Remondis New Zealand Limited, a registered company, was registered on 29 Jul 2009. 9429032088618 is the NZBN it was issued. The company has been supervised by 9 directors: Bjoern Alexander Becker - an active director whose contract began on 15 May 2019,
Raphael Marcel Landgraf - an active director whose contract began on 07 Feb 2024,
Geoffrey Anthony Bodle - an inactive director whose contract began on 31 Dec 2019 and was terminated on 07 Feb 2024,
David Cohen - an inactive director whose contract began on 21 Mar 2018 and was terminated on 31 Dec 2019,
Dean Dowie - an inactive director whose contract began on 31 Dec 2018 and was terminated on 15 May 2019.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Remondis New Zealand Limited had been using Level 5, 60 Parnell Road, Auckland as their physical address until 11 May 2018.
A single entity controls all company shares (exactly 1 share) - Remondis Australia Pty Ltd - located at 1021, Mascot.
Previous addresses
Address: Level 5, 60 Parnell Road, Auckland, 1052 New Zealand
Physical & registered address used from 12 May 2011 to 11 May 2018
Address: C/-whk Gosling Chapman, 18 Byron Avenue, Takapuna, Auckland 0622 New Zealand
Registered & physical address used from 29 Jul 2009 to 12 May 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Remondis Australia Pty Ltd |
Mascot 2020 Australia |
29 Jul 2009 - |
Ultimate Holding Company
Bjoern Alexander Becker - Director
Appointment date: 15 May 2019
ASIC Name: Remondis Australia Pty Ltd
Address: Balgowlah, New South Wales, 2093 Australia
Address used since 15 May 2019
Address: Mascot, New South Wales, 2020 Australia
Raphael Marcel Landgraf - Director
Appointment date: 07 Feb 2024
ASIC Name: Remondis Australia Pty Ltd
Address: 1 Gearin Alley, Mascot Nsw, 2020 Australia
Address used since 07 Feb 2024
Geoffrey Anthony Bodle - Director (Inactive)
Appointment date: 31 Dec 2019
Termination date: 07 Feb 2024
Address: Rhodes, Nsw, 2138 Australia
Address used since 31 Dec 2019
David Cohen - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 31 Dec 2019
Address: Bangor, New South Wales, 2234 Australia
Address used since 21 Mar 2018
Dean Dowie - Director (Inactive)
Appointment date: 31 Dec 2018
Termination date: 15 May 2019
ASIC Name: Remondis Australia Pty Ltd
Address: Pymble, New South Wales, 2073 Australia
Address used since 31 Dec 2018
Address: 163 O'riordan Street, Mascot, Nsw, 2020 Australia
Luke Agati - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 31 Dec 2018
ASIC Name: Remondis Australia Pty Ltd
Address: Sandringham, Nsw, 2219 Australia
Address used since 27 Jun 2016
Address: Mascot, Nsw, 2020 Australia
Address: Mascot, Nsw, 2020 Australia
Torsten W. - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 21 Mar 2018
David Murray - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 22 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Jul 2009
Mark N. - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 30 Apr 2015
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cibounet Trust Limited
8 Murdoch Road
Turnstone Farms Limited
8 Murdoch Road
Guy Macindoe Services Limited
8 Murdoch Road