Shortcuts

Process Flow Limited

Type: NZ Limited Company (Ltd)
9429032425642
NZBN
2202887
Company Number
Registered
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
35 Hewetson Road
Rd 2
Upper Moutere 7175
New Zealand
Physical & registered address used since 06 Apr 2017

Process Flow Limited, a registered company, was registered on 22 Jan 2009. 9429032425642 is the NZBN it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company is categorised. The company has been supervised by 3 directors: Gary Philip Smith - an active director whose contract began on 22 Jan 2009,
Nicholas Anthony Crosbie - an inactive director whose contract began on 22 Jan 2009 and was terminated on 13 Apr 2017,
Peter John Goodman - an inactive director whose contract began on 22 Jan 2009 and was terminated on 23 Jan 2012.
Updated on 27 May 2020, our database contains detailed information about 1 address: 35 Hewetson Road, Rd 2, Upper Moutere, 7175 (types include: physical, registered).
Process Flow Limited had been using Suite 8, 66 Aranui Road, Mapua, Mapua as their physical address until 06 Apr 2017.
Past names for the company, as we found at BizDb, included: from 22 Jan 2009 to 07 Feb 2012 they were called Peat (Nz) Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Gary Smith (an individual) located at Rd 2, Upper Moutere postcode 7175,
Helen Lane (an individual) located at Rd 2, Upper Moutere postcode 7175,
Anthony Richardson (an individual) located at Carterton, Carterton postcode 5713.

Addresses

Previous addresses

Address: Suite 8, 66 Aranui Road, Mapua, Mapua, 7005 New Zealand

Physical & registered address used from 11 Jul 2011 to 06 Apr 2017

Address: Unit 8 Mapua Village Mall, 66-68 Aranui Road, Mapua, Nelson New Zealand

Physical address used from 29 Jul 2009 to 11 Jul 2011

Address: Unit 8 Mapua Village Mall, 66-68 Aranui Road, Mapua, Nelson 7005 New Zealand

Registered address used from 29 Jul 2009 to 11 Jul 2011

Address: 14 Warren Place, Mapua, Nelson 7155

Physical & registered address used from 22 Jan 2009 to 29 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 25 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Gary Philip Smith Rd 2
Upper Moutere
7175
New Zealand
Individual Helen Therese Lane Rd 2
Upper Moutere
7175
New Zealand
Individual Anthony Murray Richardson Carterton
Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity P&m (crosbie) Limited
Shareholder NZBN: 9429030991101
Company Number: 3506196
Individual Nicholas Anthony Crosbie Upper Moutere
Upper Moutere
7175
New Zealand
Entity P&m (crosbie) Limited
Shareholder NZBN: 9429030991101
Company Number: 3506196
Individual Alain David Swain Matai
Nelson 7010

New Zealand
Individual Peter John Goodman 336 Hausmann Road
Mount Mee, Qld 4521, Australia
Individual Anna Marie Crosbie Upper Moutere
Upper Moutere
7175
New Zealand
Directors

Gary Philip Smith - Director

Appointment date: 22 Jan 2009

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 10 Feb 2012


Nicholas Anthony Crosbie - Director (Inactive)

Appointment date: 22 Jan 2009

Termination date: 13 Apr 2017

Address: Upper Moutere, Upper Moutere, 7175 New Zealand

Address used since 15 Feb 2016


Peter John Goodman - Director (Inactive)

Appointment date: 22 Jan 2009

Termination date: 23 Jan 2012

Address: 336 Hausmann Road, Mount Mee, Qld 4521, Australia,

Address used since 22 Jan 2009

Nearby companies
Similar companies

Aircomm Consultants Limited
86 Eban Road

Enpro Limited
Seaton Valley Rd, Rd1

Integral Design Limited
370 Old Coach Road

Into Automation Limited
11 Broadsea Avenue

Solid Earth Engineering Limited
259 Seaton Valley Road

Southward Consulting Limited
31 Redvale Road