Ihumatao Cleanfill Limited was registered on 25 Jul 2013 and issued a business number of 9429030131828. This registered LTD company has been supervised by 4 directors: Karl Richard Moreton - an active director whose contract began on 08 Aug 2017,
Noel William Johnston - an inactive director whose contract began on 08 Aug 2017 and was terminated on 12 Jun 2019,
Stuart Gavin Callender - an inactive director whose contract began on 08 Aug 2017 and was terminated on 02 May 2018,
Trevor Robert Ellett - an inactive director whose contract began on 25 Jul 2013 and was terminated on 12 Oct 2016.
As stated in BizDb's information (updated on 12 Mar 2025), this company filed 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (category: registered, physical).
Until 24 Aug 2016, Ihumatao Cleanfill Limited had been using 59 Churchill Road, Murrays Bay, Auckland as their registered address.
A total of 200000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 200000 shares are held by 1 entity, namely:
Scoria Sales Limited (an entity) located at Freemans Bay, Auckland postcode 1011. Ihumatao Cleanfill Limited was classified as "Industrial waste collection and disposal service" (ANZSIC D291120).
Previous addresses
Address: 59 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 25 Jul 2013 to 24 Aug 2016
Address: 292 Ihumatao Road, Mangere, Auckland, 2022 New Zealand
Physical address used from 25 Jul 2013 to 24 Aug 2016
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Scoria Sales Limited Shareholder NZBN: 9429040712093 |
Freemans Bay Auckland 1011 New Zealand |
25 Jul 2013 - |
Karl Richard Moreton - Director
Appointment date: 08 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Mar 2019
Noel William Johnston - Director (Inactive)
Appointment date: 08 Aug 2017
Termination date: 12 Jun 2019
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 Aug 2017
Stuart Gavin Callender - Director (Inactive)
Appointment date: 08 Aug 2017
Termination date: 02 May 2018
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 08 Aug 2017
Trevor Robert Ellett - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 12 Oct 2016
Address: Mangere, Auckland, 2022 New Zealand
Address used since 25 Jul 2013
Atf Trustee (mbt) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street
The Ribbon Company Limited
Level 3, 16 College Hill
A Khan Transport Limited
4/60 Hutton Street
Filter Disposal Services Limited
18 Hart Road, Hauraki
Louis And Engela Services Limited
103 Discovery Drive
New Zealand Waste Tracking Limited
2301/8 Albert Street
Techshred Limited
Level 2, 60 Grafton Road
Tw Kemp Limited
793 Great South Road