Shortcuts

Process Equipment Co. Limited

Type: NZ Limited Company (Ltd)
9429039156525
NZBN
491573
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Feb 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 700
Individual Wanty, John Christopher Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Wanty, Annette Marie Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wanty, Annette Marie Christchurch
Individual Wanty, John Christopher Christchurch
Individual Wanty, John Christopher Christchurch
Individual Byrne, Michael Hale Harewood
Christchurch 8051
Individual Byrne, Genevieve Ann Kaiapoi Rd 2
Individual Farmer, John William Takapuna
Auckland
Individual Byrne, Michael Hale Harewood
Christchurch 8051
Individual Farmer, Michelle Bernadine Takapuna
Auckland
Directors

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

Nearby companies

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