Process Engineering Automation and Control Limited was incorporated on 15 Nov 2002 and issued a New Zealand Business Number of 9429036258772. The registered LTD company has been supervised by 1 director, named Wytse De Vries - an active director whose contract started on 15 Nov 2002.
As stated in our data (last updated on 26 Apr 2024), this company registered 1 address: 82 Bell Road West, Rd 7, Halcombe, 4777 (types include: physical, registered).
Up until 01 Jul 2019, Process Engineering Automation and Control Limited had been using 5 Ellerelea Lane, Feilding as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
De Vries, Helen Margaret (an individual) located at Rd 7, Halcombe postcode 4777.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
De Vries, Wytse - located at Rd 7, Halcombe. Process Engineering Automation and Control Limited has been categorised as "Chemical engineering service" (business classification M692315).
Previous addresses
Address: 5 Ellerelea Lane, Feilding, 4702 New Zealand
Physical & registered address used from 06 Jun 2017 to 01 Jul 2019
Address: 906d Reid Line East, Rd11, Palmerston North, 4481 New Zealand
Physical & registered address used from 13 Apr 2017 to 06 Jun 2017
Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 04 Dec 2014 to 13 Apr 2017
Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 26 Mar 2010 to 04 Dec 2014
Address: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 07 Dec 2009 to 26 Mar 2010
Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 25 Oct 2007 to 07 Dec 2009
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 01 Oct 2007 to 25 Oct 2007
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered & physical address used from 23 Nov 2004 to 01 Oct 2007
Address: Fourth Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered & physical address used from 24 Nov 2003 to 23 Nov 2004
Address: 582 Valley Road, R D 5, Feilding
Registered & physical address used from 15 Nov 2002 to 24 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | De Vries, Helen Margaret |
Rd 7 Halcombe 4777 New Zealand |
15 Nov 2002 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | De Vries, Wytse |
Rd 7 Halcombe 4777 New Zealand |
15 Nov 2002 - |
Wytse De Vries - Director
Appointment date: 15 Nov 2002
Address: R D 7, 4777 New Zealand
Address used since 23 Jul 2019
Address: Hawera, Hawera, 4610 New Zealand
Address used since 11 Nov 2016
Address: Feilding, 4702 New Zealand
Address used since 27 Nov 2018
Famco Limited
5 Ellerslea Lane
Sids Central (cot Death )trust
172 West Street
Manawatu Montessori Primary Trust
131 West Street
Day Dot Photography Limited
124 West Street
Ken Smith Insurance Brokers Limited
6 Ranui Place
Open Source Engineering Limited
3 Ranui Place
Bdg Synthesis 2014 Limited
Level 1, 8 Margaret Street
Kelly Consultancy Limited
15 Golding Road
Novolabs Limited
336 Greens Road
Quay Start Enterprises Limited
142 Junction Road
Techo Limited
76 The Esplanade
Zowie Limited
5 Flemington Lane