General information

Protective Skins International Limited

Type: NZ Limited Company (Ltd)
9429032332346
New Zealand Business Number
2223416
Company Number
Registered
Company Status

Protective Skins International Limited (NZBN 9429032332346) was launched on 02 Apr 2009. 1 address is in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). 5 Newnham Terrace, Upper Riccarton, Christchurch had been their physical address, up to 13 Feb 2020. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Evan Badger (an individual) located at Chriscthurch. As far as the second group is concerned, a total of 3 shareholders hold 25 per cent of all shares (exactly 25 shares); it includes
Marie Andrews (an individual) - located at Strowan, Christchurch,
Bernard Rowe (an individual) - located at Blenheim,
Peter Andrews (an individual) - located at Strowan, Christchurch. Next there is the 3rd group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Jeffrey Root, located at Saint Albans, Christchurch (an individual). The Businesscheck database was updated on 03 Oct 2022.

Current address Type Used since
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & registered 13 Feb 2020
Directors
Name and Address Role Period
Jeffrey David Root
Saint Albans, Christchurch, 8052
Address used since 28 Jul 2014
Director 02 Apr 2009 - current
Peter Robert Andrews
Strowan, Christchurch, 8052
Address used since 29 Nov 2010
Director 29 Nov 2010 - current
Addresses
Previous address Type Period
5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 Physical & registered 21 Feb 2014 - 13 Feb 2020
Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 Registered & physical 13 Jun 2012 - 21 Feb 2014
Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch Registered & physical 02 Apr 2009 - 13 Jun 2012
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
05 Jun 2018
Annual return last filed
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Evan Philip Badger
Individual
Chriscthurch
02 Apr 2009 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Marie Lyn Andrews
Individual
Strowan
Christchurch
8052
03 Dec 2010 - current
Bernard Geoffrey Rowe
Individual
Blenheim
7244
03 Dec 2010 - current
Peter Robert Andrews
Individual
Strowan
Christchurch
8052
03 Dec 2010 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Jeffrey David Root
Individual
Saint Albans
Christchurch
8052
02 Apr 2009 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Robert Eric Root
Individual
Christchurch
02 Apr 2009 - current

Historic shareholders

Shareholder Name Address Period
Benjamin Seth Badger
Individual
Christchurch
02 Apr 2009 - 27 Sep 2016
Location
Companies nearby
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Tuohy Associates (nz) Pty Limited
Level 1