Sims E-Recycling (Nz) Limited, a registered company, was registered on 13 Nov 2008. 9429032498615 is the NZ business identifier it was issued. "E-waste collection and material recovery" (ANZSIC D292213) is how the company has been classified. The company has been supervised by 8 directors: Ingrid S. - an active director whose contract began on 05 Aug 2021,
Angela C. - an active director whose contract began on 12 Jan 2022,
Warrick Reginald John Ranson - an active director whose contract began on 01 Jan 2024,
Stephen John Mikkelsen - an inactive director whose contract began on 22 Jun 2021 and was terminated on 01 Jan 2024,
Graham Muir - an inactive director whose contract began on 18 Jun 2018 and was terminated on 01 Jul 2021.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Cnr Of Manu and Kahu Streets, Otahuhu Auckland, 2024 (category: postal, office).
Sims E-Recycling (Nz) Limited had been using Unit 5, 113 Pavillion Drive, Airpark Ii, Auckland Airport as their registered address until 02 Dec 2013.
A single entity controls all company shares (exactly 1000 shares) - Sims E-Recycling Pty Limited - located at 2024, 189 O'riordan Street, Mascot.
Other active addresses
Address #4: Cnr Of Manu And Kahu Streets, Otahuhu Auckland, 2024 New Zealand
Registered & service address used from 07 Dec 2022
Address #5: Cnr Of Manu And Kahu Streets, Otahuhu Auckland, 2024 New Zealand
Postal & office & delivery & invoice address used from 07 Dec 2023
Principal place of activity
69 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Previous address
Address #1: Unit 5, 113 Pavillion Drive, Airpark Ii, Auckland Airport New Zealand
Registered & physical address used from 13 Nov 2008 to 02 Dec 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Sims E-recycling Pty Limited |
189 O'riordan Street Mascot 2020 Australia |
13 Nov 2008 - |
Ultimate Holding Company
Ingrid S. - Director
Appointment date: 05 Aug 2021
Angela C. - Director
Appointment date: 12 Jan 2022
ASIC Name: Sims E-recycling Pty Limited
Address: Mascot Nsw, 2020 Australia
Address: Erskineville Nsw, 2043 Australia
Address used since 12 Jan 2022
Warrick Reginald John Ranson - Director
Appointment date: 01 Jan 2024
ASIC Name: Sims E-recycling Pty Limited
Address: Hyde Park Sa, 5061 Australia
Address used since 01 Jan 2024
Stephen John Mikkelsen - Director (Inactive)
Appointment date: 22 Jun 2021
Termination date: 01 Jan 2024
ASIC Name: Sims E-recycling Pty Limited
Address: 189 O'riordan Street, Mascot, 2020 Australia
Address: 8 Darling Island Road, Pyrmont, 2009 Australia
Address used since 22 Jun 2021
Graham Muir - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 01 Jul 2021
ASIC Name: Sims E-recycling Pty Limited
Address: Botany Nsw, 2019 Australia
Address: Morayfield Qld, 4506 Australia
Address used since 18 Jun 2018
Todd Craig Scott - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 01 Jul 2021
ASIC Name: Sims Group Australia Holdings Limited
Address: Mascot, 2020 Australia
Address: Milson Point, 2061 Australia
Address used since 01 Feb 2019
Francis Martin Moratti - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 01 Feb 2019
ASIC Name: Sims Group Australia Holdings Limited
Address: Willoughby, New South Wales 2068, Australia
Address used since 13 Nov 2008
Address: Level 2, 32 Lord Street, Botany Nsw, 2019 Australia
Address: Level 2, 32 Lord Street, Botany Nsw, 2019 Australia
Sivakumaran Radhakrishnan - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 02 Jan 2012
Address: Wollstonecraft, New South Wales 2065 Aust,
Address used since 13 Nov 2008
Danone Nutricia Nz Limited
56-58 Aintree Avenue
Rwb Communications Limited
39c Rennie Drive
Burnard International Limited
33 Rennie Drive
Urban Products Pty. Ltd.
33 Rennie Drive
Unaccompanied Baggages Freight Limited
95 Montgomerie Road
Endraulic Limited
47 Rennie Drive
Chc Enterprises Limited
36 Lunn Avenue
Computer Recycling Limited
1339 Dominion Road
Electronic Recycling Nz Limited
Suite 23, 18 Lambie Drive
Pcb International Limited
9c Lorien Place
S S Bath Limited
20 Waterton Place
Singh Rs Limited
92 Shackleton Road