Protecta Coatings Limited was started on 29 Jul 2016 and issued a number of 9429042485094. This registered LTD company has been managed by 5 directors: Richard Alan Vernel - an active director whose contract started on 29 Jul 2016,
Richard Mark Vernel - an active director whose contract started on 29 Jul 2016,
James Mervyn Burnard - an inactive director whose contract started on 29 Jul 2016 and was terminated on 01 Apr 2019,
Andrew James Burnard - an inactive director whose contract started on 29 Jul 2016 and was terminated on 01 Apr 2019,
Andrew Hamish Taylor - an inactive director whose contract started on 29 Jul 2016 and was terminated on 09 Jun 2017.
According to our database (updated on 12 Apr 2024), this company registered 3 addresses: 60 Celia Street, Redcliffs, Christchurch, 8081 (registered address),
60 Celia Street, Redcliffs, Christchurch, 8081 (physical address),
60 Celia Street, Redcliffs, Christchurch, 8081 (service address),
Po Box 41142, Ferrymead, Christchurch, 8247 (postal address) among others.
Until 06 Aug 2019, Protecta Coatings Limited had been using 18 Glendevere Terrace, Redcliffs, Christchurch as their registered address.
BizDb identified previous names for this company: from 27 Jul 2016 to 01 Sep 2016 they were called Protecta Coatings (2016) Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Vernel, Richard Mark (a director) located at Redcliffs, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Vernel, Laura Elizabeth - located at Redcliffs, Christchurch. Protecta Coatings Limited was categorised as "Spray painting of buildings or other structures" (business classification E324440).
Principal place of activity
2 Chapmans Road, Hillsborough, Christchurch, 8022 New Zealand
Previous address
Address #1: 18 Glendevere Terrace, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 29 Jul 2016 to 06 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Vernel, Richard Mark |
Redcliffs Christchurch 8081 New Zealand |
29 Jul 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vernel, Laura Elizabeth |
Redcliffs Christchurch 8081 New Zealand |
29 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Glendevere Management Services Limited Shareholder NZBN: 9429034367049 Company Number: 1752213 |
29 Jul 2016 - 29 Jul 2019 | |
Entity | Glendevere Management Services Limited Shareholder NZBN: 9429034367049 Company Number: 1752213 |
29 Jul 2016 - 29 Jul 2019 | |
Entity | Pj Contracting Limited Shareholder NZBN: 9429034367049 Company Number: 1752213 |
Redcliffs Christchurch 8081 New Zealand |
29 Jul 2016 - 29 Jul 2019 |
Ultimate Holding Company
Richard Alan Vernel - Director
Appointment date: 29 Jul 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Jul 2016
Richard Mark Vernel - Director
Appointment date: 29 Jul 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 May 2017
James Mervyn Burnard - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 01 Apr 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Jul 2016
Andrew James Burnard - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 01 Apr 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Jul 2016
Andrew Hamish Taylor - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 09 Jun 2017
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 29 Jul 2016
Kiwi Energy Limited
10 Glendevere Terrace
Pacific Pathways
61 Glenstrae Road
Ticino Investments Limited
7 Inverness Lane
Daisy Farm Limited
24 Challenger Lane
1 More Round Limited
75 Glenstrae Road
Heaton Hall Holdings Limited
77a Glenstrae Road
Ctm Coatings Limited
181carters Road
Estate Coatings Canterbury Limited
391 Marine Parade
Innovate Decorators Limited
22 Brussels Street
M And L Abrasive Blasting Limited
3 The Strand
Nash And Sons Limited
56 Norrie Street
Trafalgar Painting Company Limited
52 Motueka Street