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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gary Philip Smith |
Rd 2 Upper Moutere 7175 New Zealand |
22 Jan 2009 - |
Individual | Helen Therese Lane |
Rd 2 Upper Moutere 7175 New Zealand |
22 Jan 2009 - |
Individual | Anthony Murray Richardson |
Carterton Carterton 5713 New Zealand |
22 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | P&m (crosbie) Limited Shareholder NZBN: 9429030991101 Company Number: 3506196 |
27 Jan 2012 - 19 Apr 2017 | |
Individual | Nicholas Anthony Crosbie |
Upper Moutere Upper Moutere 7175 New Zealand |
22 Jan 2009 - 19 Apr 2017 |
Entity | P&m (crosbie) Limited Shareholder NZBN: 9429030991101 Company Number: 3506196 |
27 Jan 2012 - 19 Apr 2017 | |
Individual | Alain David Swain |
Matai Nelson 7010 New Zealand |
22 Jan 2009 - 27 Jan 2012 |
Individual | Peter John Goodman |
336 Hausmann Road Mount Mee, Qld 4521, Australia |
22 Jan 2009 - 27 Jan 2012 |
Individual | Anna Marie Crosbie |
Upper Moutere Upper Moutere 7175 New Zealand |
22 Jan 2009 - 19 Apr 2017 |
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
Property Solutions (nelson) 2005 Limited
148 Hewetson Road
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