Dakins Waste Limited was started on 10 Sep 1964 and issued an NZ business number of 9429031937078. The registered LTD company has been run by 3 directors: Diane Helen Dakin - an active director whose contract began on 28 Nov 2017,
Brian James Dakin - an inactive director whose contract began on 31 Jan 1992 and was terminated on 19 Dec 2018,
Rosemary Dakin - an inactive director whose contract began on 28 Jan 1992 and was terminated on 23 Oct 1998.
According to our database (last updated on 29 Mar 2024), the company registered 1 address: 9 Palinurus Road, Woolston, Christchurch, 8023 (type: registered, physical).
Up until 16 Nov 2020, Dakins Waste Limited had been using 9 Palinurus Road, Woolston, Christchurch as their registered address.
BizDb identified former names for the company: from 10 Sep 1964 to 30 Jul 2021 they were called B J Dakin & Co Limited.
A total of 5000 shares are allocated to 1 group (2 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Diane D Trustees Limited (an entity) located at Mount Pleasant, Christchurch postcode 8081,
Dakin, Diane Helen (an individual) located at Woolston, Christchurch postcode 8023.
Previous addresses
Address: 9 Palinurus Road, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 13 Oct 2011 to 16 Nov 2020
Address: 472 Cranford Street, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 24 Aug 2011 to 13 Oct 2011
Address: Accounting Solutions Limited, Level 1 22 Foster St, Christchurch New Zealand
Registered address used from 26 May 2009 to 24 Aug 2011
Address: Accounting Solutions Limited, Level 1 22 Foster Street, Christchurch New Zealand
Physical address used from 26 May 2009 to 24 Aug 2011
Address: C/o Spicer And Oppenheim, Level 6 / 148 Victoria Street, Christchurch
Physical address used from 24 Jul 2001 to 24 Jul 2001
Address: Lewthwaite & Associates, 165 Ferry Road, Christchurch
Physical address used from 24 Jul 2001 to 26 May 2009
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 24 Jul 2001 to 26 May 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Diane D Trustees Limited Shareholder NZBN: 9429045995897 |
Mount Pleasant Christchurch 8081 New Zealand |
13 Oct 2022 - |
Individual | Dakin, Diane Helen |
Woolston Christchurch 8023 New Zealand |
11 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dakin Trustees Limited Shareholder NZBN: 9429042397403 Company Number: 6017933 |
Hillsborough Christchurch 8022 New Zealand |
13 Sep 2016 - 27 Nov 2017 |
Individual | Dakin, Rosemary |
Christchurch 6 |
10 Sep 1964 - 27 Nov 2017 |
Entity | Dakin Trustees Limited Shareholder NZBN: 9429042397403 Company Number: 6017933 |
Hillsborough Christchurch 8022 New Zealand |
13 Sep 2016 - 27 Nov 2017 |
Individual | Dakin, Brian James |
Christchurch 6 |
10 Sep 1964 - 27 Nov 2017 |
Individual | Wilson, Lesley Margaret |
Wattle Downs Auckland 2103 New Zealand |
11 Jun 2014 - 13 Sep 2016 |
Individual | Dakin, Rosemary |
Christchurch 6 |
10 Sep 1964 - 27 Nov 2017 |
Individual | Dakin, Rosemary |
Christchurch 6 |
10 Sep 1964 - 27 Nov 2017 |
Individual | Dakin, Brian James |
Christchurch 6 |
10 Sep 1964 - 27 Nov 2017 |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
20 Sep 2006 - 13 Sep 2016 | |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
20 Sep 2006 - 13 Sep 2016 | |
Individual | Dakin, Brian James |
Christchurch 6 |
10 Sep 1964 - 27 Nov 2017 |
Diane Helen Dakin - Director
Appointment date: 28 Nov 2017
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 28 Nov 2017
Brian James Dakin - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 19 Dec 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 21 Sep 2009
Rosemary Dakin - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 23 Oct 1998
Address: Christchurch,
Address used since 28 Jan 1992
White Box Engineering Limited
15 St Thomas Place
Te Roopu Haka O Te Kotahitanga Trust
5 St Thomas Place
About Change Limited
C/-19 Mallard Place
Finnie Stitches Limited
22 St Lukes Street
Waimea Farm Kennels Limited
10 St Lukes Street
St Lukes Samoan Assembly Of God
10 St Lukes St