Shortcuts

Protocol I.t. Limited

Type: NZ Limited Company (Ltd)
9429041451816
NZBN
5483601
Company Number
Registered
Company Status
P801020
Industry classification code
Pre-school Centre Operation - Except Child Minding Centre
Industry classification description
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

Protocol I.t. Limited was registered on 16 Oct 2014 and issued an NZ business identifier of 9429041451816. The registered LTD company has been managed by 2 directors: John Sinclair Joyce - an active director whose contract began on 16 Oct 2014,
Nichola Jane Joyce - an active director whose contract began on 16 Oct 2014.
According to BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Up to 13 Oct 2020, Protocol I.t. Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found past names for the company: from 22 Mar 2021 to 14 Sep 2021 they were named Haybell Limited, from 10 Dec 2015 to 22 Mar 2021 they were named Pikopiko Learning Limited and from 13 Oct 2014 to 10 Dec 2015 they were named The Beach House Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Joyce, Nichola Jane (a director) located at Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Joyce, John Sinclair - located at Auckland.
The next share allocation (98 shares, 98%) belongs to 3 entities, namely:
Joyce, John Sinclair, located at Auckland (a director),
Mills, Brendon Douglas, located at Royal Oak, Auckland (an individual),
Joyce, Nichola Jane, located at Auckland (a director). Protocol I.t. Limited was classified as "Pre-school centre operation - except child minding centre" (business classification P801020).

Addresses

Previous addresses

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 17 Jul 2020 to 13 Oct 2020

Address: 123a Aotea Street, Orakei, Auckland, 1071 New Zealand

Physical address used from 18 Feb 2019 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 05 Jun 2015 to 07 Oct 2015

Address: 32 Tautari Street, Orakei, Auckland, 1071 New Zealand

Registered address used from 16 Oct 2014 to 05 Jun 2015

Address: 32 Tautari Street, Orakei, Auckland, 1071 New Zealand

Physical address used from 16 Oct 2014 to 18 Feb 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Joyce, Nichola Jane Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Joyce, John Sinclair Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 98
Director Joyce, John Sinclair Auckland
1071
New Zealand
Individual Mills, Brendon Douglas Royal Oak
Auckland
1023
New Zealand
Director Joyce, Nichola Jane Auckland
1071
New Zealand
Directors

John Sinclair Joyce - Director

Appointment date: 16 Oct 2014

Address: Auckland, 1071 New Zealand

Address used since 25 Feb 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Feb 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 Oct 2014


Nichola Jane Joyce - Director

Appointment date: 16 Oct 2014

Address: Auckland, 1071 New Zealand

Address used since 25 Feb 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Feb 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 Oct 2014

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace

Similar companies

3 Bears Limited
L3, 27 Bath Street

Johnson Preschool Limited
470 Parnell Road

Life Learning Aotearoa Limited
470 Parnell Road

Little School Limited
470 Parnell Road

Ngr Holdings Limited
Level 3, Textile Centre

The Learning Space Limited
Suite C, Level 1, 7 Windsor Street