General information

Processone Solutions Limited

Type: NZ Limited Company (Ltd)
9429031020176
New Zealand Business Number
3471352
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

Processone Solutions Limited (issued an NZ business number of 9429031020176) was registered on 13 Jul 2011. 7 addresess are currently in use by the company: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). 10 Maldon Court, Dannemora, Auckland had been their registered address, up until 01 Apr 2021. Processone Solutions Limited used other names, namely: Processone Limited from 02 Aug 2011 to 22 Aug 2014, Rewa Solutions Limited (13 Jul 2011 to 02 Aug 2011). 10000 shares are allocated to 13 shareholders who belong to 9 shareholder groups. The first group consists of 3 entities and holds 5732 shares (57.32% of shares), namely:
Rewcastle, Sandra Leslie (an individual) located at Auckland Central postcode 1010,
Rewcastle, Lindsay John (a director) located at Auckland Central postcode 1010,
Chd Trustees No. 21 Limited (an entity) located at Auckland, Auckland postcode 2010. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (exactly 500 shares); it includes
Kelsey, Richard (an individual) - located at Titirangi, Auckland. The 3rd group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Rewcastle, Lindsay John, located at Auckland Central (a director). "Software development service nec" (business classification M700050) is the category the ABS issued to Processone Solutions Limited. The Businesscheck information was updated on 18 Apr 2024.

Current address Type Used since
55 Orangewood Drive, Northpark, Auckland, 2013 Office & postal & delivery 07 Mar 2021
55 Orangewood Drive, Northpark, Auckland, 2013 Registered & physical & service 01 Apr 2021
10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & service 27 Mar 2023
Contact info
64 21 383202
Phone (Phone)
lindsay.rewcastle@processonesolutions.com
Email (nzbn-reserved-invoice-email-address-purpose)
lindsay.rewcastle@processonesolutions.com
Email
www.processonesolutions.com
Website
Directors
Name and Address Role Period
Lindsay John Rewcastle
Auckland Central, Auckland Central, 1010
Address used since 13 Jun 2023
Northpark, Auckland, 2013
Address used since 07 Mar 2021
Dannemora, Auckland, 2016
Address used since 01 Sep 2017
Auckland, 2571
Address used since 29 Aug 2011
Director 01 Aug 2011 - current
Paul Francis Diver
Auckland Central, Auckland, 1010
Address used since 17 Mar 2023
Northpark, Auckland, 2013
Address used since 30 Mar 2012
Director 30 Mar 2012 - current
Allen Everett Look
Ballston Spa, New York, 12020
Address used since 12 Oct 2011
Director 12 Oct 2011 - 31 Mar 2017
Sandra Leslie Rewcastle
Rd 1, Howick, 2571
Address used since 13 Jul 2011
Director 13 Jul 2011 - 13 Oct 2011
Addresses
Principal place of activity
570 Whitford Rd , Auckland , 2571
Previous address Type Period
10 Maldon Court, Dannemora, Auckland, 2016 Registered & physical 01 Sep 2017 - 01 Apr 2021
570 Whitford Road, Rd 1, Howick, 2571 Physical & registered 13 Jul 2011 - 01 Sep 2017
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
10 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5732
Shareholder Name Address Period
Rewcastle, Sandra Leslie
Individual
Auckland Central
1010
13 Jul 2011 - current
Rewcastle, Lindsay John
Director
Auckland Central
1010
21 Jan 2014 - current
Chd Trustees No. 21 Limited
Shareholder NZBN: 9429030982475
Entity (NZ Limited Company)
Auckland
Auckland
2010
21 Mar 2014 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Kelsey, Richard
Individual
Titirangi
Auckland
0604
22 Dec 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Rewcastle, Lindsay John
Director
Auckland Central
1010
21 Jan 2014 - current
Shares Allocation #4 Number of Shares: 600
Shareholder Name Address Period
Riley, Kimbal
Individual
Auckland
1023
25 Feb 2013 - current
Shares Allocation #5 Number of Shares: 1000
Shareholder Name Address Period
Smucker, Calvin
Individual
Midlothian, Va
23112
02 Dec 2019 - current
Shares Allocation #6 Number of Shares: 500
Shareholder Name Address Period
Goloborodko, Nick
Individual
Auckland Central
1010
21 Jan 2014 - current
Shares Allocation #7 Number of Shares: 500
Shareholder Name Address Period
Burke, Michael
Individual
Ocean City, Md
21842
25 Feb 2013 - current
Shares Allocation #8 Number of Shares: 500
Shareholder Name Address Period
Wyse, Nigel
Individual
Auckland Central
1010
05 Jun 2019 - current
Diver, Paul Francis
Director
Northpark
Auckland
2013
02 Jun 2019 - current
Diver, Stephen John
Individual
Auckland Central
1010
05 Jun 2019 - current
Shares Allocation #9 Number of Shares: 667
Shareholder Name Address Period
Rewcastle, Sandra Leslie
Individual
Auckland Central
1010
13 Jul 2011 - current

Historic shareholders

Shareholder Name Address Period
Diver, Linda Annette
Individual
Northpark
Auckland
2013
02 Jun 2019 - 04 Jun 2019
Diver, Linda
Individual
Northpark
Auckland
2013
02 Jun 2019 - 02 Jun 2019
Smucker, Calvin
Individual
Midlothian, Va
23112
04 Feb 2019 - 24 Feb 2019
Divers, Leslie Wilfred
Individual
Highland Park
Auckland
2010
21 Jan 2014 - 21 Mar 2014
Diver, Lynda Annette
Individual
Northpark
Auckland
2013
04 Jun 2019 - 05 Jun 2019
Look, Allen Everett
Individual
Ballston Spa
New York
12020
30 Mar 2012 - 31 Dec 2018
Location
Companies nearby
Similar companies
Impactnz Limited
13 Burnaston Court
Feodora Consulting Limited
42 Tralee Terrace
Bizwise Limited
44 Stellamaris Way
Justpos Limited
5b Vesca Place
C & M International Trading Limited
5b Vesca Place
Dragonsoft Limited
21 Bejoy Rise