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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Cj Mcfarlane Limited Shareholder NZBN: 9429031306591 |
Waihi Beach Waihi Beach 3611 New Zealand |
14 May 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Gallagher, Charles Paul |
Albany Auckland 0632 New Zealand |
26 Feb 2013 - |
Other (Other) | Andrew John Olliver |
Sunnynook Auckland 0632 New Zealand |
26 Feb 2013 - |
Shares Allocation #3 Number of Shares: 45 | |||
Other (Other) | Murray Ferguson |
Parnell Auckland 1052 New Zealand |
26 Feb 2013 - |
Shares Allocation #4 Number of Shares: 55 | |||
Other (Other) | Murray Ferguson |
Parnell Auckland 1052 New Zealand |
26 Feb 2013 - |
Shares Allocation #5 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Cj Mcfarlane Limited Shareholder NZBN: 9429031306591 |
Waihi Beach Waihi Beach 3611 New Zealand |
14 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Olliver, Tina Anne Maria |
Sunnynook Auckland 0632 New Zealand |
26 Feb 2013 - 10 Feb 2022 |
Individual | Olliver, Tina Anne Maria |
Sunnynook Auckland 0632 New Zealand |
26 Feb 2013 - 10 Feb 2022 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
Individual | Ferguson, Tahle Sarah |
Coburg Melbourne 3058 Australia |
13 Jun 2017 - 06 Sep 2021 |
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
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
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