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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Euro Corporation Limited Other (Other) |
East Tamaki Auckland 2013 |
21 Jun 2005 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Euro Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 863196 |
Country of origin | NZ |
Complete Reinforcing Limited 21 Heritage Way |
|
Euro Corporation Holdings Limited 21 Heritage Way |
|
Euro Corporation Group Limited 21 Heritage Way |
|
Ecl Exports Limited 21 Heritage Way |
|
Wilson Tunnelling Limited Heritage Way, |
|
Euro Corporation Limited 21 Heritage Way |