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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kelsey, Richard Individual |
Titirangi Auckland 0604 |
22 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rewcastle, Lindsay John Director |
Auckland Central 1010 |
21 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Riley, Kimbal Individual |
Auckland 1023 |
25 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Smucker, Calvin Individual |
Midlothian, Va 23112 |
02 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Goloborodko, Nick Individual |
Auckland Central 1010 |
21 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Burke, Michael Individual |
Ocean City, Md 21842 |
25 Feb 2013 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Rewcastle, Sandra Leslie Individual |
Auckland Central 1010 |
13 Jul 2011 - current |
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 |
Rota Management Services Limited 6a Maldon Court |
|
Awh Holdings Limited 14 Maldon Court |
|
Hornby Consultants Limited 14 Maldon Court |
|
Awh Property Investments Limited 14 Maldon Court |
|
Mayfield Hotel Company Limited 11 Maldon Court |
|
Amos Developments Limited 16 Maldon Court |
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 |