Process Solutions Group Limited (issued an NZ business number of 9429036008933) was incorporated on 15 May 2003. 5 addresess are currently in use by the company: 7 Seatoun Heights Road, Miramar, Wellington, 6022 (type: postal, office). 7 Seatoun Heights Rd, Wellington had been their registered address, until 25 Aug 2015. 10000 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 5000 shares (50% of shares), namely:
Askew, Geoffery (an individual) located at Miramar, Wellington postcode 6022,
Dykes, Mark (an individual) located at Miramar, Wellington postcode 6022,
Dykes, Jane Frances (an individual) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 3 shareholders hold 50% of all shares (exactly 5000 shares); it includes
Pawson, Ken (an individual) - located at Marton, Marton,
Gilbert, Margaret (an individual) - located at Rainbow Point, Taupo,
Gilbert, Kevin (an individual) - located at Rainbow Point, Taupo. "Business consultant service" (business classification M696205) is the classification the ABS issued to Process Solutions Group Limited. Our database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Seatoun Heights Road, Miramar, Wellington, 6022 | Physical & registered & service | 25 Aug 2015 |
7 Seatoun Heights Road, Miramar, Wellington, 6022 | Postal & office & delivery | 25 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Gilbert Kevin Porter
Fitzherbert, Palmerston North, 4410
Address used since 15 Nov 2017
Rd 7, Feilding, 4777
Address used since 30 Sep 2015
Rainbow Point, Taupo, 3330
Address used since 01 Jan 2019 |
Director | 15 May 2003 - current |
Mark James Dykes
Wellington, Wellington, 6022
Address used since 02 Nov 2015
Miramar, Wellington, 6022
Address used since 15 Nov 2017 |
Director | 15 May 2003 - current |
Malcolm Guy Bailey
Feilding,
Address used since 09 Nov 2004 |
Director | 09 Nov 2004 - 01 Apr 2006 |
John Signal
Rd9, Feilding,
Address used since 12 May 2005 |
Director | 12 May 2005 - 01 Apr 2006 |
7 Seatoun Heights Road , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
7 Seatoun Heights Rd, Wellington | Registered & physical | 15 May 2003 - 25 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Askew, Geoffery Individual |
Miramar Wellington 6022 |
14 Sep 2015 - current |
Dykes, Mark Individual |
Miramar Wellington 6022 |
15 May 2003 - current |
Dykes, Jane Frances Individual |
Miramar Wellington 6022 |
15 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Pawson, Ken Individual |
Marton Marton 4710 |
30 Sep 2015 - current |
Gilbert, Margaret Individual |
Rainbow Point Taupo 3330 |
15 May 2003 - current |
Gilbert, Kevin Individual |
Rainbow Point Taupo 3330 |
15 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Hopkins, Norman Individual |
Wellington |
15 May 2003 - 14 Sep 2015 |
Dykes, Mark James Individual |
Miramar Wellington 6022 |
15 May 2003 - 30 Sep 2015 |
Jane Dykes Architect Limited 7 Seatoun Heights Road |
|
Kevmar Building Limited 7 Seatoun Heights Road |
|
Proquip Solutions 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 |
Kapas 3000 Limited 43 Ferry Street |
Urban Health Limited 11 Ludlam Street |
First Principles Limited 18 Pinelands Avenue |
Steel Aviation Consulting Limited 72 Seatoun Heights Road |
Lee Gibson Holdings Limited 76 Otaki Street |
Cutfield Consulting Limited 54 Monro Street |