Shortcuts

Protek Industries Limited

Type: NZ Limited Company (Ltd)
9429036842933
NZBN
1149393
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
116e Cavendish Drive
Manukau 2104
New Zealand
Registered & physical & service address used since 29 Jan 2019

Protek Industries Limited, a registered company, was incorporated on 19 Jul 2001. 9429036842933 is the NZBN it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is categorised. The company has been supervised by 2 directors: Dean Cameron Evans - an active director whose contract began on 19 Jul 2001,
Alison Joy Evans - an active director whose contract began on 19 Jul 2001.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 116E Cavendish Drive, Manukau, 2104 (types include: registered, physical).
Protek Industries Limited had been using 14 Vernon Street, Papakura, Papakura as their physical address until 29 Jan 2019.
Previous names for this company, as we managed to find at BizDb, included: from 19 Jul 2001 to 22 Feb 2002 they were called Proteck Performance and Marine Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 750 shares (75%).

Addresses

Previous addresses

Address: 14 Vernon Street, Papakura, Papakura, 2110 New Zealand

Physical address used from 01 Apr 2011 to 29 Jan 2019

Address: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand

Registered address used from 17 Mar 2011 to 29 Jan 2019

Address: 16 Ryan Place, Manukau New Zealand

Registered address used from 12 Apr 2010 to 17 Mar 2011

Address: 16 Ryan Place, Manuaku 2241

Registered address used from 16 Mar 2009 to 12 Apr 2010

Address: 61 Edinburgh Street, Pukekohe

Registered address used from 19 Jul 2001 to 16 Mar 2009

Address: 61 Edinburgh Street, Pukekohe New Zealand

Physical address used from 19 Jul 2001 to 01 Apr 2011

Contact info
64 9 2998534
18 Mar 2019 Phone
info@autossp.co.nz
18 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Evans, Dean Cameron Papakura
Papakura
2110
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Batty, Alison Joy Papakura
Papakura
2110
New Zealand
Directors

Dean Cameron Evans - Director

Appointment date: 19 Jul 2001

Address: Papakura, Papakura, 2110 New Zealand

Address used since 24 Mar 2011


Alison Joy Evans - Director

Appointment date: 19 Jul 2001

Address: Papakura, Papakura, 2110 New Zealand

Address used since 24 Mar 2011

Nearby companies

Benn Road Limited
19 Victoria Street

Robinsons Nursery Limited
19 Victoria Street

Nu-age Plaster Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street

Similar companies

Auto Worx Gore Limited
19 Victoria Street

Go Motors Limited
19 Victoria Street

Illusion Projects Limited
19 Victoria Street

Lake Street Auto Services Limited
19 Victoria Street

Overnight Service Centre Limited
19 Victoria Street

Pace Automotive Limited
19 Victoria Street