Process Equipment Co. Limited, a registered company, was registered on 28 Jan 1991. 9429039156525 is the number it was issued. The company has been run by 3 directors: John Christopher Wanty - an active director whose contract began on 28 Jan 1991,
Michael Hale Byrne - an inactive director whose contract began on 28 Jan 1991 and was terminated on 16 Sep 2008,
John William Farmer - an inactive director whose contract began on 14 Aug 2000 and was terminated on 30 Mar 2007.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Process Equipment Co. Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 20 Feb 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 700 shares (70 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 300 shares (30 per cent).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Apr 2016 to 20 Feb 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 May 2015 to 08 Apr 2016
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 30 Mar 2006 to 14 May 2013
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 30 Apr 2003 to 14 May 2013
Address: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch
Registered address used from 01 Jul 1997 to 30 Apr 2003
Address: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch
Physical address used from 01 Jul 1997 to 30 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Wanty, John Christopher |
Ilam Christchurch 8041 New Zealand |
21 Dec 2007 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Wanty, Annette Marie |
Ilam Christchurch 8041 New Zealand |
21 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wanty, Annette Marie |
Christchurch |
28 Jan 1991 - 31 Oct 2007 |
Individual | Wanty, John Christopher |
Christchurch |
28 Jan 1991 - 24 Jan 2007 |
Individual | Wanty, John Christopher |
Christchurch |
31 Oct 2007 - 31 Oct 2007 |
Individual | Byrne, Michael Hale |
Harewood Christchurch 8051 |
28 Jan 1991 - 24 Jan 2007 |
Individual | Byrne, Genevieve Ann |
Kaiapoi Rd 2 |
28 Jan 1991 - 25 Jan 2006 |
Individual | Farmer, John William |
Takapuna Auckland |
28 Jan 1991 - 24 Jan 2007 |
Individual | Byrne, Michael Hale |
Harewood Christchurch 8051 |
31 Oct 2007 - 31 Oct 2007 |
Individual | Farmer, Michelle Bernadine |
Takapuna Auckland |
28 Jan 1991 - 24 Jan 2007 |
John Christopher Wanty - Director
Appointment date: 28 Jan 1991
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2016
Michael Hale Byrne - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 16 Sep 2008
Address: Harewood, Christchurch 8051,
Address used since 24 Jan 2007
John William Farmer - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 30 Mar 2007
Address: Takapuna, Auckland,
Address used since 14 Aug 2000
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street