Brand Protocole Limited was started on 06 Sep 2016 and issued a New Zealand Business Number of 9429042542766. The registered LTD company has been run by 2 directors: Alan John Watts - an active director whose contract started on 06 Sep 2016,
Sandy Margaret Watts - an active director whose contract started on 06 Sep 2016.
According to BizDb's data (last updated on 19 May 2024), this company registered 3 addresses: Unit 4, 17 Airpark Drive, Mangere, Auckland, 2022 (physical address),
Unit 4, 17 Airpark Drive, Mangere, Auckland, 2022 (registered address),
Unit 4, 17 Airpark Drive, Mangere, Auckland, 2022 (service address),
Po Box 201167, Auckland Airport, Auckland, 2150 (postal address) among others.
Up to 12 Aug 2019, Brand Protocole Limited had been using 7 Maleme Avenue, Belmont, Auckland as their physical address.
BizDb identified other names used by this company: from 30 Aug 2016 to 07 Oct 2016 they were called Slam Brands Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Alan and Sandy Watts Trustee Limited (an entity) located at Albany, Auckland postcode 0632,
Watts, Sandy Margaret (a director) located at Omaha postcode 0986,
Watts, Alan John (a director) located at Omaha postcode 0986.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Watts, Alan John - located at Omaha.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Watts, Sandy Margaret, located at Omaha (a director). Brand Protocole Limited was categorised as "Clothing wholesaling" (ANZSIC F371210).
Principal place of activity
Unit 4, 17 Airpark Drive, Mangere, Auckland, 2022 New Zealand
Previous address
Address #1: 7 Maleme Avenue, Belmont, Auckland, 0622 New Zealand
Physical & registered address used from 06 Sep 2016 to 12 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Alan And Sandy Watts Trustee Limited Shareholder NZBN: 9429046806284 |
Albany Auckland 0632 New Zealand |
15 Oct 2019 - |
Director | Watts, Sandy Margaret |
Omaha 0986 New Zealand |
06 Sep 2016 - |
Director | Watts, Alan John |
Omaha 0986 New Zealand |
06 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Watts, Alan John |
Omaha 0986 New Zealand |
06 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Watts, Sandy Margaret |
Omaha 0986 New Zealand |
06 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
1 Queen Street Auckland New Zealand |
06 Sep 2016 - 15 Oct 2019 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
1 Queen Street Auckland New Zealand |
06 Sep 2016 - 15 Oct 2019 |
Alan John Watts - Director
Appointment date: 06 Sep 2016
Address: Omaha, 0986 New Zealand
Address used since 06 Jul 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 Sep 2016
Sandy Margaret Watts - Director
Appointment date: 06 Sep 2016
Address: Omaha, 0986 New Zealand
Address used since 06 Jul 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 Sep 2016
Good Vibrations Music Limited
5b Maleme Ave,
Anstiss Investments Limited
3 Maleme Avenue
Chrysalis It Limited
4 Maleme Avenue
Belmont Agencies Limited
23 Seacliffe Avenue
Querrin House (nz) Limited
29a Seacliffe Avenue
Locks Haircutting Limited
27 Westwell Road
Bear Brothers Limited
12b Kawerau Avenue
Bobby Landers Limited
18 Byron Avenue
Omni Products Limited
59a Northboro Road
Retro Clothing Company Limited
Level 10, Bdo Tower, 19 Como Street
Rrek Brothers Limited
1b Cameron Street
Somekind Limited
16 Northcroft Street