Shortcuts

Waste Management Limited

Type: NZ Limited Company (Ltd)
9429034009062
NZBN
1837667
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Jan 2020

Waste Management Limited, a registered company, was registered on 04 Jul 2006. 9429034009062 is the business number it was issued. The company has been supervised by 9 directors: Hans Evan Geoffrey Maehl - an active director whose contract began on 26 Nov 2013,
Ning Ding - an active director whose contract began on 01 Aug 2022,
Thomas Harvey Nickels - an inactive director whose contract began on 04 Apr 2008 and was terminated on 31 Dec 2020,
Kevin Gerard Campbell - an inactive director whose contract began on 27 Jan 2011 and was terminated on 26 Nov 2013,
Harold William Grundell - an inactive director whose contract began on 04 Jul 2006 and was terminated on 07 Jun 2011.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (types include: registered, physical).
Waste Management Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their registered address until 15 Jan 2020.
A single entity controls all company shares (exactly 100 shares) - Waste Management Nz Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous address

Address: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand

Registered & physical address used from 04 Jul 2006 to 15 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Waste Management Nz Limited
Shareholder NZBN: 9429034208861
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

Beijing Capital Group Co Limited
Name
Limited Company
Type
CN
Country of origin
6 Chaoyangmen North Street
Dongcheng District
Beijing 100027
China
Address
Directors

Hans Evan Geoffrey Maehl - Director

Appointment date: 26 Nov 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Nov 2013


Ning Ding - Director

Appointment date: 01 Aug 2022

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 01 Aug 2022


Thomas Harvey Nickels - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 31 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 May 2010


Kevin Gerard Campbell - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 26 Nov 2013

Address: 32 Macrossan Street, Brisbane, 4000 Australia

Address used since 27 Jan 2011


Harold William Grundell - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 07 Jun 2011

Address: Kedron, Queensland 4031, Australia,

Address used since 11 Sep 2006


Trevor John Coonan - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 27 Jan 2011

Address: Paddington, Queensland 4064, Australia,

Address used since 15 Aug 2007


Terrence Elmore Peabody - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 30 Jun 2010

Address: Moggill, Queensland 4070, Australia,

Address used since 04 Jul 2006


Gregory Shane Campbell - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 11 Aug 2009

Address: Sherwood, Queensland 4075, Australia,

Address used since 10 Feb 2008


Howard Lloyd Wilson - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 15 Aug 2007

Address: Bardon, Queensland 4065, Australia,

Address used since 05 Jun 2007

Nearby companies

Hair Fx Limited
3/80 Lunn Avenue

Aurea Foods Nz Limited
67 Lunn Avenue

8 Mahuhu Limited
170 Marua Road

Dominion Systems Limited
170 Marua Road

A. J. Russell Holdings Limited
170 Marua Road

Bello Tiles Limited
174a Marua Road