Filter Disposal Services Limited, a registered company, was started on 27 Nov 2009. 9429031745826 is the NZBN it was issued. "Industrial waste collection and disposal service" (ANZSIC D291120) is how the company has been classified. The company has been run by 3 directors: Lisa Marie Dias - an active director whose contract began on 13 Apr 2022,
Craig Mckay Dias - an inactive director whose contract began on 01 Aug 2016 and was terminated on 19 Apr 2022,
Kiel Callil Harvey - an inactive director whose contract began on 27 Nov 2009 and was terminated on 16 May 2020.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 154 Avenue Road, Rd 11, Foxton, 4891 (type: physical, service).
Filter Disposal Services Limited had been using 1 Raelene Place, Massey, Auckland as their registered address up to 25 May 2020.
Former names for the company, as we identified at BizDb, included: from 27 Nov 2009 to 04 Apr 2016 they were called Harvey Services Limited.
A single entity controls all company shares (exactly 100 shares) - Dias, Lisa Marie - located at 4891, Rd11, Foxton.
Principal place of activity
154 Avenue Road, Rd 11, Foxton, 4891 New Zealand
Previous addresses
Address: 1 Raelene Place, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 31 Mar 2014 to 25 May 2020
Address: 3a Miro Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 10 May 2012 to 31 Mar 2014
Address: 20b Dornwell Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 10 May 2011 to 10 May 2012
Address: 67 Rukutai Street, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 11 Feb 2011 to 10 May 2011
Address: 198 Queen Street, Northcote Point, North Shore City, 0627 New Zealand
Registered & physical address used from 06 Aug 2010 to 11 Feb 2011
Address: 18 Hart Road, Hauraki, Auckland 0622 New Zealand
Physical & registered address used from 27 Nov 2009 to 06 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dias, Lisa Marie |
Rd11 Foxton 4891 New Zealand |
06 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dias, Craig Mckay |
Foxton 4814 New Zealand |
01 Aug 2016 - 29 Aug 2022 |
Individual | Dias, Craig Mckay |
Foxton 4814 New Zealand |
01 Aug 2016 - 29 Aug 2022 |
Individual | Dias, Craig Mckay |
Foxton 4891 New Zealand |
01 Aug 2016 - 29 Aug 2022 |
Individual | Dias, Craig Mckay |
Foxton 4814 New Zealand |
01 Aug 2016 - 29 Aug 2022 |
Individual | Harvey, Kiel Callil |
Massey Auckland 0614 New Zealand |
27 Nov 2009 - 16 May 2020 |
Lisa Marie Dias - Director
Appointment date: 13 Apr 2022
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 13 Apr 2022
Craig Mckay Dias - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 19 Apr 2022
Address: Foxton, Foxton, 4814 New Zealand
Address used since 01 Sep 2021
Address: Rd11, Foxton, 4891 New Zealand
Address used since 16 May 2020
Address: Foxton, 4891 New Zealand
Address used since 10 Feb 2017
Kiel Callil Harvey - Director (Inactive)
Appointment date: 27 Nov 2009
Termination date: 16 May 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 22 Mar 2014
Mccartain Holdings Limited
12 Raelene Place
Renuka-madhav Collaboration Limited
11 Sherpa Place
Young Properties Limited
65a Reynella Drive
2nd Generation Builders Limited
47 Gallony Avenue
Picture You Limited
98 Gallony Avenue
Refriglab Limited
8 Broadfield Street
A Khan Transport Limited
4/60 Hutton Street
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Louis And Engela Services Limited
13 Emma Place
New Zealand Waste Tracking Limited
2301/8 Albert Street
Techshred Limited
Level 2, 60 Grafton Road
Tw Kemp Limited
793 Great South Road