Protouch Nz Limited (issued an NZ business identifier of 9429030557857) was launched on 08 Aug 2012. 3 addresses are currently in use by the company: 333 Main Road, Tairua, Waikato, 3508 (type: registered, physical). 51 Mcclintock Road, Massey, Auckland had been their physical address, up to 19 Sep 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Brown, Andrew Paul (a director) located at Bayview, Auckland postcode 0629. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Jarrett, Kurt (an individual) - located at Massey, Auckland. "Computer maintenance service - including peripherals" (business classification S942210) is the category the Australian Bureau of Statistics issued to Protouch Nz Limited. The Businesscheck information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 191, Tairua, Tairua, 3544 | Postal | 15 Feb 2022 |
| 333 Main Road, Tairua, Waikato, 3508 | Registered & physical & service | 19 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Paul Brown
Bayview, Auckland, 0629
Address used since 08 Aug 2012 |
Director | 08 Aug 2012 - current |
|
Brendan Daniel Eager
Birkdale, Auckland, 0626
Address used since 08 Aug 2012 |
Director | 08 Aug 2012 - 31 Dec 2016 |
| 51 Mcclintock Road , Massey , Auckland , 0614 |
| Previous address | Type | Period |
|---|---|---|
| 51 Mcclintock Road, Massey, Auckland, 0614 | Physical & registered | 22 Sep 2017 - 19 Sep 2022 |
| 28 Hugo Johnston Drive, Penrose, Auckland, 1061 | Physical & registered | 08 Aug 2012 - 22 Sep 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Andrew Paul Director |
Bayview Auckland 0629 |
08 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jarrett, Kurt Individual |
Massey Auckland 0614 |
14 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brendan Daniel Eager Director |
Birkdale Auckland 0626 |
08 Aug 2012 - 14 Jan 2017 |
|
Eager, Brendan Daniel Individual |
Birkdale Auckland 0626 |
08 Aug 2012 - 14 Jan 2017 |
![]() |
Sani & Avalon Properties Limited 55 Mcclintock Road |
![]() |
Arbortechnix (2011) Limited 4/427 Don Buck Road |
![]() |
Taikoo Property Management Limited 35a Mcclintock Road |
![]() |
Palm Arcade Limited 18 Triangle Road |
![]() |
Onlysport Limited 20 Triangle Road |
![]() |
G2d Limited 20 Triangle Road |
|
Techtronics Limited 20 Aditi Close |
|
Itworx NZ Limited Flat 32, 457 Swanson Road |
|
Active Computer Services Limited 10 Lantern Court |
|
Gratia Limited 5 Irongate Avenue |
|
Crontech Services Limited 418 Great North Road |
|
Omni Tech Limited 387-391 Great North Road |