Shortcuts

Processone Solutions Limited

Type: NZ Limited Company (Ltd)
9429031020176
NZBN
3471352
Company Number
Registered
Company Status
M700050
Industry classification code
Marketing Office For Photograph Apps
Industry classification description
Current address
55 Orangewood Drive
Northpark
Auckland 2013
New Zealand
Office & postal & delivery address used since 07 Mar 2021
55 Orangewood Drive
Northpark
Auckland 2013
New Zealand
Registered & physical & service address used since 01 Apr 2021
10 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 27 Mar 2023

Processone Solutions Limited was started on 13 Jul 2011 and issued a number of 9429031020176. This registered LTD company has been managed by 4 directors: Lindsay John Rewcastle - an active director whose contract started on 01 Aug 2011,
Paul Francis Diver - an active director whose contract started on 30 Mar 2012,
Allen L. - an inactive director whose contract started on 12 Oct 2011 and was terminated on 31 Mar 2017,
Sandra Leslie Rewcastle - an inactive director whose contract started on 13 Jul 2011 and was terminated on 13 Oct 2011.
According to our database (updated on 18 Apr 2024), this company uses 1 address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 01 Apr 2021, Processone Solutions Limited had been using 10 Maldon Court, Dannemora, Auckland as their registered address.
BizDb identified more names for this company: from 02 Aug 2011 to 22 Aug 2014 they were named Processone Limited, from 13 Jul 2011 to 02 Aug 2011 they were named Rewa Solutions Limited.
A total of 10000 shares are allotted to 9 groups (13 shareholders in total). As far as the first group is concerned, 5732 shares are held by 3 entities, namely:
Rewcastle, Sandra Leslie (an individual) located at Auckland Central postcode 1010,
Rewcastle, Lindsay John (a director) located at Auckland Central postcode 1010,
Chd Trustees No. 21 Limited (an entity) located at Auckland, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 500 shares) and includes
Kelsey, Richard - located at Titirangi, Auckland.
The next share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Rewcastle, Lindsay John, located at Auckland Central (a director). Processone Solutions Limited is classified as "Marketing office for photograph apps" (ANZSIC M700050).

Addresses

Principal place of activity

570 Whitford Rd, Auckland, 2571 New Zealand


Previous addresses

Address #1: 10 Maldon Court, Dannemora, Auckland, 2016 New Zealand

Registered & physical address used from 01 Sep 2017 to 01 Apr 2021

Address #2: 570 Whitford Road, Rd 1, Howick, 2571 New Zealand

Physical & registered address used from 13 Jul 2011 to 01 Sep 2017

Contact info
64 21 383202
25 Feb 2019 Phone
lindsay.rewcastle@processonesolutions.com
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
lindsay.rewcastle@processonesolutions.com
25 Feb 2019 Email
www.processonesolutions.com
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5732
Individual Rewcastle, Sandra Leslie Auckland Central
1010
New Zealand
Director Rewcastle, Lindsay John Auckland Central
1010
New Zealand
Entity (NZ Limited Company) Chd Trustees No. 21 Limited
Shareholder NZBN: 9429030982475
Auckland
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Kelsey, Richard Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Rewcastle, Lindsay John Auckland Central
1010
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Riley, Kimbal Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Smucker, Calvin Midlothian, Va
23112
United States
Shares Allocation #6 Number of Shares: 500
Individual Goloborodko, Nick Auckland Central
1010
New Zealand
Shares Allocation #7 Number of Shares: 500
Individual Burke, Michael Ocean City, Md
21842
United States
Shares Allocation #8 Number of Shares: 500
Individual Wyse, Nigel Auckland Central
1010
New Zealand
Director Diver, Paul Francis Northpark
Auckland
2013
New Zealand
Individual Diver, Stephen John Auckland Central
1010
New Zealand
Shares Allocation #9 Number of Shares: 667
Individual Rewcastle, Sandra Leslie Auckland Central
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diver, Linda Annette Northpark
Auckland
2013
New Zealand
Individual Diver, Linda Northpark
Auckland
2013
New Zealand
Individual Smucker, Calvin Midlothian, Va
23112
United States
Individual Divers, Leslie Wilfred Highland Park
Auckland
2010
New Zealand
Individual Diver, Lynda Annette Northpark
Auckland
2013
New Zealand
Individual Look, Allen Everett Ballston Spa
New York
12020
United States
Directors

Lindsay John Rewcastle - Director

Appointment date: 01 Aug 2011

Address: Auckland Central, Auckland Central, 1010 New Zealand

Address used since 13 Jun 2023

Address: Northpark, Auckland, 2013 New Zealand

Address used since 07 Mar 2021

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Sep 2017

Address: Auckland, 2571 New Zealand

Address used since 29 Aug 2011


Paul Francis Diver - Director

Appointment date: 30 Mar 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Mar 2023

Address: Northpark, Auckland, 2013 New Zealand

Address used since 30 Mar 2012


Allen L. - Director (Inactive)

Appointment date: 12 Oct 2011

Termination date: 31 Mar 2017

Address: Ballston Spa, New York, 12020 United States

Address used since 12 Oct 2011


Sandra Leslie Rewcastle - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 13 Oct 2011

Address: Rd 1, Howick, 2571 New Zealand

Address used since 13 Jul 2011

Nearby companies
Similar companies

Business Communications & Information Systems Limited
9 Artesia Close

Feodora Consulting Limited
42 Tralee Terrace

Flashpoint Limited
263 Point View Drive

Green Fern Software Limited
Level 1, 739 Chapel Road

Impactnz Limited
13 Burnaston Court

Rainbow High Tech Company Limited
56 Santa Ana Drive