Process Flow Limited (New Zealand Business Number 9429032425642) was started on 22 Jan 2009. 1 address is currently in use by the company: 35 Hewetson Road, Rd 2, Upper Moutere, 7175 (type: physical, registered). Suite 8, 66 Aranui Road, Mapua, Mapua had been their physical address, up until 06 Apr 2017. Process Flow Limited used more aliases, namely: Peat (Nz) Limited from 22 Jan 2009 to 07 Feb 2012. 1000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 1000 shares (100% of shares), namely:
Gary Smith (an individual) located at Rd 2, Upper Moutere postcode 7175,
Helen Lane (an individual) located at Rd 2, Upper Moutere postcode 7175,
Anthony Richardson (an individual) located at Carterton, Carterton postcode 5713. "Engineering consulting service nec" (ANZSIC M692343) is the category the ABS issued to Process Flow Limited. Our data was last updated on 27 May 2020.
Current address | Type | Used since |
---|---|---|
35 Hewetson Road, Rd 2, Upper Moutere, 7175 | Physical & registered | 06 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Gary Philip Smith
Rd 2, Upper Moutere, 7175
Address used since 10 Feb 2012 |
Director | 22 Jan 2009 - current |
Nicholas Anthony Crosbie
Upper Moutere, Upper Moutere, 7175
Address used since 15 Feb 2016 |
Director | 22 Jan 2009 - 13 Apr 2017 |
Peter John Goodman
336 Hausmann Road, Mount Mee, Qld 4521, Australia,
Address used since 22 Jan 2009 |
Director | 22 Jan 2009 - 23 Jan 2012 |
Previous address | Type | Period |
---|---|---|
Suite 8, 66 Aranui Road, Mapua, Mapua, 7005 | Physical & registered | 11 Jul 2011 - 06 Apr 2017 |
Unit 8 Mapua Village Mall, 66-68 Aranui Road, Mapua, Nelson | Physical | 29 Jul 2009 - 11 Jul 2011 |
Unit 8 Mapua Village Mall, 66-68 Aranui Road, Mapua, Nelson 7005 | Registered | 29 Jul 2009 - 11 Jul 2011 |
14 Warren Place, Mapua, Nelson 7155 | Physical & registered | 22 Jan 2009 - 29 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Gary Philip Smith Individual |
Rd 2 Upper Moutere 7175 |
22 Jan 2009 - current |
Helen Therese Lane Individual |
Rd 2 Upper Moutere 7175 |
22 Jan 2009 - current |
Anthony Murray Richardson Individual |
Carterton Carterton 5713 |
22 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
P&m (crosbie) Limited Shareholder NZBN: 9429030991101 Company Number: 3506196 Entity |
27 Jan 2012 - 19 Apr 2017 | |
Nicholas Anthony Crosbie Individual |
Upper Moutere Upper Moutere 7175 |
22 Jan 2009 - 19 Apr 2017 |
P&m (crosbie) Limited Shareholder NZBN: 9429030991101 Company Number: 3506196 Entity |
27 Jan 2012 - 19 Apr 2017 | |
Alain David Swain Individual |
Matai Nelson 7010 |
22 Jan 2009 - 27 Jan 2012 |
Peter John Goodman Individual |
336 Hausmann Road Mount Mee, Qld 4521, Australia |
22 Jan 2009 - 27 Jan 2012 |
Anna Marie Crosbie Individual |
Upper Moutere Upper Moutere 7175 |
22 Jan 2009 - 19 Apr 2017 |
Property Solutions (nelson) 2005 Limited 148 Hewetson Road |
|
Steenbock Farms Limited 28 Tarrant Road |
|
Compassion Through Wine Spencer Hill Estate |
|
Okareka Dance Company Trust Board C/-danz Dance Aotearoa New Zealand |
|
D Gutter Limited 424 Harley Road |
|
Woodology Limited 174 Stagecoach Road |
Solid Earth Engineering Limited 259 Seaton Valley Road |
Into Automation Limited 11 Broadsea Avenue |
Aircomm Consultants Limited 86 Eban Road |
Lance Hope Consulting Engineer Limited 23 Red Stag Lane |
Woodford Drilling & Consulting Limited 72 Trafalgar Street |
Fishkiller Contracting Limited 77 Tahunanui Drive |