Protel International Technologies Limited was launched on 11 Apr 1988 and issued an NZBN of 9429039467065. This registered LTD company has been supervised by 4 directors: Tyrone Patrick John Payne - an active director whose contract began on 10 Sep 2007,
Julene Patrice Veart - an inactive director whose contract began on 25 Feb 2011 and was terminated on 25 Feb 2011,
Geoffrey Charles Head - an inactive director whose contract began on 11 Apr 1988 and was terminated on 10 Sep 2007,
Graciela Alicia Albrecht - an inactive director whose contract began on 11 Apr 1988 and was terminated on 10 Sep 2007.
According to BizDb's information (updated on 09 Apr 2024), this company uses 3 addresses: Unit 1, 6-8 Omega Street, Rosedale, Auckland, 0632 (registered address),
Unit 1, 6-8 Omega Street, Rosedale, Auckland, 0632 (physical address),
Unit 1, 6-8 Omega Street, Rosedale, Auckland, 0632 (service address),
Po Box 303107, North Harbour, Auckland, 0751 (postal address) among others.
Until 07 Nov 2019, Protel International Technologies Limited had been using Unit 1, 6-8 Omega Street, Rosedale, Auckland as their registered address.
A total of 20000 shares are issued to 3 groups (3 shareholders in total). In the first group, 19998 shares are held by 1 entity, namely:
Protel Holdings Limited (an entity) located at Rd2 Helensville, Auckland.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Payne, Julene Patrice - located at Takapuna.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Payne, Tyrone Patrick John, located at Rd 2, Helensville (an individual). Protel International Technologies Limited has been classified as "Electrical distribution equipment wholesaling" (ANZSIC F349415).
Principal place of activity
Unit 1, 6-8 Omega Street, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 1, 6-8 Omega Street, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 11 Oct 2019 to 07 Nov 2019
Address #2: 76 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 06 Nov 2015 to 11 Oct 2019
Address #3: 76 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 05 Nov 2014 to 11 Oct 2019
Address #4: 3 City Road, Auckland, 1010 New Zealand
Registered address used from 24 Feb 2011 to 05 Nov 2014
Address #5: 3 City Road, Auckland, 1010 New Zealand
Physical address used from 24 Feb 2011 to 06 Nov 2015
Address #6: Same As, Registered Office New Zealand
Physical address used from 18 Sep 2007 to 24 Feb 2011
Address #7: 3a Sanders Ave, Takapuna New Zealand
Registered address used from 18 Sep 2007 to 24 Feb 2011
Address #8: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical address used from 05 Jul 2005 to 18 Sep 2007
Address #9: 52a Kenya Street, Ngaio, Wellington
Registered address used from 10 Nov 1998 to 18 Sep 2007
Address #10: 100 Heke Street, Wellington
Registered address used from 16 Jun 1993 to 10 Nov 1998
Address #11: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #12: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #13: Odlin Mcgrath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt
Physical address used from 20 Feb 1992 to 05 Jul 2005
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Entity (NZ Limited Company) | Protel Holdings Limited Shareholder NZBN: 9429033151038 |
Rd2 Helensville Auckland |
11 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Payne, Julene Patrice |
Takapuna New Zealand |
07 Nov 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Payne, Tyrone Patrick John |
Rd 2 Helensville 0875 New Zealand |
07 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Head, Jennifer |
Wellington |
11 Apr 1988 - 11 Sep 2007 |
Individual | Head, Nicholas |
Wellington |
11 Apr 1988 - 11 Sep 2007 |
Individual | Albrecht, Graciela Alicia |
Wellington |
11 Apr 1988 - 11 Sep 2007 |
Individual | Head, Geoffrey Charles |
Wellington |
11 Apr 1988 - 11 Sep 2007 |
Ultimate Holding Company
Tyrone Patrick John Payne - Director
Appointment date: 10 Sep 2007
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 23 Dec 2009
Julene Patrice Veart - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 25 Feb 2011
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 25 Feb 2011
Geoffrey Charles Head - Director (Inactive)
Appointment date: 11 Apr 1988
Termination date: 10 Sep 2007
Address: Wellington,
Address used since 11 Apr 1988
Graciela Alicia Albrecht - Director (Inactive)
Appointment date: 11 Apr 1988
Termination date: 10 Sep 2007
Address: Wellington,
Address used since 11 Apr 1988
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Anton Paar New Zealand Limited
Unit 7
4 Our Kids
70 Paul Matthews Road
Privilege New Zealand Limited
68c Paul Mathew Drive
Central Property Management Limited
State Highway 17
A&a Autocare Services Limited
3c Saturn Place
Electrical Products New Zealand Limited
8a Vega Place
M+h Power Pacific Limited
Unit B, 237 Bush Road
Nextidea Limited
14h Vega Place
Opal New Zealand Limited
11c Douglas Alexander Parade
Q.c. Electrics Limited
8a Vega Place
Wellforces Limited
9e Piermark Drive