Protec Solutions Limited (issued a New Zealand Business Number of 9429000026406) was registered on 30 Jan 1998. 7 addresess are currently in use by the company: 108 Wrights Road, Christchurch, 8024 (type: registered, service). 151 Park Road, Mirimar, Wellington had been their registered address, until 27 May 2009. Protec Solutions Limited used other names, namely: Mcdowell & Walker Limited from 30 Jan 1998 to 24 Mar 1998. 121 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 121 shares (100 per cent of shares), namely:
Ebos Group Limited (an entity) located at Christchurch. Our data was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
151 Park Rd, Miramar, Wellington | Physical & registered & service | 27 May 2009 |
Po Box 15259, Miramar, Wellington, 6243 | Postal | 05 May 2020 |
151 Park Rd, Miramar, Wellington, 6022 | Office & delivery | 05 May 2020 |
108 Wrights Road, Christchurch, 8024 | Registered & service | 10 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Leonard John Hansen
Strowan, Christchurch, 8052
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
John Matthew Cullity
Victoria, 3146
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
Robert Stephen Wong
Seatoun, Wellington, 6022
Address used since 01 May 2019
Remuera, Auckland, 1050
Address used since 16 May 2018
Epsom, Auckland, 1023
Address used since 31 May 2011 |
Director | 01 Nov 2005 - 02 Oct 2023 |
Warwick James Mcdowell
Karaka Bays, Wellington, 6022
Address used since 27 May 2010 |
Director | 30 Jan 1998 - 01 Mar 2019 |
Ellen Mary Mcdowell
Seatoun, Wellington,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 01 Nov 2005 |
Ross Cedric Walker
Seatoun, Wellington,
Address used since 30 Jan 1998 |
Director | 30 Jan 1998 - 01 Aug 2000 |
Type | Used since | |
---|---|---|
108 Wrights Road, Christchurch, 8024 | Registered & service | 10 Oct 2023 |
151 Park Rd , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
151 Park Road, Mirimar, Wellington | Registered & physical | 26 May 2008 - 27 May 2009 |
120 Tirangi Road, Rongotai, Wellington | Physical | 21 May 2005 - 26 May 2008 |
120 Turnagi Road, Rongotai, Wellington | Physical | 01 May 2002 - 21 May 2005 |
120 Tirangi Road, Rongotai, Wellington | Registered | 01 May 2002 - 26 May 2008 |
54 Ferry Street, Seatoun, Wellington | Registered | 12 Apr 2000 - 01 May 2002 |
9 Southampton Road, Miramar, Wellington | Physical | 01 Jun 1999 - 01 May 2002 |
54 Ferry Street, Seatoun, Wellington | Registered | 01 Jun 1999 - 12 Apr 2000 |
54 Ferry Street, Seatoun, Wellington | Physical | 01 Jun 1999 - 01 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Ebos Group Limited Shareholder NZBN: 9429031998840 Entity (NZ Limited Company) |
Christchurch |
02 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Progreen Investment No.1 Limited Shareholder NZBN: 9429036377794 Company Number: 1231373 Entity |
30 Jan 1998 - 02 Oct 2023 |
Effective Date | 21 Jul 1991 |
Name | Green Cross First Aid Limited |
Type | Ltd |
Ultimate Holding Company Number | 1231373 |
Country of origin | NZ |
Address |
151 Park Rd Miramar Wellington |
Wellington District Aero Club Incorporated 24 George Bolt Street |
|
Coshin International (nz) Limited 102 Tirang Road |
|
Edwards Panel Limited 21 Kingsford Smith Street |
|
E TŪ Incorporated 7 Mcgregor Street |
|
Etu Training & Education Foundation 7 Mcgregor Street |