Shortcuts

Protecsure Pty Ltd

Type: Overseas Asic Company (Asic)
9429030878495
NZBN
3661771
Company Number
Registered
Company Status
094997163
Australian Company Number
Current address
Baker Tilly
Level 2, 329 Durham Street North
Christchurch 8440
New Zealand
Registered address used since 23 Sep 2020

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 05 Jun 2020

Country of origin: AU

Directors

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