General information

Streamline Processes Limited

Type: NZ Limited Company (Ltd)
9429032065091
New Zealand Business Number
115845
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
042994014
GST Number
N729110 - Business Administrative Service
Industry classification codes with description

Streamline Processes Limited (issued an NZBN of 9429032065091) was registered on 16 Nov 1982. 8 addresess are currently in use by the company: Po Box 5054,, Westown, New Plymouth, 4343 (type: postal, office). Shop 5 The Landing, 5 Hawthorne Drive, Frankton, Queenstown had been their physical address, until 18 Mar 2021. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 499 shares (49.9% of shares), namely:
Sowerby, Kirsty Jean (an individual) located at Frankton, Queenstown postcode 9300. In the second group, a total of 1 shareholder holds 50.1% of all shares (501 shares); it includes
Prance, Danielle Margaret (a director) - located at Frankton, Queenstown. "Business administrative service" (business classification N729110) is the classification the Australian Bureau of Statistics issued to Streamline Processes Limited. Businesscheck's database was last updated on 25 Mar 2024.

Current address Type Used since
Shop 5 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 Delivery & office 13 Jun 2019
Unit 11, 70 Glenda Drive, Frankton, Queenstown, 9300 Registered & physical & service 18 Mar 2021
Po Box 5054,, Westown, New Plymouth, 4343 Postal 09 Jun 2021
Po Box 5054,, Westown, New Plymouth, 4343 Postal 06 Jul 2023
Contact info
64 27 5055449
Phone (Phone)
streamlineprocesses@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
streamlineprocesses@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Danielle Margaret Prance
Frankton, Queenstown, 9300
Address used since 10 Mar 2021
Frankton, Queenstown, 9300
Address used since 13 Jun 2019
Rd 2, Albany, 0792
Address used since 31 May 2016
Director 20 Sep 2010 - current
Kirsty Jean Sowerby
Rd 2, Albany, 0792
Address used since 26 Jun 2016
Director 26 Jun 2016 - 29 Aug 2016
Keith Sisson
Stanmore Bay, Whangaparaoa, 0932
Address used since 13 Apr 2010
Director 01 Nov 2008 - 20 Sep 2010
Kirsty Jean Sowerby
Stanmore Bay, Whangaparaoa, 0932
Address used since 20 Sep 2010
Director 20 Sep 2010 - 20 Sep 2010
Kirsty Jean Sowerby-venimore
Glenfield, North Shore City 0629,
Address used since 31 May 2006
Director 31 May 2006 - 01 Nov 2008
Robert Thomas Barrow
Manly, Whangaparaoa 0930,
Address used since 10 Oct 2006
Director 11 Jun 1984 - 18 Sep 2007
Iris Lema Barrow
Manly, Whangaparaoa 1463,
Address used since 11 Jun 1984
Director 11 Jun 1984 - 01 Mar 2003
Addresses
Other active addresses
Type Used since
Po Box 5054,, Westown, New Plymouth, 4343 Postal 06 Jul 2023
Unit 11, 70 Glenda Drive, Frankton, Queenstown, 9300 Office & delivery 06 Jul 2023
Principal place of activity
127 Top Road , Rd 2 , Albany , 0792
Previous address Type Period
Shop 5 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 Physical & registered 21 Jun 2019 - 18 Mar 2021
Apartment 6, 1085 Frankton Road, Frankton, Queenstown, 9300 Physical & registered 30 Oct 2018 - 21 Jun 2019
127 Top Road, Rd 2, Albany, 0792 Registered & physical 09 Jun 2016 - 30 Oct 2018
275 Parker Lane, Rd 2, Pukekohe, 2677 Registered & physical 23 Sep 2013 - 09 Jun 2016
35 Landscape Road, Pukekohe, Pukekohe, 2120 Registered & physical 09 Jan 2013 - 23 Sep 2013
12 Macmillan Place, Feilding, Feilding, 4702 Registered & physical 25 May 2012 - 09 Jan 2013
155 Makino Road, Feilding, Feilding, 4702 Registered 31 May 2011 - 25 May 2012
15 Donald Street, Stanmore Bay, Whangaparaoa, 0932 Registered 28 Sep 2010 - 31 May 2011
15 Donald Street, Stanmore Bay, Whangaparaoa, 0932 Physical 28 Sep 2010 - 25 May 2012
16b Brian Crescent, Whangaparaoa, Hibiscus Coast 0932 Registered & physical 20 Apr 2010 - 28 Sep 2010
24 Cantina Avenue, Glenfield, Auckland Registered & physical 03 Nov 2006 - 20 Apr 2010
7 The Circle, Manly, Whangaparaoa 0930 Physical & registered 17 Oct 2006 - 03 Nov 2006
7 The Circle, Manly Physical 18 May 2000 - 17 Oct 2006
334 Onemana Drive, Wahagamata 3062 Physical 18 May 2000 - 18 May 2000
334 Onemana Drive, Whangamata 3062 Registered 20 Aug 1999 - 17 Oct 2006
13 Hostel Access Rd, Eastern Beach, Auckland Registered 14 Oct 1996 - 20 Aug 1999
Financial Data
Financial info
1000
Total number of Shares
N/A
NZSX Code
July
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Sowerby, Kirsty Jean
Individual
Frankton
Queenstown
9300
13 Apr 2010 - current
Shares Allocation #2 Number of Shares: 501
Shareholder Name Address Period
Prance, Danielle Margaret
Director
Frankton
Queenstown
9300
21 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Sowerby, Kirsty Jean
Individual
Glenfield
North Shore City 0629
16 Nov 1982 - 27 Jun 2010
Sisson, Keith
Individual
Rd 2
Pukekohe
2677
28 May 2009 - 11 May 2015
Sisson, Keith James
Individual
Airborne Road
Albany
28 May 2009 - 27 Jun 2010
Barrow, Robert Thomas
Individual
Manly
Whangaparaoa 0930
16 Nov 1982 - 10 Oct 2006
Location
Companies nearby
Geeal Properties Limited
143 Top Road
Da Vista Limited
1780a East Coast Road
Nsnetworks Limited
1780a East Coast Road
Expedite Limited
1780a East Coast Road
New Zealand Chinese Teaching Trust
1791 East Coast Road
Urban Residential Investments Limited
48 Top Road
Similar companies
Pounamu Management NZ Limited
Unit 4, 76 Forge Road
Pounamu Fuel Card Services Limited
Unit 4b
Portfolia Studio Limited
35 Foundry Road
Portfolia Limited
35 Foundry Road
Amadee Trustee Limited
124 Messenger Road
Smarter Administration Limited
1/40 Kestrel Heights