Shortcuts

Protocold Services Limited

Type: NZ Limited Company (Ltd)
9429032251821
NZBN
108376
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Unit 3, Building E
4 Pacific Rise
Mt Wellington, Auckland New Zealand
Registered address used since 12 May 2006
7 Rosepark Crescent
Saint Johns
Auckland 1050
New Zealand
Physical & service address used since 24 Oct 2017
Po Box 51493
Pakuranga
Auckland 2140
New Zealand
Postal address used since 04 Aug 2020

Protocold Services Limited was incorporated on 13 May 1980 and issued an NZ business identifier of 9429032251821. This registered LTD company has been run by 4 directors: Chun-Chung Yeung - an active director whose contract began on 31 Jan 2004,
Darryl Kok Mun Vong - an inactive director whose contract began on 31 Mar 1996 and was terminated on 30 Jun 2004,
Leo Sim - an inactive director whose contract began on 21 Dec 1982 and was terminated on 31 Jan 2004,
Frederick Leonard Libeau - an inactive director whose contract began on 14 Jan 1983 and was terminated on 31 Mar 1996.
As stated in the BizDb data (updated on 06 Apr 2024), this company uses 4 addresses: Po Box 51493, Pakuranga, Auckland, 2140 (postal address),
E3, 4 Pacific Rise, Mt Wellington, Auckland, 1060 (office address),
E3, 4 Pacific Rise, Mt Wellington, Auckland, 1060 (delivery address),
7 Rosepark Crescent, Saint Johns, Auckland, 1050 (physical address) among others.
Until 24 Oct 2017, Protocold Services Limited had been using 50 Barbarich Drive, Stonefields, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Yeung, Chun-Chung (an individual) located at Saint Johns, Auckland postcode 1050. Protocold Services Limited is categorised as "Building consultancy service" (business classification M692310).

Addresses

Other active addresses

Address #4: E3, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 04 Aug 2020

Principal place of activity

Unit 3, Building E, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 50 Barbarich Drive, Stonefields, Auckland, 1072 New Zealand

Physical address used from 20 Sep 2016 to 24 Oct 2017

Address #2: 129 Norman Lesser Drive, Saint Johns, Auckland, 1072 New Zealand

Physical address used from 29 Aug 2013 to 20 Sep 2016

Address #3: 11 Monteith Cres, Remuera, Auckland New Zealand

Physical address used from 05 Jul 2007 to 29 Aug 2013

Address #4: Unit 3, Building E, 4 Pacific Rise, Mt Wellington, Auckland

Physical address used from 12 May 2006 to 05 Jul 2007

Address #5: 267 Pakuranga Road, Pakuranga, Auckland

Physical address used from 30 May 1997 to 12 May 2006

Address #6: 267 Pakuranga Highway, Pakuranga, Auckland

Registered address used from 30 May 1997 to 12 May 2006

Contact info
64 9 9701015
12 Oct 2018 Phone
Cyeung@protocold.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
info@protocold.co.nz
12 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Yeung, Chun-chung Saint Johns
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vong, Darryl Bucklands Beach
Individual Sim, Anne Bong Howick
Individual Sim, Leo Howick
Directors

Chun-chung Yeung - Director

Appointment date: 31 Jan 2004

Address: Saint Johns, Auckland, 1050 New Zealand

Address used since 13 Jun 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Oct 2015


Darryl Kok Mun Vong - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 30 Jun 2004

Address: Bucklands Beach, Auckland,

Address used since 31 Mar 1996


Leo Sim - Director (Inactive)

Appointment date: 21 Dec 1982

Termination date: 31 Jan 2004

Address: Howick,

Address used since 21 Dec 1982


Frederick Leonard Libeau - Director (Inactive)

Appointment date: 14 Jan 1983

Termination date: 31 Mar 1996

Address: Campbells Bay,

Address used since 14 Jan 1983

Nearby companies

Protofire Consultants Limited
7 Rosepark Crescent

Kingdale Investments Limited
3 Rosepark Crescent

Lv Holdings Limited
16 Rosepark Crescent

New Zealand Remuneration Network Incorporated
12 Rosepark Crescent

Lmjhzeng Limited
20 Rosepark Crescent

Gabari Limited
30 Rosepark Crescent

Similar companies

Fbi Limited
81 St Johns Road

H4u Consultant Limited
683a Remuera Road

Home Style Green Limited
50 Meadowbank Road

Keith Sylvester Limited
65 Grand Drive

Protofire Consultants Limited
7 Rosepark Crescent

Urbanext Consulting Limited
145 Barbarich Drive Stonefield