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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Lane, John Patrick |
Redfern Nsw 2012 Australia |
24 Mar 2011 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Lane, Renee Jane |
Redfern Nsw 2012 Australia |
24 Mar 2011 - |
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
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
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