Process Systems Design Limited, a registered company, was launched on 22 Nov 1996. 9429038193163 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named Anthony Mark Chapple - an active director whose contract began on 25 Nov 1996.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 64 Wai-Iti Terrace, Bryndwr, Christchurch, 8052 (types include: registered, physical).
Process Systems Design Limited had been using 34 Withells Road, Avonhead, Christchurch as their physical address until 04 Apr 2014.
A single entity owns all company shares (exactly 10 shares) - Chapple, Anthony Mark - located at 8052, Bryndwr, Christchurch.
Previous addresses
Address: 34 Withells Road, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 15 Apr 2013 to 04 Apr 2014
Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch 8140 New Zealand
Physical & registered address used from 16 Apr 2010 to 15 Apr 2013
Address: Sue Sheldon Advisory, Level 3-64 Cashel Street, Christchurch
Registered & physical address used from 08 Feb 2008 to 16 Apr 2010
Address: Level 1, 23 Kent Terrace, Wellington
Physical & registered address used from 15 May 2005 to 08 Feb 2008
Address: Todrick Taylor & Associates Limited, Chartered Accountants, Level 1/ 90 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 15 May 2005
Address: Todrick Taylor & Associates Limited, Chartered Accountants, Level 1/ 90 The Terrace, Wellington
Physical address used from 12 Apr 2000 to 12 Apr 2000
Address: Level 8, 35 Victoria Street, Wellington
Physical address used from 12 Apr 2000 to 15 May 2005
Address: Pocock Hudson, Level 11 105 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: Pocock Hudson, Level 11 105 The Terrace, Wellington
Registered address used from 10 May 1999 to 11 Apr 2000
Address: Pocock Hudson, Level 2 90 The Terrace, Wellington
Physical address used from 10 May 1999 to 12 Apr 2000
Address: Pocock Hudson, Level 11 105 The Terrace, Wellington
Physical address used from 25 Nov 1996 to 10 May 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Chapple, Anthony Mark |
Bryndwr Christchurch 8052 New Zealand |
22 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2010 - 11 Jun 2021 |
Individual | Small, Philip Hugh |
Wadestown |
22 Nov 1996 - 13 Apr 2005 |
Individual | Taylor, Todrick |
Seatoun Wellington |
22 Nov 1996 - 13 Apr 2005 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2010 - 11 Jun 2021 |
Anthony Mark Chapple - Director
Appointment date: 25 Nov 1996
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 27 Mar 2014
Bruce Manley Limited
66 Wai-iti Terrace
Styx Mill Properties Limited
31 Chepstow Avenue
Coligo Consulting Limited
31 Chepstow Avenue
Apex Holdings Limited
31 Chepstow Avenue
Blandswood Residents Association Incorporated
77 Bryndwyr Road
Ljm Trust Company Limited
79 Wai-iti Terrace