Shortcuts

Protective Skins International Limited

Type: NZ Limited Company (Ltd)
9429032332346
NZBN
2223416
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered address used since 13 Feb 2020

Protective Skins International Limited was started on 02 Apr 2009 and issued an NZ business identifier of 9429032332346. The registered LTD company has been run by 2 directors: Jeffrey David Root - an active director whose contract started on 02 Apr 2009,
Peter Robert Andrews - an active director whose contract started on 29 Nov 2010.
As stated in our data (last updated on 03 Oct 2022), the company filed 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Up to 13 Feb 2020, Protective Skins International Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Evan Badger (an individual) located at Chriscthurch.
Then there is a group that consists of 3 shareholders, holds 25 per cent shares (exactly 25 shares) and includes
Marie Andrews - located at Strowan, Christchurch,
Bernard Rowe - located at Blenheim,
Peter Andrews - located at Strowan, Christchurch.
The next share allotment (20 shares, 20%) belongs to 1 entity, namely:
Jeffrey Root, located at Saint Albans, Christchurch (an individual).

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Feb 2014 to 13 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Jun 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch New Zealand

Registered & physical address used from 02 Apr 2009 to 13 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Evan Philip Badger Chriscthurch

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Marie Lyn Andrews Strowan
Christchurch
8052
New Zealand
Individual Bernard Geoffrey Rowe Blenheim
7244
New Zealand
Individual Peter Robert Andrews Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Jeffrey David Root Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Robert Eric Root Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Benjamin Seth Badger Christchurch

New Zealand
Directors

Jeffrey David Root - Director

Appointment date: 02 Apr 2009

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 28 Jul 2014


Peter Robert Andrews - Director

Appointment date: 29 Nov 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 29 Nov 2010

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1