General information

Process Equipment Co. Limited

Type: NZ Limited Company (Ltd)
9429039156525
New Zealand Business Number
491573
Company Number
Registered
Company Status

Process Equipment Co. Limited (New Zealand Business Number 9429039156525) was launched on 28 Jan 1991. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, until 20 Feb 2020. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 700 shares (70% of shares), namely:
Wanty, John Christopher (an individual) located at Ilam, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 30% of all shares (300 shares); it includes
Wanty, Annette Marie (an individual) - located at Ilam, Christchurch. Businesscheck's data was last updated on 29 Feb 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 20 Feb 2020
Directors
Name and Address Role Period
John Christopher Wanty
Ilam, Christchurch, 8041
Address used since 31 Mar 2016
Director 28 Jan 1991 - current
Michael Hale Byrne
Harewood, Christchurch 8051,
Address used since 24 Jan 2007
Director 28 Jan 1991 - 16 Sep 2008
John William Farmer
Takapuna, Auckland,
Address used since 14 Aug 2000
Director 14 Aug 2000 - 30 Mar 2007
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 08 Apr 2016 - 20 Feb 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 22 May 2015 - 08 Apr 2016
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 Registered & physical 14 May 2013 - 22 May 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 30 Mar 2006 - 14 May 2013
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered 30 Apr 2003 - 14 May 2013
Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch Registered 01 Jul 1997 - 30 Apr 2003
Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch Physical 01 Jul 1997 - 30 Mar 2006
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
13 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 700
Shareholder Name Address Period
Wanty, John Christopher
Individual
Ilam
Christchurch
8041
21 Dec 2007 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Wanty, Annette Marie
Individual
Ilam
Christchurch
8041
21 Dec 2007 - current

Historic shareholders

Shareholder Name Address Period
Wanty, Annette Marie
Individual
Christchurch
28 Jan 1991 - 31 Oct 2007
Wanty, John Christopher
Individual
Christchurch
28 Jan 1991 - 24 Jan 2007
Wanty, John Christopher
Individual
Christchurch
31 Oct 2007 - 31 Oct 2007
Byrne, Michael Hale
Individual
Harewood
Christchurch 8051
28 Jan 1991 - 24 Jan 2007
Byrne, Genevieve Ann
Individual
Kaiapoi Rd 2
28 Jan 1991 - 25 Jan 2006
Farmer, John William
Individual
Takapuna
Auckland
28 Jan 1991 - 24 Jan 2007
Byrne, Michael Hale
Individual
Harewood
Christchurch 8051
31 Oct 2007 - 31 Oct 2007
Farmer, Michelle Bernadine
Individual
Takapuna
Auckland
28 Jan 1991 - 24 Jan 2007
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street