Process Solutions Group Limited, a registered company, was started on 15 May 2003. 9429036008933 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been run by 4 directors: Gilbert Kevin Porter - an active director whose contract began on 15 May 2003,
Mark James Dykes - an active director whose contract began on 15 May 2003,
Malcolm Guy Bailey - an inactive director whose contract began on 09 Nov 2004 and was terminated on 01 Apr 2006,
John Signal - an inactive director whose contract began on 12 May 2005 and was terminated on 01 Apr 2006.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Seatoun Heights Road, Miramar, Wellington, 6022 (types include: postal, office).
Process Solutions Group Limited had been using 7 Seatoun Heights Rd, Wellington as their registered address up to 25 Aug 2015.
A total of 10000 shares are allocated to 6 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 5000 shares (50 per cent).
Principal place of activity
7 Seatoun Heights Road, Miramar, Wellington, 6022 New Zealand
Previous address
Address #1: 7 Seatoun Heights Rd, Wellington New Zealand
Registered & physical address used from 15 May 2003 to 25 Aug 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Askew, Geoffery |
Miramar Wellington 6022 New Zealand |
14 Sep 2015 - |
Individual | Dykes, Mark |
Miramar Wellington 6022 New Zealand |
15 May 2003 - |
Individual | Dykes, Jane Frances |
Miramar Wellington 6022 New Zealand |
15 May 2003 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Pawson, Ken |
Marton Marton 4710 New Zealand |
30 Sep 2015 - |
Individual | Gilbert, Margaret |
Rainbow Point Taupo 3330 New Zealand |
15 May 2003 - |
Individual | Gilbert, Kevin |
Rainbow Point Taupo 3330 New Zealand |
15 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopkins, Norman |
Wellington |
15 May 2003 - 14 Sep 2015 |
Individual | Dykes, Mark James |
Miramar Wellington 6022 New Zealand |
15 May 2003 - 30 Sep 2015 |
Gilbert Kevin Porter - Director
Appointment date: 15 May 2003
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 15 Nov 2017
Address: Rd 7, Feilding, 4777 New Zealand
Address used since 30 Sep 2015
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 01 Jan 2019
Mark James Dykes - Director
Appointment date: 15 May 2003
Address: Wellington, Wellington, 6022 New Zealand
Address used since 02 Nov 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 15 Nov 2017
Malcolm Guy Bailey - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 01 Apr 2006
Address: Feilding,
Address used since 09 Nov 2004
John Signal - Director (Inactive)
Appointment date: 12 May 2005
Termination date: 01 Apr 2006
Address: Rd9, Feilding,
Address used since 12 May 2005
Jane Dykes Architect Limited
7 Seatoun Heights Road
Kevmar Building Limited
7 Seatoun Heights Road
Proquip Solutions Limited
7 Seatoun Heights Road
Thermaflow Limited
7 Seatoun Heights Road
Thermaflow Staff Trust Limited
7 Seatoun Heights Road
Trade Link (n.z.) Limited
7 Seatoun Heights Road
Cuttlefish Limited
21 Cavendish Square
Empower Advisory Services Limited
20 Beacon Hill Road
Mulligan Valley Limited
196 Townsend Road
Sparkline Solutions Limited
74 Tio Tio Road
Sv8 Consulting Limited
531a Broadway
Urban Health Limited
49 Ferry Street