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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 121 | |||
Entity (NZ Limited Company) | Ebos Group Limited Shareholder NZBN: 9429031998840 |
Christchurch New Zealand |
02 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Progreen Investment No.1 Limited Shareholder NZBN: 9429036377794 Company Number: 1231373 |
30 Jan 1998 - 02 Oct 2023 |
Ultimate Holding Company
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
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