Shortcuts

Wasteco Nz Limited

Type: NZ Limited Company (Ltd)
9429030089747
NZBN
4608661
Company Number
Registered
Company Status
N731140
Industry classification code
Street Sweeping - Cleaning Service
Industry classification description
Current address
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical address used since 28 Aug 2013
421 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & service address used since 10 Jan 2024

Wasteco Nz Limited was registered on 28 Aug 2013 and issued an NZBN of 9429030089747. The registered LTD company has been supervised by 6 directors: Carl Stephen Storm - an active director whose contract started on 28 Aug 2013,
Laurence James Redmayne - an active director whose contract started on 09 Mar 2016,
Shane David Edmond - an active director whose contract started on 04 Oct 2021,
Robert Cornelis Baan - an inactive director whose contract started on 09 Mar 2016 and was terminated on 08 Oct 2021,
Rowena Sian Baan-Mathias - an inactive director whose contract started on 28 Aug 2013 and was terminated on 09 Mar 2016.
According to BizDb's information (last updated on 26 Mar 2024), this company registered 2 addresses: 421 Blenheim Road, Upper Riccarton, Christchurch, 8041 (registered address),
421 Blenheim Road, Upper Riccarton, Christchurch, 8041 (service address),
139 Moray Place, Dunedin Central, Dunedin, 9016 (physical address).
Until 10 Jan 2024, Wasteco Nz Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Wasteco Holdings Nz Limited (an entity) located at Upper Riccarton, Christchurch postcode 8041. Wasteco Nz Limited is classified as "Street sweeping - cleaning service" (ANZSIC N731140).

Addresses

Previous address

Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 28 Aug 2013 to 10 Jan 2024

Contact info
www.wasteco.co.nz
31 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Wasteco Holdings Nz Limited
Shareholder NZBN: 9429048831963
Upper Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baan, Robert Cornelis Fitzherbert
Palmerston North
4410
New Zealand
Individual Redmayne, Samantha Jane Rd 6
Christchurch
7676
New Zealand
Entity Glendarvie Holdings Limited
Shareholder NZBN: 9429038233937
Company Number: 827330
Entity Cullinane Steele Trustees (2003) Limited
Shareholder NZBN: 9429036132409
Company Number: 1275260
Entity Gleneig Holdings Limited
Shareholder NZBN: 9429036510894
Company Number: 1207967
Grafton
Auckland

New Zealand
Entity C & F Trustees 35776 Limited
Shareholder NZBN: 9429048824422
Company Number: 8143393
Entity Gleneig Holdings Limited
Shareholder NZBN: 9429036510894
Company Number: 1207967
Grafton
Auckland

New Zealand
Entity Glendarvie Holdings Limited
Shareholder NZBN: 9429038233937
Company Number: 827330
Individual Storm, Carl Stephen Lyttelton
Lyttelton
8082
New Zealand
Entity Cullinane Steele Trustees (2003) Limited
Shareholder NZBN: 9429036132409
Company Number: 1275260
Individual Redmayne, Laurence James Rd 6
Christchurch
7676
New Zealand
Individual Storm, Dawn Margaret Lyttelton
Lyttelton
8082
New Zealand
Entity C & F Trustees 35776 Limited
Shareholder NZBN: 9429048824422
Company Number: 8143393
Individual Baan-mathias, Rowena Sian Summerhill
Palmerston North
4410
New Zealand
Individual Storm, Dawn Margaret Lyttelton
Lyttelton
8082
New Zealand
Director Storm, Carl Stephen Lyttelton
Lyttelton
8082
New Zealand
Directors

Carl Stephen Storm - Director

Appointment date: 28 Aug 2013

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 13 Dec 2015

Address: Yaldhurst, Christchurch, 7676 New Zealand

Address used since 13 Dec 2015


Laurence James Redmayne - Director

Appointment date: 09 Mar 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 02 Feb 2019

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 01 Aug 2016


Shane David Edmond - Director

Appointment date: 04 Oct 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 04 Oct 2021


Robert Cornelis Baan - Director (Inactive)

Appointment date: 09 Mar 2016

Termination date: 08 Oct 2021

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 09 Mar 2016


Rowena Sian Baan-mathias - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 09 Mar 2016

Address: Summerhill, Palmerston North, 4410 New Zealand

Address used since 28 Aug 2013


Samantha Jane Redmayne - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 09 Mar 2016

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 13 Dec 2015

Nearby companies

Raumati Farm Limited
139 Moray Place

Kotiti Limited
139 Moray Place

Morclarke Developments (2014) Limited
139 Moray Place

Eden Downs Limited
139 Moray Place

Jedburgh Station Limited
139 Moray Place

Malibu Holdings Limited
139 Moray Place

Similar companies