an inactive director whose contract began on 23 Feb 2001 and was terminated on 30 Sep 2002,
Elaine Namajuska - an inactive director whose contract began on 23 Feb 2001 and was terminated on 27 Mar 2001.
As stated in the BizDb data (updated on 18 Apr 2024), the company uses 2 addresses: 11A Vernon Street. Papakura, Auckland (physical address),
11A Vernon Street, Papakura, 2110 (registered address),
11A Vernon Street. Papakura, Auckland (service address).
Until 27 Apr 2007, Protek Coatings Limited had been using 5 Maraetai Heights Road, Maraetai, Auckland as their physical address.
BizDb identified past names used by the company: from 23 Feb 2001 to 20 Apr 2004 they were called Virtual Vision Technologies Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Thompson, Lori Joanne (an individual) located at Rd 1, Pukekawa postcode 2696. Protek Coatings Limited is categorised as "Painting of buildings or other structures" (business classification E324420).
Previous addresses
Address #1: 5 Maraetai Heights Road, Maraetai, Auckland
Physical address used from 13 Feb 2002 to 27 Apr 2007
Address #2: 84c Colwill Road, Massey, Auckland
Registered address used from 13 Nov 2001 to 27 Apr 2007
Address #3: 84c Colwill Road, Massey, Auckland
Physical address used from 23 Feb 2001 to 13 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thompson, Lori Joanne |
Rd 1 Pukekawa 2696 New Zealand |
23 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Philip Craig |
Maraetai Beach Auckland New Zealand |
09 Apr 2004 - 14 Jul 2020 |
Individual | Bolton, Graham Arthur |
Birkenhead Auckland |
09 Apr 2004 - 27 Jun 2010 |
Lori Joanne Thompson - Director
Appointment date: 27 Jan 2002
Address: Rd 1, Pukekawa, 2696 New Zealand
Address used since 01 Feb 2024
Address: Pukekawa, Rd 1 Tuakau, 2696 New Zealand
Address used since 08 Feb 2022
Address: Clevedon, Rd2 Papakura, 2582 New Zealand
Address used since 31 Jul 2020
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 27 Jan 2002
Philip Craig Thompson - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 14 Jul 2020
Address: Maraetai, Manukau, 2018 New Zealand
Address used since 16 Feb 2010
Graham Arthur Bolton - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 30 Sep 2002
Address: Birkenhead, Auckland,
Address used since 23 Feb 2001
Elaine Namajuska - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 27 Mar 2001
Address: Massey, Auckland,
Address used since 23 Feb 2001
Manurewa Table Tennis Club Incorporated
C/- Mrs M R Rau
Srivalee Limited
59 O'shannessey Street
One Stop Pak Papakura Limited
49 O'shannessey Street
Mobile Smart Limited
77 O'shannessey Street
Emp Properties Limited
Suite 1, 81 O'shannessey Street
Beans And Leaves Limited
42 O'shannessey Street
Bw Painting Decorating Limited
177 Porchester Road
Commercial Painting Limited
33 Coles Crescent
First Bright Building Services Limited
11 Portofino Point
Horizon Decorating Limited
306 Harbourside Drive
Jobs Done Right Limited
526a Mill Rd
Thum Painters Limited
Cedric Rau