Shortcuts

Proquip Solutions Limited

Type: NZ Limited Company (Ltd)
9429037778194
NZBN
922066
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C246950
Industry classification code
Food Packing Machinery Mfg
Industry classification description
C246960
Industry classification code
Food Processing Machinery Mfg
Industry classification description
Current address
7 Seatoun Heights Road
Miramar
Wellington 6022
New Zealand
Physical & service & registered address used since 25 Aug 2015
Unit 2, 114 Wiri Station Road
Wiri
Auckland 2104
New Zealand
Postal & office & delivery address used since 06 Jul 2019

Proquip Solutions Limited, a registered company, was started on 26 Aug 1998. 9429037778194 is the New Zealand Business Number it was issued. "Food packing machinery mfg" (ANZSIC C246950) is how the company is classified. The company has been managed by 4 directors: Mark James Dykes - an active director whose contract started on 26 Aug 1998,
Kevin Porter Gilbert - an active director whose contract started on 13 Nov 2019,
Denzil Tong - an inactive director whose contract started on 26 Aug 1998 and was terminated on 15 Oct 2019,
John Edward Meikle - an inactive director whose contract started on 30 Apr 1999 and was terminated on 12 Nov 2000.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: Unit 2, 114 Wiri Station Road, Wiri, Auckland, 2104 (types include: postal, office).
Proquip Solutions Limited had been using 7 Seatoun Heights Road, Seatoun, Wellington as their registered address up until 25 Aug 2015.
Former names for the company, as we identified at BizDb, included: from 26 Aug 1998 to 15 Oct 2019 they were called Reactive Engineering (Nz) Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4500 shares (45 per cent).

Addresses

Principal place of activity

Unit 2, 114 Wiri Station Road, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address #1: 7 Seatoun Heights Road, Seatoun, Wellington New Zealand

Registered address used from 13 Apr 2000 to 25 Aug 2015

Address #2: 7 Seatoun Heights Road, Seatoun, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: Same As Registered Office New Zealand

Physical address used from 27 Aug 1998 to 25 Aug 2015

Contact info
64 210 08699022
Phone
accounts@proquipx.com
Email
fiona.bilsland@gmail.com
02 Jun 2021 Email
fiona@psg.co.nz
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
proquipx.com
15 Oct 2019 Website
proquipx.co.nz
15 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Proquip Solutions Staff Trust Limited
Shareholder NZBN: 9429050350018
Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 4500
Entity (NZ Limited Company) Psg Holdings Limited
Shareholder NZBN: 9429050613076
Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilbert, Margaret Rainbow Point
Taupo
3330
New Zealand
Other Reactive Engineering Pty Limited Wollstonecraft
New South Wales
2065
Australia
Individual Dykes, Mark James Miramar
Wellington
6022
New Zealand
Individual Dykes, Jane Frances Miramar
Wellington
6022
New Zealand
Individual Askew, Geoffery Miramar
Wellington
6022
New Zealand
Individual Gilbert, Kevin Porter Rainbow Point
Taupo
3330
New Zealand
Individual Pawson, Ken Marton
Marton
4710
New Zealand
Entity Process Solutions Group Limited
Shareholder NZBN: 9429036008933
Company Number: 1296641
Miramar
Wellington
6022
New Zealand

Ultimate Holding Company

14 Oct 2019
Effective Date
Process Solutions Group Limited
Name
Ltd
Type
1296641
Ultimate Holding Company Number
NZ
Country of origin
7 Seatoun Heights Road
Miramar
Wellington 6022
New Zealand
Address
Directors

Mark James Dykes - Director

Appointment date: 26 Aug 1998

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 26 Aug 1998


Kevin Porter Gilbert - Director

Appointment date: 13 Nov 2019

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 13 Nov 2019


Denzil Tong - Director (Inactive)

Appointment date: 26 Aug 1998

Termination date: 15 Oct 2019

Address: Wollstonecraft, New South Wales, 2065 Australia

Address used since 07 Oct 2015


John Edward Meikle - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 12 Nov 2000

Address: Sunbank Hill, Queensland 4109,

Address used since 30 Apr 1999

Nearby companies

Jane Dykes Architect Limited
7 Seatoun Heights Road

Kevmar Building Limited
7 Seatoun Heights Road

Process Solutions Group Limited
7 Seatoun Heights Road

Thermaflow Limited
7 Seatoun Heights Road

Thermaflow Staff Trust Limited
7 Seatoun Heights Road

Trade Link (n.z.) Limited
7 Seatoun Heights Road

Similar companies

316 Engineering Limited
42 Bradleys Road

Bbc Technologies Limited
34 Ingram Road

Cycling Plastic Reprocess Limited
277 Broadway Ave

Industrial Manufacturing Services Limited
Building A, Level 1, Farming House

Mills Food & Dairy Limited
C/-accountants On London Limited

Olykan Holdings Limited
-