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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5732 | |||
Individual | Rewcastle, Sandra Leslie |
Auckland Central 1010 New Zealand |
13 Jul 2011 - |
Director | Rewcastle, Lindsay John |
Auckland Central 1010 New Zealand |
21 Jan 2014 - |
Entity (NZ Limited Company) | Chd Trustees No. 21 Limited Shareholder NZBN: 9429030982475 |
Auckland Auckland 2010 New Zealand |
21 Mar 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kelsey, Richard |
Titirangi Auckland 0604 New Zealand |
22 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Rewcastle, Lindsay John |
Auckland Central 1010 New Zealand |
21 Jan 2014 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Riley, Kimbal |
Auckland 1023 New Zealand |
25 Feb 2013 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Smucker, Calvin |
Midlothian, Va 23112 United States |
02 Dec 2019 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Goloborodko, Nick |
Auckland Central 1010 New Zealand |
21 Jan 2014 - |
Shares Allocation #7 Number of Shares: 500 | |||
Individual | Burke, Michael |
Ocean City, Md 21842 United States |
25 Feb 2013 - |
Shares Allocation #8 Number of Shares: 500 | |||
Individual | Wyse, Nigel |
Auckland Central 1010 New Zealand |
05 Jun 2019 - |
Director | Diver, Paul Francis |
Northpark Auckland 2013 New Zealand |
02 Jun 2019 - |
Individual | Diver, Stephen John |
Auckland Central 1010 New Zealand |
05 Jun 2019 - |
Shares Allocation #9 Number of Shares: 667 | |||
Individual | Rewcastle, Sandra Leslie |
Auckland Central 1010 New Zealand |
13 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diver, Linda Annette |
Northpark Auckland 2013 New Zealand |
02 Jun 2019 - 04 Jun 2019 |
Individual | Diver, Linda |
Northpark Auckland 2013 New Zealand |
02 Jun 2019 - 02 Jun 2019 |
Individual | Smucker, Calvin |
Midlothian, Va 23112 United States |
04 Feb 2019 - 24 Feb 2019 |
Individual | Divers, Leslie Wilfred |
Highland Park Auckland 2010 New Zealand |
21 Jan 2014 - 21 Mar 2014 |
Individual | Diver, Lynda Annette |
Northpark Auckland 2013 New Zealand |
04 Jun 2019 - 05 Jun 2019 |
Individual | Look, Allen Everett |
Ballston Spa New York 12020 United States |
30 Mar 2012 - 31 Dec 2018 |
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
Rota Management Services Limited
6a Maldon Court
Awh Holdings Limited
14 Maldon Court
Hornby Consultants Limited
14 Maldon Court
Awh Property Investments Limited
14 Maldon Court
Mayfield Hotel Company Limited
11 Maldon Court
Amos Developments Limited
16 Maldon Court
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