Shortcuts

Waste Processing Technologies Limited

Type: NZ Limited Company (Ltd)
9429030342187
NZBN
4300038
Company Number
Registered
Company Status
110834853
GST Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1140
New Zealand
Physical & service address used since 12 Sep 2014
Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1140
New Zealand
Delivery & postal address used since 07 Sep 2021
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered address used since 24 Sep 2021

Waste Processing Technologies Limited, a registered company, was started on 26 Feb 2013. 9429030342187 is the NZ business number it was issued. "Electrical equipment or machinery mfg nec" (business classification C243930) is how the company is categorised. This company has been managed by 3 directors: Murray Ferguson - an active director whose contract started on 26 Feb 2013,
Craig John Mcfarlane - an active director whose contract started on 29 Sep 2015,
Andrew John Olliver - an inactive director whose contract started on 26 Feb 2013 and was terminated on 31 Mar 2015.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (types include: registered, postal).
Waste Processing Technologies Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their physical address up until 12 Sep 2014.
Previous names used by this company, as we identified at BizDb, included: from 08 Oct 2017 to 29 Nov 2021 they were called Waste To Energy Limited, from 19 Feb 2013 to 08 Oct 2017 they were called Eneruel Nz Limited.
A total of 173 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 18 shares (10.4 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 40 shares (23.12 per cent). Finally we have the third share allotment (45 shares 26.01 per cent) made up of 1 entity.

Addresses

Principal place of activity

1 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1140 New Zealand

Physical address used from 10 Sep 2014 to 12 Sep 2014

Address #2: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand

Physical address used from 26 Feb 2013 to 10 Sep 2014

Address #3: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand

Registered address used from 26 Feb 2013 to 24 Sep 2021

Contact info
64 9 2152449
09 Nov 2018 Phone
murray@waste2energy.co.nz
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
murray@waste2energy.co.nz
09 Nov 2018 Email
www.waste2energy.co.nz
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 173

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18
Entity (NZ Limited Company) Cj Mcfarlane Limited
Shareholder NZBN: 9429031306591
Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Gallagher, Charles Paul Albany
Auckland
0632
New Zealand
Other (Other) Andrew John Olliver Sunnynook
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 45
Other (Other) Murray Ferguson Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 55
Other (Other) Murray Ferguson Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 15
Entity (NZ Limited Company) Cj Mcfarlane Limited
Shareholder NZBN: 9429031306591
Waihi Beach
Waihi Beach
3611
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olliver, Tina Anne Maria Sunnynook
Auckland
0632
New Zealand
Individual Olliver, Tina Anne Maria Sunnynook
Auckland
0632
New Zealand
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Individual Ferguson, Tahle Sarah Coburg
Melbourne
3058
Australia
Directors

Murray Ferguson - Director

Appointment date: 26 Feb 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Sep 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Sep 2014


Craig John Mcfarlane - Director

Appointment date: 29 Sep 2015

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 29 Sep 2015


Andrew John Olliver - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 31 Mar 2015

Address: Sunnynook, Auckland, 0632 New Zealand

Address used since 02 Sep 2014

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre

Similar companies

Elektron Group Limited
K P M G, 11th Floor K P M G Centre,

Gallagher Group Limited
Kahikatea Drive

King Manufacturing (2004) Limited
52 Burwood Road

Plc Power Limited
18 St Stephens Avenue

Rackpower Limited
49 Jellicoe Street

Wolfpack Holdings Limited
87 Newton Street