Protecsure Pty Ltd, a registered company, was incorporated on 18 Nov 2011. 9429030878495 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Robert Bernard Kelly - an active director whose contract started on 16 Dec 2013,
Simon Nicholas Lightbody - an active director whose contract started on 30 Mar 2015,
Gabriele Mcdonald - an active director whose contract started on 19 Oct 2015,
Brad Cuff person authorised for service whose contract started on 25 Jun 2012 and was terminated on 05 Jun 2020,
Antony Newton Mitchell - an inactive director whose contract started on 18 Nov 2011 and was terminated on 31 Aug 2017.
Last updated on 07 Jan 2021, the BizDb database contains detailed information about 1 address: Baker Tilly, Level 2, 329 Durham Street North, Christchurch, 8440 (type: registered.
Protecsure Pty Ltd had been using Dla Piper New Zealand, Level 22, 205 Queen Street, Auckland as their registered address up to 23 Sep 2020.
Previous addresses
Address: Dla Piper New Zealand, Level 22, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 01 Jun 2020 to 23 Sep 2020
Address: Dla Phillips Fox, Level 5, Tower Centre, 50-64 Customhouse Quay, Wellington, 6001 New Zealand
Registered address used from 12 Jun 2012 to 01 Jun 2020
Address: Level 4, 40 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 18 Nov 2011 to 12 Jun 2012
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 05 Jun 2020
Country of origin: AU
Robert Bernard Kelly - Director
Appointment date: 16 Dec 2013
Address: 3 Darling Island Road, Pyrmont, Nsw, 2009 Australia
Address used since 19 Feb 2014
Simon Nicholas Lightbody - Director
Appointment date: 30 Mar 2015
Address: Woollahra, Nsw, 2025 Australia
Address used since 17 Apr 2015
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 17 Apr 2015
Gabriele Mcdonald - Director
Appointment date: 19 Oct 2015
Address: Glenhaven, Nsw, 2156 Australia
Address used since 21 Oct 2015
Brad Cuff - Person Authorised For Service
Appointment date: 25 Jun 2012
Termination date: 05 Jun 2020
Address: Tower Centre, 50-64 Customhouse Quay, Wellington, 6001 New Zealand
Address used from 25 Jun 2012 to 05 Jun 2020
Antony Newton Mitchell - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 31 Aug 2017
Address: Burraneer, Sydney, Nsw, 2230 Australia
Address used since 18 Nov 2011
Mark David Osborn - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 14 May 2015
Address: 186 Gloucester Street, The Rocks Nsw, 2000 Australia
Address used since 18 Nov 2011
Samantha Dianne Hollman - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 30 Mar 2015
Address: Seaforth, Nsw, 2092 Australia
Address used since 09 Oct 2014
Cameron Scott Mccullagh - Director (Inactive)
Appointment date: 06 Feb 2014
Termination date: 30 Jun 2014
Address: Warrawee, Nsw, 2074 Australia
Address used since 12 May 2014
Address: Warrawee, Nsw, 2074 Australia
Address used since 14 May 2014
Brad Cuff - Person Authorised For Service
Appointment date: 18 Nov 2011
Termination date: 25 Jun 2012
Address: 40 Johnstone Street, Wellington, 6011 New Zealand
Address used from 18 Nov 2011 to 25 Jun 2012
Spencer Smith - Person Authorised For Service
Appointment date: 18 Nov 2011
Termination date: 25 Jun 2012
Address: Level 2, 329 Durham Street North, Christchurch, 8440 New Zealand
Address used from 18 Nov 2011 to 25 Jun 2012
Rangitikei Kiwi Can Charitable Trust
C/o Evans Henderson Woodbridge
Women In Super (nz) Incorporated
Phillips Fox
Simplicity Foundation
Dla Piper
The Nature Conservancy Trust
Dla Piper
The Institute Of Directors In New Zealand Limited
Mezzanine Floor
Pipitea Partnership Limited
50 Customhouse Quay