Computer Recycling Limited was registered on 31 Mar 2009 and issued an NZBN of 9429032326246. This registered LTD company has been run by 4 directors: Patrick Kenneth Moynahan - an active director whose contract started on 10 May 2018,
Anna Margaret Edwards - an inactive director whose contract started on 10 May 2018 and was terminated on 01 May 2019,
Emma Torckler - an inactive director whose contract started on 31 Mar 2009 and was terminated on 21 May 2018,
Peter Graeme Torckler - an inactive director whose contract started on 31 Mar 2009 and was terminated on 10 May 2018.
As stated in BizDb's information (updated on 28 Jul 2021), the company registered 1 address: 30C Alfred Street, Onehunga, Auckland, 1061 (type: registered, physical).
Until 29 May 2018, Computer Recycling Limited had been using 1339 Dominion Road, Mount Roskill, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Michael Moynahan (an individual) located at Newtown, Wellington postcode 6021.
Then there is a group that consists of 1 shareholder, holds 85 per cent shares (exactly 85 shares) and includes
Patrick Moynahan - located at Sandringham, Auckland. Computer Recycling Limited has been categorised as "E-waste collection and material recovery" (ANZSIC D292213).
Principal place of activity
30c Alfred Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address: 1339 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 01 Aug 2016 to 29 May 2018
Address: 3 Southdown Lane, Penrose, Auckland, 1061 New Zealand
Physical address used from 03 Jul 2012 to 29 May 2018
Address: 3 Southdown Lane, Penrose, Auckland, 1061 New Zealand
Registered address used from 03 Jul 2012 to 01 Aug 2016
Address: 43 Queen Mary Ave, New Lynn, Auckland New Zealand
Registered & physical address used from 31 Mar 2009 to 03 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Individual | Michael Patrick Moynahan |
Newtown Wellington 6021 New Zealand |
01 Jun 2018 - |
| Shares Allocation #2 Number of Shares: 85 | |||
| Director | Patrick Kenneth Moynahan |
Sandringham Auckland 1041 New Zealand |
16 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dunamys Limited Shareholder NZBN: 9429039060761 Company Number: 522232 |
Mount Roskill Auckland 1041 New Zealand |
31 Mar 2009 - 16 May 2018 |
| Individual | Anna Margaret Edwards |
Browns Bay Auckland 0630 New Zealand |
16 May 2018 - 20 Jul 2019 |
Ultimate Holding Company
Patrick Kenneth Moynahan - Director
Appointment date: 10 May 2018
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 10 May 2018
Anna Margaret Edwards - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 01 May 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 May 2018
Emma Torckler - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 21 May 2018
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 04 Jun 2013
Peter Graeme Torckler - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 10 May 2018
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 25 Jun 2012
Persian Limited
1285b Dominion Road
Foodsecure Nz Limited
1355a Dominion Road
J.m Ideas Limited
2/1301
Mk & Sm Limited
1556a Dominion Road
Fairlands Investments Limited
1520c Dominion Road
Frenazpar Limited
1556 Dominion Road
Architectural Cabinetmakers And Joinery Limited
114c Railside Avenue
Chc Enterprises Limited
Business Made Better
S S Bath Limited
20 Waterton Place
Sims E-recycling (nz) Limited
69 Aintree Avenue, Mangere
Singh Rs Limited
92 Shackleton Road
Tribu Limited
21 Puketea Street