Whangarei Waste Limited, a registered company, was started on 26 Jun 2009. 9429032198584 is the New Zealand Business Number it was issued. "Rubbish dump or tip operation" (ANZSIC D292120) is how the company was categorised. This company has been managed by 7 directors: Colin Reece Cashmore - an active director whose contract started on 26 Jun 2009,
Raymond Robert Lambert - an active director whose contract started on 26 Jun 2009,
Warwick Leslie Syers - an active director whose contract started on 26 Jun 2009,
Alan Mitchell Adcock - an active director whose contract started on 22 Apr 2015,
Simon John Reid - an active director whose contract started on 07 Dec 2022.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Rust Avenue, Whangarei, Northland, 0110 (types include: service, registered).
Whangarei Waste Limited had been using 35 Rathbone Street, Whangarei as their registered address up until 12 Sep 2019.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (50%).
Previous addresses
Address #1: 35 Rathbone Street, Whangarei, 0110 New Zealand
Registered address used from 26 Jun 2009 to 12 Sep 2019
Address #2: C/-thomson Wilson, 35 Rathbone Street, Whangarei
Physical address used from 26 Jun 2009 to 24 Nov 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Northland Waste Limited Shareholder NZBN: 9429032523355 |
Whangarei 0110 New Zealand |
26 Jun 2009 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Other (Other) | Whangarei District Council |
Rust Avenue Whangarei |
26 Jun 2009 - |
Colin Reece Cashmore - Director
Appointment date: 26 Jun 2009
Address: Russell, Bay Of Islands, 0272 New Zealand
Address used since 02 Sep 2015
Raymond Robert Lambert - Director
Appointment date: 26 Jun 2009
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 03 Sep 2013
Warwick Leslie Syers - Director
Appointment date: 26 Jun 2009
Address: Rd4, Whangarei, 0174 New Zealand
Address used since 04 Sep 2019
Address: Manganese Point, Rd 4, Whangarei, 0110 New Zealand
Address used since 02 Sep 2015
Address: Rd4, Whangarei, 0174 New Zealand
Address used since 10 Oct 2018
Alan Mitchell Adcock - Director
Appointment date: 22 Apr 2015
Address: Whangarei Heads, Whangarei, 0174 New Zealand
Address used since 22 Apr 2015
Simon John Reid - Director
Appointment date: 07 Dec 2022
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 07 Dec 2022
Gregory Macdonald Martin - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 07 Dec 2022
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 20 Dec 2013
Mark Phillip Simpson - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 22 Apr 2015
Address: Maunu, Whangarei, New Zealand
Address used since 26 Jun 2009
Ake Ake Properties Limited
35 Rathbone Street
2 Travel Limited
35 Rathbone Street
Maungatapere Mountain Trust
Thomson Wilson - Solicitors
Northland Soccer Development Trust
Thomson Wilson
The Oxford Charitable Trust
35 Rathbone Street
Whangarei Doctors Limited
27 Rathbone Street
Konservative Investments Proprietary Limited
41 Sar Street
Kumeu Landfill Limited
Building1, Unit A, 100 Bush Road
T And T Landfills Limited
41 Sar Street
Twilight Properties Limited
33 Coles Crescent
Wainui Cleanfill Limited
2 South Street
Waiuku Zero Waste Limited
5 Hosking Place