Shortcuts

Protecta Insurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039709516
NZBN
312700
Company Number
Registered
Company Status
Current address
Level 6
110 Symonds Street
Auckland 1010
New Zealand
Physical & service & registered address used since 05 Nov 2019
Level 7
110 Symonds Street
Auckland 1010
New Zealand
Registered & service address used since 26 Mar 2024

Protecta Insurance New Zealand Limited, a registered company, was launched on 20 Aug 1986. 9429039709516 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: Martin J. - an active director whose contract began on 01 Dec 2022,
Peter Anthony Billing - an active director whose contract began on 01 Dec 2022,
Porambarachchige Hemaka Pradeep Perera - an active director whose contract began on 01 Dec 2022,
Gary M. - an inactive director whose contract began on 01 Dec 2022 and was terminated on 27 Feb 2023,
Stephen Robert Glading - an inactive director whose contract began on 31 Mar 1992 and was terminated on 01 Dec 2022.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, 110 Symonds Street, Auckland, 1010 (category: registered, service).
Protecta Insurance New Zealand Limited had been using Level 8, 110 Symonds Street, Auckland as their registered address until 05 Nov 2019.
More names for the company, as we established at BizDb, included: from 20 Aug 1986 to 11 Oct 1994 they were called New Zealand Service Contracts Limited.
A single entity controls all company shares (exactly 243752 shares) - The Warranty Group Asia Pacific Holdings Pte. Ltd - located at 1010, Level 4, 20 Customhouse Quay, Wellington.

Addresses

Previous addresses

Address #1: Level 8, 110 Symonds Street, Auckland New Zealand

Registered & physical address used from 04 Oct 2002 to 05 Nov 2019

Address #2: 308 Parnell Road, Parnell, Auckland

Registered address used from 07 Nov 1995 to 04 Oct 2002

Address #3: -

Physical address used from 27 Jun 1995 to 27 Jun 1995

Address #4: Level 2, 110 Symonds Street, City, Auckland

Physical address used from 27 Jun 1995 to 04 Oct 2002

Address #5: 3-13 Shortland Street, Auckland

Registered address used from 09 Jun 1994 to 07 Nov 1995

Address #6: Multicorp Hse, 52-54 Grafton Rd, Auckland

Registered address used from 18 Nov 1992 to 09 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 243752

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 243752
Other (Other) The Warranty Group Asia Pacific Holdings Pte. Ltd Level 4, 20 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pinz Holdings (2022) Limited
Shareholder NZBN: 9429032339512
Company Number: 2221327
Entity Archer Group Limited
Shareholder NZBN: 9429038030550
Company Number: 868761
Entity Archer Group Limited
Shareholder NZBN: 9429038030550
Company Number: 868761
Entity Highland Park Distributors Limited (in Liq)
Shareholder NZBN: 9429032026535
Company Number: 117864
Entity Highland Park Distributors Limited (in Liq)
Shareholder NZBN: 9429032026535
Company Number: 117864
Directors

Martin J. - Director

Appointment date: 01 Dec 2022


Peter Anthony Billing - Director

Appointment date: 01 Dec 2022

ASIC Name: The Warranty Group Australasia Pty Ltd

Address: Rowville, Victoria, 3178 Australia

Address used since 01 Dec 2022


Porambarachchige Hemaka Pradeep Perera - Director

Appointment date: 01 Dec 2022

ASIC Name: The Warranty Group Australasia Pty Ltd

Address: Camberwell, Victoria, 3124 Australia

Address used since 01 Dec 2022


Gary M. - Director (Inactive)

Appointment date: 01 Dec 2022

Termination date: 27 Feb 2023


Stephen Robert Glading - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 01 Dec 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 21 Oct 2015


David Leslie Archer - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 01 Dec 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Oct 2015


Susan Wendy Glading - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 19 Feb 1999

Address: Bucklands Beach, Auckland,

Address used since 25 May 1994


Hector Duncan Smith - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 25 May 1994

Address: Epsom, Auckland,

Address used since 31 Mar 1992


William John Mcdermott - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 25 May 1994

Address: Kohimarama, Auckland,

Address used since 02 Apr 1993


Bruce Ronald Hancett - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 31 Mar 1994

Address: Howick,

Address used since 31 Mar 1992


Cyril Alexander Niven McMillan - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 02 Apr 1993

Address: Mairangi Bay, Auckland,

Address used since 31 Mar 1992