Shortcuts

Gea Process Engineering Limited

Type: NZ Limited Company (Ltd)
9429035090427
NZBN
1575195
Company Number
Registered
Company Status
Current address
12-14 Quail Place
Frankton
Hamilton 3242
New Zealand
Physical & registered & service address used since 18 Aug 2015

Gea Process Engineering Limited, a registered company, was launched on 17 Nov 2004. 9429035090427 is the NZBN it was issued. The company has been run by 10 directors: Dominic Jackson - an active director whose contract began on 19 Nov 2012,
Nicholas Michael Ramsden - an active director whose contract began on 02 Dec 2016,
Dawn Taree Smith - an inactive director whose contract began on 01 Sep 2016 and was terminated on 27 Feb 2020,
Clinton Ray Brown - an inactive director whose contract began on 01 Sep 2016 and was terminated on 02 Dec 2016,
Jamie Christopher Mikkelson - an inactive director whose contract began on 17 Nov 2004 and was terminated on 08 Jun 2015.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 12-14 Quail Place, Frankton, Hamilton, 3242 (type: physical, registered).
Gea Process Engineering Limited had been using Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton as their registered address up to 18 Aug 2015.
Previous names used by the company, as we established at BizDb, included: from 10 Aug 2015 to 19 Jan 2018 they were called Gea New Zealand Limited, from 17 Nov 2004 to 10 Aug 2015 they were called Milk 'N' Water Services Stratford Limited.
A single entity controls all company shares (exactly 100000 shares) - Gea Milfos International Limited - located at 3242, Hamilton.

Addresses

Previous addresses

Address: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 13 Nov 2013 to 18 Aug 2015

Address: Pricewaterhousecoopers, 3rd Level Pricewaterhouse Coopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Physical & registered address used from 23 Oct 2009 to 13 Nov 2013

Address: Level 1, John Sullivan House, 62 Tristram Street, Hamilton

Physical & registered address used from 16 Jun 2008 to 23 Oct 2009

Address: Churton Fraser Limited, 37 -39 Canada Street, Morrinsville

Registered address used from 29 Nov 2005 to 16 Jun 2008

Address: 37 -39 Canada Street, Morrinsville

Physical address used from 29 Nov 2005 to 16 Jun 2008

Address: C/-crawford Churton Fraser, 37-39 Canada Street, Morrinsville

Registered & physical address used from 17 Nov 2004 to 29 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Gea Milfos International Limited
Shareholder NZBN: 9429039619082
Hamilton
3242
New Zealand

Ultimate Holding Company

Gea Milfos International Limited
Name
Ltd
Type
340773
Ultimate Holding Company Number
NZ
Country of origin
Frankton
Hamilton 3242
New Zealand
Address
Directors

Dominic Jackson - Director

Appointment date: 19 Nov 2012

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 06 Nov 2019

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 12 Aug 2015


Nicholas Michael Ramsden - Director

Appointment date: 02 Dec 2016

Address: Rd 1, Drury, 2577 New Zealand

Address used since 02 Dec 2016


Dawn Taree Smith - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 27 Feb 2020

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 01 Sep 2016


Clinton Ray Brown - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 02 Dec 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Sep 2016


Jamie Christopher Mikkelson - Director (Inactive)

Appointment date: 17 Nov 2004

Termination date: 08 Jun 2015

Address: Hamilton, 3210 New Zealand

Address used since 07 Sep 2006


Vern F. - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 10 Feb 2015

Address: Eagle, Idaho, 83616 United States

Address used since 19 Nov 2012


Stephen Diver - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 13 Feb 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Nov 2012


Nicola Maria Locke - Director (Inactive)

Appointment date: 17 Nov 2004

Termination date: 19 Nov 2012

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 08 Dec 2009


Rodrick Peter Staheli - Director (Inactive)

Appointment date: 17 Nov 2004

Termination date: 19 Nov 2012

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 31 Aug 2011


Phillip Noel Locke - Director (Inactive)

Appointment date: 17 Nov 2004

Termination date: 19 Nov 2012

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 08 Dec 2009

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre