Protocols Software Limited, a registered company, was incorporated on 23 Mar 2009. 9429032367478 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. The company has been run by 5 directors: Angus Glen Cotton - an active director whose contract started on 23 Mar 2009,
Rachael Elizabeth Cotton - an inactive director whose contract started on 22 Jun 2018 and was terminated on 01 Apr 2022,
Carma Margaret Simpson - an inactive director whose contract started on 25 Jan 2018 and was terminated on 22 Jun 2018,
Michael John Askew - an inactive director whose contract started on 25 Jan 2018 and was terminated on 22 Jun 2018,
James Clifford Simpson - an inactive director whose contract started on 23 Mar 2009 and was terminated on 01 Apr 2018.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 22 Maple Grove, Maungaraki, Lower Hutt, 5010 (type: registered, physical).
Protocols Software Limited had been using 179 Main Highway, Otaki as their physical address up to 02 Jul 2018.
A single entity controls all company shares (exactly 100 shares) - Cotton, Angus Glen - located at 5010, Maungaraki, Lower Hutt.
Principal place of activity
22 Maple Grove, Maungaraki, Lower Hutt, 5010 New Zealand
Previous address
Address: 179 Main Highway, Otaki, 5512 New Zealand
Physical & registered address used from 23 Mar 2009 to 02 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cotton, Angus Glen |
Maungaraki Lower Hutt 5010 New Zealand |
11 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, James Clifford |
Otaki New Zealand |
23 Mar 2009 - 21 May 2018 |
Individual | Askew, Michael John |
Rd Otaki New Zealand |
23 Mar 2009 - 22 Jun 2018 |
Entity | Expirus Software Limited Shareholder NZBN: 9429033154060 Company Number: 1981875 |
Maungaraki Lower Hutt |
23 Mar 2009 - 11 Jun 2019 |
Individual | Cotton, Rachael Elizabeth |
Maungaraki Lower Hutt 5010 New Zealand |
11 Jun 2019 - 01 Apr 2022 |
Entity | Expirus Software Limited Shareholder NZBN: 9429033154060 Company Number: 1981875 |
Maungaraki Lower Hutt |
23 Mar 2009 - 11 Jun 2019 |
Individual | Simpson, Carma Margaret |
Otaki Otaki 5512 New Zealand |
13 Jun 2018 - 22 Jun 2018 |
Entity | Expirus Software Limited Shareholder NZBN: 9429033154060 Company Number: 1981875 |
Maungaraki Lower Hutt |
23 Mar 2009 - 11 Jun 2019 |
Angus Glen Cotton - Director
Appointment date: 23 Mar 2009
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 23 Mar 2009
Rachael Elizabeth Cotton - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 01 Apr 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 22 Jun 2018
Carma Margaret Simpson - Director (Inactive)
Appointment date: 25 Jan 2018
Termination date: 22 Jun 2018
Address: Otaki, Otaki, 5512 New Zealand
Address used since 25 Jan 2018
Michael John Askew - Director (Inactive)
Appointment date: 25 Jan 2018
Termination date: 22 Jun 2018
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 25 Jan 2018
James Clifford Simpson - Director (Inactive)
Appointment date: 23 Mar 2009
Termination date: 01 Apr 2018
Address: Otaki, 5512 New Zealand
Address used since 03 May 2016
Aotea Community Trust Incorporated
179 Main Highway
Otaki, Kapiti And Horowhenua Charitable Trust
C/o Simpson And Co Offices
Ard Limited
40 Main Highway
Parehua (martinborough) Holdings Limited
40 Main Highway
Ferndale Development Limited
40 Main Highway
Amnico Limited
40 Main Highway
Compucall Limited
37 End Farm Road
Hx 20 Limited
10 Adrian Grove
Intellibox Limited
35 Addington Road
Kalaharit Limited
360 Ngarara Road
Skillsure Limited
37 Aston Road
Virlo Limited
25 Greenaway Road