Shortcuts

Process Intelligence Limited

Type: NZ Limited Company (Ltd)
9429034316702
NZBN
1765102
Company Number
Registered
Company Status
Current address
105 Geraghty Maber Road
Tuakau
Tuakau 2121
New Zealand
Service & physical address used since 18 Oct 2011
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 15 Mar 2018

Process Intelligence Limited, a registered company, was launched on 28 Feb 2006. 9429034316702 is the NZ business number it was issued. The company has been managed by 2 directors: Frazer Neville Jamieson - an active director whose contract began on 28 Feb 2006,
Jeroen Henry Van Houts - an active director whose contract began on 28 Feb 2006.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Process Intelligence Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 15 Mar 2018.
Old names used by the company, as we established at BizDb, included: from 28 Feb 2006 to 23 Jun 2006 they were called Process Intel Limited.
A total of 10000 shares are allocated to 8 shareholders (6 groups). The first group includes 50 shares (0.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (1 per cent). Lastly we have the third share allocation (4900 shares 49 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 07 Nov 2014 to 15 Mar 2018

Address #2: 105 Geraghty Maber Road, Tuakau, Tuakau, 2121 New Zealand

Registered address used from 18 Oct 2011 to 07 Nov 2014

Address #3: 10 Aufidius Place, Pukekohe New Zealand

Physical & registered address used from 18 Apr 2006 to 18 Oct 2011

Address #4: 39a Holly Street, Avondale, Auckland

Registered & physical address used from 28 Feb 2006 to 18 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nanayakkara, Samanthi Shasika Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Jamieson, Victoria Joan Tuakau
Tuakau
2121
New Zealand
Shares Allocation #3 Number of Shares: 4900
Entity (NZ Limited Company) Pukekohe Trustee Services Limited
Shareholder NZBN: 9429036406814
8 Hall Street
Pukekohe
Null
New Zealand
Individual Nanayakkara, Samanthi Shasika Westmere
Auckland
1022
New Zealand
Individual Van Houts, Jeroen Henry Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 4800
Entity (NZ Limited Company) Utilise It Limited
Shareholder NZBN: 9429034549919
Rd 3
Drury
2579
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Van Houts, Jeroen Henry Westmere
Auckland
1022
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Jamieson, Frazer Neville Tuakau
Tuakau
2121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Houts, Marinus Jozef Rd2
Pukekohe

New Zealand
Individual Van Houts, Wilhelmina Catharina Rd2
Pukekohe

New Zealand
Directors

Frazer Neville Jamieson - Director

Appointment date: 28 Feb 2006

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 10 Oct 2011


Jeroen Henry Van Houts - Director

Appointment date: 28 Feb 2006

Address: Westmere, Auckland, 1022 New Zealand

Address used since 05 Jan 2016

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road