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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Gea Milfos International Limited Shareholder NZBN: 9429039619082 |
Hamilton 3242 New Zealand |
17 Nov 2004 - |
Ultimate Holding Company
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
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