General information

Profence Limited

Type: NZ Limited Company (Ltd)
9429036322534
New Zealand Business Number
1241016
Company Number
Registered
Company Status

Profence Limited (issued a New Zealand Business Number of 9429036322534) was incorporated on 27 Sep 2002. 2 addresses are in use by the company: 21 Heritage Way, Otara, Auckland, 2019 (type: physical, registered). 25 Smales Road, East Tamaki, Auckland had been their physical address, up until 23 Feb 2017. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Euro Corporation Limited (an other) located at East Tamaki, Auckland postcode 2013. The Businesscheck information was updated on 11 Apr 2024.

Current address Type Used since
21 Heritage Way, Otara, Auckland, 2019 Physical & registered & service 23 Feb 2017
Directors
Name and Address Role Period
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 19 Dec 2011
Director 19 Dec 2011 - current
Glenn Patterson Wallace
Nsw, 2576
Address used since 18 Dec 2023
New South Wales, 2576
Address used since 01 Jan 1970
Nsw,
Address used since 20 Nov 2018
Director 20 Nov 2018 - current
Randal Mckenzie
Rd 1, Whitford, 2571
Address used since 24 Nov 2020
Director 24 Nov 2020 - current
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jul 2011
Director 30 Nov 2010 - 26 Apr 2023
Andrew Murray Dallas
Omokoroa, Omokoroa, 3114
Address used since 20 Nov 2018
Director 20 Nov 2018 - 08 Feb 2021
Randal Mckenzie
Rd 1, Howick, 2571
Address used since 17 Jun 2016
Director 30 Nov 2010 - 20 Nov 2018
Paul Chrystall
Epsom, Auckland, 1023
Address used since 30 Nov 2010
Director 30 Nov 2010 - 15 Feb 2017
Daphne Mckenzie
Orakei, Auckland,
Address used since 20 Jun 2006
Director 30 Jun 2004 - 30 Nov 2010
Maurice Mckenzie
Orakei, Auckland,
Address used since 20 Jun 2006
Director 30 Jun 2004 - 30 Nov 2010
Gregory Norman Cowles
Christchurch,
Address used since 27 Sep 2002
Director 27 Sep 2002 - 30 Jun 2004
Michael John Keyse
Christchurch,
Address used since 27 Sep 2002
Director 27 Sep 2002 - 30 Jun 2004
Addresses
Previous address Type Period
25 Smales Road, East Tamaki, Auckland, 2013 Physical & registered 24 Jun 2015 - 23 Feb 2017
Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 Physical & registered 10 Dec 2013 - 24 Jun 2015
B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland Physical & registered 07 Jul 2008 - 10 Dec 2013
B D O Spicers, 29 Northcroft Street, Takapuna, Auckland Physical & registered 11 Aug 2004 - 07 Jul 2008
12 Main North Road, Christchurch Physical & registered 27 Sep 2002 - 11 Aug 2004
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
26 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Euro Corporation Limited
Other (Other)
East Tamaki
Auckland
2013
21 Jun 2005 - current

Historic shareholders

Shareholder Name Address Period
Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745
Entity
27 Sep 2002 - 27 Jun 2010
Hfk Trustees Limited
Shareholder NZBN: 9429036741793
Company Number: 1167745
Entity
27 Sep 2002 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Euro Corporation Limited
Type Ltd
Ultimate Holding Company Number 863196
Country of origin NZ
Location
Companies nearby