Shortcuts

Protec Solutions Limited

Type: NZ Limited Company (Ltd)
9429000026406
NZBN
892905
Company Number
Registered
Company Status
Current address
151 Park Rd
Miramar
Wellington New Zealand
Physical & registered & service address used since 27 May 2009
151 Park Rd
Miramar
Wellington 6022
New Zealand
Office & delivery address used since 05 May 2020
Po Box 15259
Miramar
Wellington 6243
New Zealand
Postal address used since 05 May 2020

Protec Solutions Limited was started on 30 Jan 1998 and issued an NZ business identifier of 9429000026406. This registered LTD company has been supervised by 7 directors: Leonard John Hansen - an active director whose contract started on 02 Oct 2023,
Elizabeth Mary Coutts - an active director whose contract started on 02 Oct 2023,
John Matthew Cullity - an active director whose contract started on 02 Oct 2023,
Robert Stephen Wong - an inactive director whose contract started on 01 Nov 2005 and was terminated on 02 Oct 2023,
Warwick James Mcdowell - an inactive director whose contract started on 30 Jan 1998 and was terminated on 01 Mar 2019.
As stated in our data (updated on 17 Apr 2024), this company filed 1 address: 108 Wrights Road, Christchurch, 8024 (types include: registered, service).
Up until 27 May 2009, Protec Solutions Limited had been using 151 Park Road, Mirimar, Wellington as their registered address.
BizDb found other names used by this company: from 30 Jan 1998 to 24 Mar 1998 they were named Mcdowell & Walker Limited.
A total of 121 shares are issued to 1 group (1 sole shareholder). When considering the first group, 121 shares are held by 1 entity, namely:
Ebos Group Limited (an entity) located at Christchurch.

Addresses

Other active addresses

Address #4: 108 Wrights Road, Christchurch, 8024 New Zealand

Registered & service address used from 10 Oct 2023

Principal place of activity

151 Park Rd, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 151 Park Road, Mirimar, Wellington

Registered & physical address used from 26 May 2008 to 27 May 2009

Address #2: 120 Tirangi Road, Rongotai, Wellington

Physical address used from 21 May 2005 to 26 May 2008

Address #3: 120 Turnagi Road, Rongotai, Wellington

Physical address used from 01 May 2002 to 21 May 2005

Address #4: 120 Tirangi Road, Rongotai, Wellington

Registered address used from 01 May 2002 to 26 May 2008

Address #5: 54 Ferry Street, Seatoun, Wellington

Registered address used from 12 Apr 2000 to 01 May 2002

Address #6: 9 Southampton Road, Miramar, Wellington

Physical address used from 01 Jun 1999 to 01 May 2002

Address #7: 54 Ferry Street, Seatoun, Wellington

Registered address used from 01 Jun 1999 to 12 Apr 2000

Address #8: 54 Ferry Street, Seatoun, Wellington

Physical address used from 01 Jun 1999 to 01 Jun 1999

Contact info
64 4 3877231
05 May 2020 Phone
info@protecsolutions.co.nz
05 May 2020 Email
accounts@protecsolutions.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
www.protecsolutions.co.nz
05 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 121

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 121
Entity (NZ Limited Company) Ebos Group Limited
Shareholder NZBN: 9429031998840
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Progreen Investment No.1 Limited
Shareholder NZBN: 9429036377794
Company Number: 1231373

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross First Aid Limited
Name
Ltd
Type
1231373
Ultimate Holding Company Number
NZ
Country of origin
151 Park Rd
Miramar
Wellington New Zealand
Address
Directors

Leonard John Hansen - Director

Appointment date: 02 Oct 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 02 Oct 2023


Elizabeth Mary Coutts - Director

Appointment date: 02 Oct 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Oct 2023


John Matthew Cullity - Director

Appointment date: 02 Oct 2023

Address: Victoria, 3146 Australia

Address used since 02 Oct 2023


Robert Stephen Wong - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 02 Oct 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 May 2011


Warwick James Mcdowell - Director (Inactive)

Appointment date: 30 Jan 1998

Termination date: 01 Mar 2019

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 27 May 2010


Ellen Mary Mcdowell - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 01 Nov 2005

Address: Seatoun, Wellington,

Address used since 01 Aug 2000


Ross Cedric Walker - Director (Inactive)

Appointment date: 30 Jan 1998

Termination date: 01 Aug 2000

Address: Seatoun, Wellington,

Address used since 30 Jan 1998

Nearby companies

Wellington District Aero Club Incorporated
24 George Bolt Street

Coshin International (nz) Limited
102 Tirangi Road

Edwards Panel Limited
21 Kingsford Smith Street

E TŪ Incorporated
7 Mcgregor Street

Etu Training & Education Foundation
7 Mcgregor Street

3 Brothers Limited
138 Tirangi Road