Computer Recycling Limited was registered on 31 Mar 2009 and issued an NZBN of 9429032326246. This registered LTD company has been run by 4 directors: Patrick Kenneth Moynahan - an active director whose contract started on 10 May 2018,
Anna Margaret Edwards - an inactive director whose contract started on 10 May 2018 and was terminated on 01 May 2019,
Emma Torckler - an inactive director whose contract started on 31 Mar 2009 and was terminated on 21 May 2018,
Peter Graeme Torckler - an inactive director whose contract started on 31 Mar 2009 and was terminated on 10 May 2018.
As stated in BizDb's information (updated on 28 Jul 2021), the company registered 1 address: 30C Alfred Street, Onehunga, Auckland, 1061 (type: registered, physical).
Until 29 May 2018, Computer Recycling Limited had been using 1339 Dominion Road, Mount Roskill, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Michael Moynahan (an individual) located at Newtown, Wellington postcode 6021.
Then there is a group that consists of 1 shareholder, holds 85 per cent shares (exactly 85 shares) and includes
Patrick Moynahan - located at Sandringham, Auckland. Computer Recycling Limited has been categorised as "E-waste collection and material recovery" (ANZSIC D292213).
Principal place of activity
30c Alfred Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address: 1339 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 01 Aug 2016 to 29 May 2018
Address: 3 Southdown Lane, Penrose, Auckland, 1061 New Zealand
Physical address used from 03 Jul 2012 to 29 May 2018
Address: 3 Southdown Lane, Penrose, Auckland, 1061 New Zealand
Registered address used from 03 Jul 2012 to 01 Aug 2016
Address: 43 Queen Mary Ave, New Lynn, Auckland New Zealand
Registered & physical address used from 31 Mar 2009 to 03 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Michael Patrick Moynahan |
Newtown Wellington 6021 New Zealand |
01 Jun 2018 - |
Shares Allocation #2 Number of Shares: 85 | |||
Director | Patrick Kenneth Moynahan |
Sandringham Auckland 1041 New Zealand |
16 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dunamys Limited Shareholder NZBN: 9429039060761 Company Number: 522232 |
Mount Roskill Auckland 1041 New Zealand |
31 Mar 2009 - 16 May 2018 |
Individual | Anna Margaret Edwards |
Browns Bay Auckland 0630 New Zealand |
16 May 2018 - 20 Jul 2019 |
Ultimate Holding Company
Patrick Kenneth Moynahan - Director
Appointment date: 10 May 2018
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 10 May 2018
Anna Margaret Edwards - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 01 May 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 May 2018
Emma Torckler - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 21 May 2018
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 04 Jun 2013
Peter Graeme Torckler - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 10 May 2018
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 25 Jun 2012
Persian Limited
1285b Dominion Road
Foodsecure Nz Limited
1355a Dominion Road
J.m Ideas Limited
2/1301
Mk & Sm Limited
1556a Dominion Road
Fairlands Investments Limited
1520c Dominion Road
Frenazpar Limited
1556 Dominion Road
Architectural Cabinetmakers And Joinery Limited
114c Railside Avenue
Chc Enterprises Limited
Business Made Better
Impact Design & Build Limited
202 Ponsonby Road
S S Bath Limited
20 Waterton Place
Sims E-recycling (nz) Limited
69 Aintree Avenue, Mangere
Singh Rs Limited
92 Shackleton Road