Protein Technologies Limited, a registered company, was started on 10 Apr 2002. 9429036577095 is the business number it was issued. "Rendering plant operation (not in conjunction with an abattoir)" (business classification C111190) is how the company has been categorised. The company has been run by 1 director, named Philip Vincent Stovell - an active director whose contract started on 10 Apr 2002.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 30 James Street, Kensington, Timaru, 7910 (types include: physical, service).
Protein Technologies Limited had been using 30 James Street, Kensington, Timaru as their physical address up to 18 May 2015.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 99 shares (99 per cent).
Principal place of activity
30 James Street, Kensington, Timaru, 7910 New Zealand
Previous addresses
Address #1: 30 James Street, Kensington, Timaru, 7910 New Zealand
Physical address used from 29 Apr 2014 to 18 May 2015
Address #2: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Nov 2010 to 29 Apr 2014
Address #3: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 21 May 2007 to 22 Nov 2010
Address #4: G S Mclauchlan & Co, 2 Stafford St, Dunedin
Physical address used from 10 Oct 2006 to 21 May 2007
Address #5: G S Mclauchlan & Co, 2 Stafford St, Dunedin
Registered address used from 08 Aug 2006 to 21 May 2007
Address #6: C/-mr P V Stovell, 109 Kaikorai Valley Road, Dunedin
Physical address used from 06 Jul 2005 to 10 Oct 2006
Address #7: C/-mr P V Stovell, 109 Kaikorai Valley Road, Dunedin
Registered address used from 06 Jul 2005 to 08 Aug 2006
Address #8: C/- Miss D J Rothwell, 1/63 Tawa Street, Mount Maunganui
Physical & registered address used from 10 Apr 2002 to 06 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stovell, Philip Vincent |
Timaru New Zealand |
10 Apr 2002 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Gard, Allan Neil |
Picton |
10 Apr 2002 - |
Individual | Stovell, Philip Vincent |
Timaru New Zealand |
10 Apr 2002 - |
Philip Vincent Stovell - Director
Appointment date: 10 Apr 2002
Address: Kensington, Timaru, 7910 New Zealand
Address used since 19 Apr 2010
R. H. Contracting Limited
39 James Street
St Mary's Church Timaru Restoration Charitable Trust Board
34 King Street
Community House Builders Employment Trust
101 King Street
Alpine Buildings Nz Limited
43 Leckie Street
J J & M C Enterprise Limited
15 Collins Street
The Mindset Trust Board
15 Collins Street
Bluff Proteins Limited
526 Highgate
Farm Brands Asset Management Limited
148 Hilton Highway
Hawkes Bay Protein Limited
325 South Road
Kakariki Proteins Limited
275 Oxford Street
Taranaki Bio Extracts Limited
325 South Road