Shortcuts

Process Engineering Automation And Control Limited

Type: NZ Limited Company (Ltd)
9429036258772
NZBN
1252731
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692315
Industry classification code
Chemical Engineering Service
Industry classification description
Current address
82 Bell Road West
Rd 7
Halcombe 4777
New Zealand
Physical & registered & service address used since 01 Jul 2019

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).

Addresses

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

Contact info
64 29 2604144
23 Jul 2019 Phone
wytse.devries@outlook.com
23 Jul 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual De Vries, Helen Margaret Rd 7
Halcombe
4777
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual De Vries, Wytse Rd 7
Halcombe
4777
New Zealand
Directors

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

Nearby companies
Similar companies

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