Shortcuts

Remondis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032088618
NZBN
2290195
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 11 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Remondis Australia Pty Ltd Mascot
2020
Australia

Ultimate Holding Company

28 Jul 2009
Effective Date
Rethmann Se & Co. Kg
Name
Company
Type
DE
Country of origin
Directors

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

Nearby companies