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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Yeung, Chun-chung |
Saint Johns Auckland 1050 New Zealand |
12 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vong, Darryl |
Bucklands Beach |
13 May 1980 - 01 Sep 2004 |
Individual | Sim, Anne Bong |
Howick |
12 May 2004 - 12 May 2004 |
Individual | Sim, Leo |
Howick |
12 May 2004 - 12 May 2004 |
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
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
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