Shortcuts

Process Control Services Limited

Type: NZ Limited Company (Ltd)
9429031173407
NZBN
3325410
Company Number
Registered
Company Status
F341930
Industry classification code
Industrial Machinery Or Equipment Wholesaling Nec
Industry classification description
Current address
Level 2, 3 Arawa Street
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Jul 2013
Level 3, 6 Arawa Street
Grafton
Auckland 1023
New Zealand
Registered & service address used since 17 Oct 2023

Process Control Services Limited, a registered company, was incorporated on 24 Mar 2011. 9429031173407 is the NZ business number it was issued. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is how the company was classified. This company has been supervised by 3 directors: Renee Jane Lane - an active director whose contract began on 24 Mar 2011,
John Patrick Lane - an active director whose contract began on 24 Mar 2011,
Kevin Hamilton-Reen - an inactive director whose contract began on 24 Mar 2011 and was terminated on 08 Jun 2015.
Updated on 11 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 6 Arawa Street, Grafton, Auckland, 1023 (type: registered, service).
Process Control Services Limited had been using 7-9 Mccoll Street, Newmarket, Auckland as their physical address until 10 Jul 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 23 Sep 2011 to 10 Jul 2013

Address #2: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 24 Mar 2011 to 23 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 17 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Lane, John Patrick Redfern
Nsw
2012
Australia
Shares Allocation #2 Number of Shares: 50
Director Lane, Renee Jane Redfern
Nsw
2012
Australia
Directors

Renee Jane Lane - Director

Appointment date: 24 Mar 2011

ASIC Name: Process Control Services Pty. Ltd.

Address: Redfern, Nsw, 2012 Australia

Address used since 23 Oct 2013


John Patrick Lane - Director

Appointment date: 24 Mar 2011

Address: Redfern, Nsw, 2012 Australia

Address used since 24 Mar 2011


Kevin Hamilton-reen - Director (Inactive)

Appointment date: 24 Mar 2011

Termination date: 08 Jun 2015

Address: Buccan, Queensland, 4207 Australia

Address used since 24 Mar 2011

Nearby companies

Btjm Limited
Suite 1, 7 Mccoll Street

Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street

Quisteq Rentals Limited
Suite 1, 7 Mccoll Street

Mediatribe Limited
7-9 Mccoll Street

Bc Mechanical Limited
7-9 Mccoll Street

All 4 1 Limited
7-9 Mccoll Street

Similar companies

Al 2018 Limited
Level 3, 139 Carlton Gore Road

Festo Limited
C/- Mgi Wilson Eliott Limited

Fribesco Limited
57 Brighton Road

Machinery & Industrial Supplies Limited
1 Kimberley Road

Prentice Pacific Trading Limited
C/- Davidson & Associates Limited

Secargo Limited
C/- Matthew Gilligan & Associates Ltd