Waste Solutions Limited, a registered company, was launched on 17 Feb 2009. 9429032402377 is the NZ business identifier it was issued. The company has been managed by 18 directors: Evan Charles Jensen - an active director whose contract started on 14 Dec 2018,
Robert John Regan - an active director whose contract started on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract started on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract started on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract started on 10 Aug 2016 and was terminated on 15 Jun 2023.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (types include: physical, registered).
Waste Solutions Limited had been using 265 Princes Street, Dunedin Central, Dunedin as their physical address up until 23 Oct 2014.
A single entity controls all company shares (exactly 1000 shares) - Downer Edi Engineering Power Limited - located at 2104, Wiri, Auckland.
Previous addresses
Address: 265 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 24 Aug 2012 to 23 Oct 2014
Address: 139 Moray Place, Dunedin 9016 New Zealand
Physical & registered address used from 17 Feb 2009 to 24 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Downer Edi Engineering Power Limited Shareholder NZBN: 9429040654171 |
Wiri Auckland 2104 New Zealand |
04 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Downer Edi Engineering Power Limited Shareholder NZBN: 9429040654171 Company Number: 68168 |
03 Feb 2014 - 03 Feb 2014 | |
Entity | Egis Nz Limited Shareholder NZBN: 9429040294711 Company Number: 149025 |
17 Feb 2009 - 04 Feb 2014 | |
Entity | Downer Edi Engineering Power Limited Shareholder NZBN: 9429040654171 Company Number: 68168 |
03 Feb 2014 - 03 Feb 2014 | |
Entity | Calibre Consulting Limited Shareholder NZBN: 9429040294711 Company Number: 149025 |
17 Feb 2009 - 04 Feb 2014 | |
Entity | Calibre Consulting Limited Shareholder NZBN: 9429040294711 Company Number: 149025 |
17 Feb 2009 - 04 Feb 2014 |
Ultimate Holding Company
Evan Charles Jensen - Director
Appointment date: 14 Dec 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Dec 2018
Robert John Regan - Director
Appointment date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: Rose Bay, Nsw, 2029 Australia
Address used since 04 Mar 2019
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Murray Edward Robertson - Director
Appointment date: 01 Dec 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2022
Malcolm Robert Ashcroft - Director
Appointment date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 15 Jun 2023
Michael James Ferguson - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 10 Aug 2016
Stephen Laurence Killeen - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 01 Dec 2022
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 04 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 26 Jan 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 21 Jul 2017
Peter John Tompkins - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: North Ryde, Nsw, 2113 Australia
Address: Coogee, Sydney, New South Wales, 2034 Australia
Address used since 18 Aug 2011
Janie Elizabeth Elrick - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 10 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2018
Janice Christine Johnson - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 29 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Oct 2017
Roger William Jarrold - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 27 Oct 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Sep 2012
Cornelus Wilhelmus Bruyn - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 16 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2016
Kevin John Fletcher - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 11 Apr 2016
ASIC Name: Downer Edi Services Pty Ltd
Address: Clovelly, Nsw, 2031 Australia
Address used since 20 Aug 2013
Address: North Ryde, Nsw, 2113 Australia
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 26 Mar 2015
Address: Whitford, Auckland, 2571 New Zealand
Address used since 10 Sep 2012
Andrew Royce Norton - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 18 Sep 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Dec 2011
Anthony Gerard Mccartney - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Aug 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Nov 2011
Craig Setter - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 24 Feb 2012
Address: Balgownie, Nsw, Australia 2519,
Address used since 17 Feb 2009
David John Warburton - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 10 Sep 2010
Address: R D 3, Wanganui 4573, New Zealand
Address used since 17 Feb 2009
Paul John Chamberlain - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 27 Mar 2009
Address: Maori Hill, Dunedin, New Zealand
Address used since 17 Feb 2009
Downer Construction (new Zealand) Limited
130 Kerrs Road
Downer New Zealand Limited
130 Kerrs Road
Hawkins Projects 1 Limited
130 Kerrs Road
The Roading Company Limited
130 Kerrs Road
Green Vision Recycling Limited
130 Kerrs Road
Downer New Zealand Projects 1 Limited
130 Kerrs Road