Protocol I.t. Limited (issued a business number of 9429041451816) was launched on 16 Oct 2014. 4 addresses are in use by the company: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, service). Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland had been their registered address, up until 13 Oct 2020. Protocol I.t. Limited used other aliases, namely: Haybell Limited from 22 Mar 2021 to 14 Sep 2021, Pikopiko Learning Limited (10 Dec 2015 to 22 Mar 2021) and The Beach House Limited (13 Oct 2014 - 10 Dec 2015). 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Joyce, Nichola Jane (a director) located at Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Joyce, John Sinclair (a director) - located at Auckland. Next there is the next group of shareholders, share allotment (98 shares, 98%) belongs to 3 entities, namely:
Joyce, John Sinclair, located at Auckland (a director),
Mills, Brendon Douglas, located at Royal Oak, Auckland (an individual),
Joyce, Nichola Jane, located at Auckland (a director). "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is the category the ABS issued Protocol I.t. Limited. The Businesscheck data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 13 Oct 2020 |
| 1d, 14 Jervois Road, Ponsonby, Auckland, 1011 | Registered & service | 20 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
John Sinclair Joyce
Auckland, 1071
Address used since 25 Feb 2023
Orakei, Auckland, 1071
Address used since 08 Feb 2019
Orakei, Auckland, 1071
Address used since 16 Oct 2014 |
Director | 16 Oct 2014 - current |
|
Nichola Jane Joyce
Auckland, 1071
Address used since 25 Feb 2023
Orakei, Auckland, 1071
Address used since 08 Feb 2019
Orakei, Auckland, 1071
Address used since 16 Oct 2014 |
Director | 16 Oct 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 | Registered | 17 Jul 2020 - 13 Oct 2020 |
| 123a Aotea Street, Orakei, Auckland, 1071 | Physical | 18 Feb 2019 - 13 Oct 2020 |
| 7 Windsor Street, Parnell, Auckland, 1052 | Registered | 07 Oct 2015 - 17 Jul 2020 |
| 382 Remuera Road, Remuera, Auckland, 1050 | Registered | 05 Jun 2015 - 07 Oct 2015 |
| 32 Tautari Street, Orakei, Auckland, 1071 | Registered | 16 Oct 2014 - 05 Jun 2015 |
| 32 Tautari Street, Orakei, Auckland, 1071 | Physical | 16 Oct 2014 - 18 Feb 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joyce, Nichola Jane Director |
Auckland 1071 |
16 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joyce, John Sinclair Director |
Auckland 1071 |
16 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joyce, John Sinclair Director |
Auckland 1071 |
16 Oct 2014 - current |
|
Mills, Brendon Douglas Individual |
Royal Oak Auckland 1023 |
16 Oct 2014 - current |
|
Joyce, Nichola Jane Director |
Auckland 1071 |
16 Oct 2014 - current |
![]() |
Vaniye Limited 1/7 Windsor Street |
![]() |
Green Inc Limited 7 Windsor Street |
![]() |
Levi Strauss New Zealand Limited Suite 3, 7 Windsor St |
![]() |
Cartoncloud Pty Ltd 7 Windsor Street |
![]() |
Anna Hinehou Limited Level 2, 24 Augustus Terrace |
![]() |
Ph10 Limited 144 Parnell Road |
|
Life Learning Aotearoa Limited 470 Parnell Road |
|
Eclairs Childcare (henderson) Limited Level 10, The Dorchester Build |
|
Eclairs Childcare Limited Level 10, The Dorchester Build |
|
Skb25 Limited Level 5 |
|
Giggles And Scribbles Early Learning Centre Limited Suite 1, 7 Mccoll Street |
|
Pohutukawa Preschool Limited 7-9 Mccoll Street |