Document Destruction & Storage Limited was incorporated on 08 Nov 2012 and issued an NZBN of 9429030450622. This registered LTD company has been run by 3 directors: Kenneth Martin Macfarlane - an active director whose contract started on 08 Nov 2012,
David Dennis Hellyer - an inactive director whose contract started on 02 Apr 2015 and was terminated on 08 Feb 2024,
Barry David Mathews - an inactive director whose contract started on 08 Nov 2012 and was terminated on 07 Sep 2017.
According to our information (updated on 27 Mar 2024), this company registered 1 address: 293 Lincoln Road, Henderson, Auckland, 0610 (types include: registered, physical).
Up to 10 Jul 2020, Document Destruction & Storage Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Packaging Recyclers (1992) Limited (an entity) located at Henderson, Auckland postcode 0610.
Previous addresses
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 21 Mar 2013 to 10 Jul 2020
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 08 Nov 2012 to 21 Mar 2013
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 08 Nov 2012 to 10 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Packaging Recyclers (1992) Limited Shareholder NZBN: 9429039020291 |
Henderson Auckland 0610 New Zealand |
08 Nov 2012 - |
Ultimate Holding Company
Kenneth Martin Macfarlane - Director
Appointment date: 08 Nov 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 08 Nov 2012
David Dennis Hellyer - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 08 Feb 2024
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Aug 2023
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 08 Sep 2017
Address: Avondale, Auckland, 0600 New Zealand
Address used since 02 Apr 2015
Barry David Mathews - Director (Inactive)
Appointment date: 08 Nov 2012
Termination date: 07 Sep 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 31 Aug 2016
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road