Proquip Solutions Limited (issued a New Zealand Business Number of 9429037778194) was incorporated on 26 Aug 1998. 5 addresess are currently in use by the company: Unit 2, 114 Wiri Station Road, Wiri, Auckland, 2104 (type: postal, office). 7 Seatoun Heights Road, Seatoun, Wellington had been their registered address, up until 25 Aug 2015. Proquip Solutions Limited used more names, namely: Reactive Engineering (Nz) Limited from 26 Aug 1998 to 15 Oct 2019. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (10 per cent of shares), namely:
Proquip Solutions Staff Trust Limited (an entity) located at Miramar, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 45 per cent of all shares (exactly 4500 shares); it includes
Psg Holdings Limited (an entity) - located at Miramar, Wellington. "Food packing machinery mfg" (business classification C246950) is the category the ABS issued Proquip Solutions Limited. The Businesscheck database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Seatoun Heights Road, Miramar, Wellington, 6022 | Physical & service & registered | 25 Aug 2015 |
Unit 2, 114 Wiri Station Road, Wiri, Auckland, 2104 | Postal & office & delivery | 06 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Mark James Dykes
Seatoun, Wellington, 6022
Address used since 26 Aug 1998 |
Director | 26 Aug 1998 - current |
Kevin Porter Gilbert
Rainbow Point, Taupo, 3330
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
Denzil Tong
Wollstonecraft, New South Wales, 2065
Address used since 07 Oct 2015 |
Director | 26 Aug 1998 - 15 Oct 2019 |
John Edward Meikle
Sunbank Hill, Queensland 4109,
Address used since 30 Apr 1999 |
Director | 30 Apr 1999 - 12 Nov 2000 |
Unit 2, 114 Wiri Station Road , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
7 Seatoun Heights Road, Seatoun, Wellington | Registered | 13 Apr 2000 - 25 Aug 2015 |
7 Seatoun Heights Road, Seatoun, Wellington | Registered | 12 Apr 2000 - 13 Apr 2000 |
Same As Registered Office | Physical | 27 Aug 1998 - 25 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Proquip Solutions Staff Trust Limited Shareholder NZBN: 9429050350018 Entity (NZ Limited Company) |
Miramar Wellington 6022 |
07 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Psg Holdings Limited Shareholder NZBN: 9429050613076 Entity (NZ Limited Company) |
Miramar Wellington 6022 |
13 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, Margaret Individual |
Rainbow Point Taupo 3330 |
14 Nov 2022 - 13 Dec 2022 |
Reactive Engineering Pty Limited Other |
Wollstonecraft New South Wales 2065 |
26 Aug 1998 - 15 Oct 2019 |
Dykes, Mark James Individual |
Miramar Wellington 6022 |
14 Nov 2022 - 13 Dec 2022 |
Dykes, Jane Frances Individual |
Miramar Wellington 6022 |
14 Nov 2022 - 13 Dec 2022 |
Askew, Geoffery Individual |
Miramar Wellington 6022 |
14 Nov 2022 - 13 Dec 2022 |
Gilbert, Kevin Porter Individual |
Rainbow Point Taupo 3330 |
14 Nov 2022 - 13 Dec 2022 |
Pawson, Ken Individual |
Marton Marton 4710 |
14 Nov 2022 - 13 Dec 2022 |
Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 Entity |
Miramar Wellington 6022 |
26 Aug 1998 - 14 Nov 2022 |
Effective Date | 14 Oct 2019 |
Name | Process Solutions Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1296641 |
Country of origin | NZ |
Address |
7 Seatoun Heights Road Miramar Wellington 6022 |
Jane Dykes Architect Limited 7 Seatoun Heights Road |
|
Kevmar Building Limited 7 Seatoun Heights Road |
|
Process Solutions Group 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 |
Cycling Plastic Reprocess Limited 336 Broadway Avenue |
316 Engineering Limited 42 Bradley's Road |
Mills Food & Dairy Limited 692 Horsham Downs Road |
One Stop Pak Manurewa Limited 1/203 Great South Road |
One Stop Pak Otahuhu Limited 15 Queen Street |
Container Imports Limited 22 Saleyards Road |