Protocol Personnel Services Limited, a registered company, was started on 09 Jul 1990. 9429039202437 is the NZBN it was issued. The company has been managed by 2 directors: Megan Elizabeth Wall - an active director whose contract began on 27 Mar 1992,
David Blythe Fletcher - an inactive director whose contract began on 27 Mar 1992 and was terminated on 22 Sep 1994.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Protocol Personnel Services Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 10 Nov 2021.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 9999 shares (99.99%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 02 May 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 02 May 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, Price Waterhouse Centre,, 119 Armagh Street, Christchurch New Zealand
Physical address used from 26 Oct 2000 to 15 Apr 2011
Address: Duns & Partners, Level 16, Price Waterhouse Centre,, 119 Armagh Street, Christchurch
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address: Level 16, Price Waterhouse Centre, Christchurch New Zealand
Registered address used from 24 Feb 1997 to 15 Apr 2011
Address: D S Duns & Co, 90 Armagh Street, Christchurch
Registered address used from 24 Feb 1997 to 24 Feb 1997
Address: 83 Baddeley Avenue, Kohimaramara, Auckland
Registered address used from 21 Feb 1992 to 24 Feb 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | R G Trustee Services Limited Shareholder NZBN: 9429036786114 |
Level 9, 41 Shortland Street Auckland Null 1010 New Zealand |
14 May 2015 - |
Individual | Wall, Megan Elizabeth |
Saint Marys Bay Auckland 1011 New Zealand |
09 Jul 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wall, Megan Elizabeth |
Saint Marys Bay Auckland 1011 New Zealand |
09 Jul 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wall, James Desmond |
Saint Albans Christchurch 8014 New Zealand |
09 Jul 1990 - 14 May 2015 |
Individual | Christey, Phillip Leon |
119 Armagh Street Christchurch |
09 Jul 1990 - 27 Jun 2010 |
Megan Elizabeth Wall - Director
Appointment date: 27 Mar 1992
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 16 May 2011
David Blythe Fletcher - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 22 Sep 1994
Address: Remuera, Auckland,
Address used since 27 Mar 1992
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue