Shortcuts

Streamline Processes Limited

Type: NZ Limited Company (Ltd)
9429032065091
NZBN
115845
Company Number
Registered
Company Status
042994014
GST Number
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Shop 5 The Landing, 5 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Delivery & office address used since 13 Jun 2019
Unit 11, 70 Glenda Drive
Frankton
Queenstown 9300
New Zealand
Registered & physical & service address used since 18 Mar 2021
Po Box 5054,
Westown
New Plymouth 4343
New Zealand
Postal address used since 09 Jun 2021

Streamline Processes Limited, a registered company, was launched on 16 Nov 1982. 9429032065091 is the number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was classified. This company has been managed by 7 directors: Danielle Margaret Prance - an active director whose contract began on 20 Sep 2010,
Kirsty Jean Sowerby - an inactive director whose contract began on 26 Jun 2016 and was terminated on 29 Aug 2016,
Keith Sisson - an inactive director whose contract began on 01 Nov 2008 and was terminated on 20 Sep 2010,
Kirsty Jean Sowerby - an inactive director whose contract began on 20 Sep 2010 and was terminated on 20 Sep 2010,
Kirsty Jean Sowerby-Venimore - an inactive director whose contract began on 31 May 2006 and was terminated on 01 Nov 2008.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 5054,, Westown, New Plymouth, 4343 (type: postal, office).
Streamline Processes Limited had been using Shop 5 The Landing, 5 Hawthorne Drive, Frankton, Queenstown as their physical address up until 18 Mar 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 499 shares (49.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 501 shares (50.1%).

Addresses

Other active addresses

Address #4: Po Box 5054,, Westown, New Plymouth, 4343 New Zealand

Postal address used from 06 Jul 2023

Address #5: Unit 11, 70 Glenda Drive, Frankton, Queenstown, 9300 New Zealand

Office & delivery address used from 06 Jul 2023

Principal place of activity

127 Top Road, Rd 2, Albany, 0792 New Zealand


Previous addresses

Address #1: Shop 5 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 New Zealand

Physical & registered address used from 21 Jun 2019 to 18 Mar 2021

Address #2: Apartment 6, 1085 Frankton Road, Frankton, Queenstown, 9300 New Zealand

Physical & registered address used from 30 Oct 2018 to 21 Jun 2019

Address #3: 127 Top Road, Rd 2, Albany, 0792 New Zealand

Registered & physical address used from 09 Jun 2016 to 30 Oct 2018

Address #4: 275 Parker Lane, Rd 2, Pukekohe, 2677 New Zealand

Registered & physical address used from 23 Sep 2013 to 09 Jun 2016

Address #5: 35 Landscape Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 09 Jan 2013 to 23 Sep 2013

Address #6: 12 Macmillan Place, Feilding, Feilding, 4702 New Zealand

Registered & physical address used from 25 May 2012 to 09 Jan 2013

Address #7: 155 Makino Road, Feilding, Feilding, 4702 New Zealand

Registered address used from 31 May 2011 to 25 May 2012

Address #8: 15 Donald Street, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Registered address used from 28 Sep 2010 to 31 May 2011

Address #9: 15 Donald Street, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Physical address used from 28 Sep 2010 to 25 May 2012

Address #10: 16b Brian Crescent, Whangaparaoa, Hibiscus Coast 0932 New Zealand

Registered & physical address used from 20 Apr 2010 to 28 Sep 2010

Address #11: 24 Cantina Avenue, Glenfield, Auckland

Registered & physical address used from 03 Nov 2006 to 20 Apr 2010

Address #12: 7 The Circle, Manly, Whangaparaoa 0930

Physical & registered address used from 17 Oct 2006 to 03 Nov 2006

Address #13: 7 The Circle, Manly

Physical address used from 18 May 2000 to 17 Oct 2006

Address #14: 334 Onemana Drive, Wahagamata 3062

Physical address used from 18 May 2000 to 18 May 2000

Address #15: 334 Onemana Drive, Whangamata 3062

Registered address used from 20 Aug 1999 to 17 Oct 2006

Address #16: 13 Hostel Access Rd, Eastern Beach, Auckland

Registered address used from 14 Oct 1996 to 20 Aug 1999

Contact info
64 27 5055449
13 Jun 2019 Phone
streamlineprocesses@gmail.com
13 Jun 2019 nzbn-reserved-invoice-email-address-purpose
streamlineprocesses@gmail.com
22 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

NZSX Code: N/A

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Sowerby, Kirsty Jean Frankton
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 501
Director Prance, Danielle Margaret Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sowerby, Kirsty Jean Glenfield
North Shore City 0629
Individual Sisson, Keith Rd 2
Pukekohe
2677
New Zealand
Individual Sisson, Keith James Airborne Road
Albany
Individual Barrow, Robert Thomas Manly
Whangaparaoa 0930
Directors

Danielle Margaret Prance - Director

Appointment date: 20 Sep 2010

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 10 Mar 2021

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 13 Jun 2019

Address: Rd 2, Albany, 0792 New Zealand

Address used since 31 May 2016


Kirsty Jean Sowerby - Director (Inactive)

Appointment date: 26 Jun 2016

Termination date: 29 Aug 2016

Address: Rd 2, Albany, 0792 New Zealand

Address used since 26 Jun 2016


Keith Sisson - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 20 Sep 2010

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 13 Apr 2010


Kirsty Jean Sowerby - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 20 Sep 2010

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 20 Sep 2010


Kirsty Jean Sowerby-venimore - Director (Inactive)

Appointment date: 31 May 2006

Termination date: 01 Nov 2008

Address: Glenfield, North Shore City 0629,

Address used since 31 May 2006


Robert Thomas Barrow - Director (Inactive)

Appointment date: 11 Jun 1984

Termination date: 18 Sep 2007

Address: Manly, Whangaparaoa 0930,

Address used since 10 Oct 2006


Iris Lema Barrow - Director (Inactive)

Appointment date: 11 Jun 1984

Termination date: 01 Mar 2003

Address: Manly, Whangaparaoa 1463,

Address used since 11 Jun 1984

Nearby companies

Geeal Properties Limited
143 Top Road

Da Vista Limited
1780a East Coast Road

Nsnetworks Limited
1780a East Coast Road

Expedite Limited
1780a East Coast Road

New Zealand Chinese Teaching Trust
1791 East Coast Road

Urban Residential Investments Limited
48 Top Road

Similar companies

Capo Strategies Limited
C/-xpress Accounting Ltd

O R Consulting Limited
1584 Dairy Flat Highway

Pounamu Management Nz Limited
Unit 4, 76 Forge Road

Rnh Limited
16 Durey Road

Solutions 4 Business Limited
337 Postmans Road

Stanford Limited
44 Richards Road