Protect Partnership Limited, a registered company, was started on 07 Oct 2009. 9429031848831 is the business number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company was classified. The company has been managed by 3 directors: Mark Nicholas - an active director whose contract started on 07 Oct 2009,
Murray James Wills - an inactive director whose contract started on 01 Dec 2014 and was terminated on 08 May 2015,
Ian Bernard Dilworth - an inactive director whose contract started on 07 Oct 2009 and was terminated on 31 Jul 2011.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 935 Ball Road, Rd 2, Patea, 4598 (registered address),
935 Ball Road, Rd 2, Patea, 4598 (physical address),
935 Ball Road, Rd 2, Patea, 4598 (service address),
935 Ball Road, Rd 2, Patea, 4598 (other address) among others.
Protect Partnership Limited had been using 354 Garsed Road, Rd 2, Patea as their physical address up to 26 Aug 2020.
A single entity controls all company shares (exactly 500 shares) - Nicholas, Mark - located at 4598, Rd 2, Patea.
Other active addresses
Address #4: 935 Ball Road, Rd 2, Patea, 4598 New Zealand
Registered & physical & service address used from 26 Aug 2020
Principal place of activity
935 Ball Road, Rd 2, Patea, 4598 New Zealand
Previous addresses
Address #1: 354 Garsed Road, Rd 2, Patea, 4598 New Zealand
Physical & registered address used from 12 Sep 2017 to 26 Aug 2020
Address #2: 19 Virginia Road, Saint Johns Hill, Wanganui, 4500 New Zealand
Physical & registered address used from 18 May 2015 to 12 Sep 2017
Address #3: 88 Freyberg Street, Lyall Bay, Wellington, 6022 New Zealand
Physical & registered address used from 05 Jan 2015 to 18 May 2015
Address #4: Suite 3, 250 St Asaph Street, Christchurch, 8140 New Zealand
Physical & registered address used from 19 Jun 2014 to 05 Jan 2015
Address #5: Unit 12, 77 Glouchester Street, Christchurch, 8140 New Zealand
Physical & registered address used from 10 Jul 2013 to 19 Jun 2014
Address #6: 170 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 20 Sep 2012 to 10 Jul 2013
Address #7: Unit 10 -68 Kingsford Smith St, Rongotai, Wellington New Zealand
Physical address used from 07 Oct 2009 to 10 Jul 2013
Address #8: Unit 10 -68 Kingsford Smith St, Rongotai, Wellington New Zealand
Registered address used from 07 Oct 2009 to 20 Sep 2012
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Nicholas, Mark |
Rd 2 Patea 4598 New Zealand |
12 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wills, Murray James |
Merrilands New Plymouth 4312 New Zealand |
17 Dec 2014 - 08 May 2015 |
Individual | Wills, Murray James |
Merrilands New Plymouth 4312 New Zealand |
17 Dec 2014 - 17 Dec 2014 |
Entity | Assessment Plus Limited Shareholder NZBN: 9429037558727 Company Number: 964617 |
07 Oct 2009 - 16 Aug 2011 | |
Entity | Protect Security Group 2007 Limited Shareholder NZBN: 9429033497402 Company Number: 1926420 |
07 Oct 2009 - 12 Sep 2012 | |
Entity | Assessment Plus Limited Shareholder NZBN: 9429037558727 Company Number: 964617 |
07 Oct 2009 - 16 Aug 2011 | |
Entity | Protect Security Group 2007 Limited Shareholder NZBN: 9429033497402 Company Number: 1926420 |
07 Oct 2009 - 12 Sep 2012 |
Mark Nicholas - Director
Appointment date: 07 Oct 2009
Address: Rd 2, Patea, 4598 New Zealand
Address used since 17 Aug 2020
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 08 May 2015
Address: Rd 2, Patea, 4598 New Zealand
Address used since 04 Sep 2017
Murray James Wills - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 08 May 2015
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Dec 2014
Ian Bernard Dilworth - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 31 Jul 2011
Address: Hawera, Hawera, 4610 New Zealand
Address used since 25 Apr 2010
Independent Town Planning Limited
40 Brassey Road
Innz Investments Limited
37 Brassey Road
Global Business Limited
37 Brassey Road
Side By Side Limited
34 Brassey Road
Tunon Investments Limited
9 Virginia Road
Terradis Australasia Limited
9a Virginia Road
Nzr Central Limited
249 Wicksteed Street
Rivercity Realty Limited
16 Bell Stree
Tommy's Real Estate Limited
9 Rotokawau Drive
Verma Real Estate Limited
162 Wicksteed Street
Wanganui Real Estate Limited
249 Wicksteed Street
Well Appointed Limited
66 Mowhanau Drive