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 500 shares (5 per cent of shares), namely:
Proquip Solutions Staff Trust Limited (an entity) located at Takaro, Palmerston North postcode 4412. As far as the second group is concerned, a total of 1 shareholder holds 47.5 per cent of all shares (exactly 4750 shares); it includes
Psg Holdings Limited (an entity) - located at Takaro, Palmerston North. "Food packing machinery mfg" (business classification C246950) is the category the ABS issued Proquip Solutions Limited. The Businesscheck database was updated on 02 Jun 2025.
| 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) |
Takaro Palmerston North 4412 |
07 Mar 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Psg Holdings Limited Shareholder NZBN: 9429050613076 Entity (NZ Limited Company) |
Takaro Palmerston North 4412 |
13 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilbert, Kevin Porter Individual |
Rainbow Point Taupo 3330 |
14 Nov 2022 - 13 Dec 2022 |
|
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 |
|
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 |
![]() |
Thermaflow Limited 7 Seatoun Heights Road |
![]() |
Thermaflow Staff Trust Limited 7 Seatoun Heights Road |
![]() |
Trade Link (n.z.) Limited 7 Seatoun Heights Road |
![]() |
Lawson Place Limited 5 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 |
|
Container Imports Limited 22 Saleyards Road |
|
Automac Engineering Limited 36 Ben Lomond Crescent |
|
Monzeal Limited 31 Ladies Mile |