Shortcuts

Quick Skips Limited

Type: NZ Limited Company (Ltd)
9429034143759
NZBN
1809854
Company Number
Registered
Company Status
D291930
Industry classification code
Waste Collection Service Nec
Industry classification description
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 08 Dec 2020

Quick Skips Limited, a registered company, was incorporated on 29 May 2006. 9429034143759 is the New Zealand Business Number it was issued. "Waste collection service nec" (ANZSIC D291930) is how the company is classified. The company has been managed by 6 directors: Paul Robert East - an active director whose contract started on 29 May 2006,
Janice Marjorie East - an active director whose contract started on 29 May 2006,
Jan East - an active director whose contract started on 29 May 2006,
Paul East - an active director whose contract started on 29 May 2006,
Aimy Rose East - an active director whose contract started on 27 Jul 2018.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
Quick Skips Limited had been using Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 08 Dec 2020.
More names for this company, as we managed to find at BizDb, included: from 29 May 2006 to 08 Aug 2018 they were called Quick Skips Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 05 May 2017 to 08 Dec 2020

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Apr 2015 to 05 May 2017

Address: 334 Madras St, Christchurch New Zealand

Physical & registered address used from 29 May 2006 to 27 Apr 2015

Contact info
64 3 3856972
10 Sep 2018 Phone
info@totalwastesolutions.co.nz
10 Sep 2018 Email
www.totalwastesolutions.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director East, Paul Robert Bottle Lake
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 500
Director East, Janice Marjorie Bottle Lake
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual East, Paul Marshlands
Christchurch
Individual East, Jan Marshlands
Christchurch
Directors

Paul Robert East - Director

Appointment date: 29 May 2006

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 15 Apr 2016


Janice Marjorie East - Director

Appointment date: 29 May 2006

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 15 Apr 2016


Jan East - Director

Appointment date: 29 May 2006

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 15 Apr 2016


Paul East - Director

Appointment date: 29 May 2006

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 15 Apr 2016


Aimy Rose East - Director

Appointment date: 27 Jul 2018

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 27 Oct 2023

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 14 Nov 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 30 Nov 2020

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 27 Jul 2018


Robbie Mark East - Director

Appointment date: 27 Jul 2018

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 27 Oct 2023

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 14 Nov 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 30 Nov 2020

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 27 Jul 2018

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street

Similar companies

Cathro Enterprises Limited
7 Cathro Road

Caught Short Limited
82 Golf Course Road

Dhillon Nz Transport Limited
26 Natone Street

Lm Distribution Limited
9 Luckie Street

Motueka Portatoilet 2003 Limited
29 Wallace Street

Taranaki Skip Bins Limited
62b Carthew Street