Shortcuts

Waste Management Collections Limited

Type: NZ Limited Company (Ltd)
9429034461112
NZBN
1718737
Company Number
Registered
Company Status
Current address
Level 6
369 Queen Street
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Dec 2005
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2020

Waste Management Collections Limited, a registered company, was started on 16 Dec 2005. 9429034461112 is the number it was issued. This company has been managed by 9 directors: Hans Evan Geoffrey Maehl - an active director whose contract started on 26 Nov 2013,
Ning Ding - an active director whose contract started on 01 Aug 2022,
Thomas Harvey Nickels - an inactive director whose contract started on 09 Jun 2011 and was terminated on 31 Dec 2020,
Kevin Gerard Campbell - an inactive director whose contract started on 27 Jan 2011 and was terminated on 26 Nov 2013,
Harold William Grundell - an inactive director whose contract started on 16 Dec 2005 and was terminated on 07 Jun 2011.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: physical, registered).
Waste Management Collections Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their physical address up until 15 Jan 2020.
Other names used by the company, as we identified at BizDb, included: from 23 Sep 2008 to 30 Jun 2014 they were named Transpacific Collections Limited, from 20 Sep 2007 to 23 Sep 2008 they were named Transpacific Cleanaway Limited and from 16 Dec 2005 to 20 Sep 2007 they were named Transpacific Group (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - Waste Management Nz Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address #1: 86 Lunn Avenue, Mt Wellington, Auckland, 1741 New Zealand

Physical & registered address used from 13 May 2011 to 15 Jan 2020

Address #2: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand

Physical address used from 26 Aug 2008 to 13 May 2011

Address #3: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand

Registered address used from 06 Dec 2007 to 13 May 2011

Address #4: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland

Physical address used from 16 Dec 2005 to 26 Aug 2008

Address #5: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland

Registered address used from 16 Dec 2005 to 06 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 16 Apr 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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Ers Australia Pty Limited
Other Ers Australia Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Beijing Capital Group Co Limited
Name
Limited Company
Type
CN
Country of origin
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: 09 Jun 2011

Termination date: 31 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jun 2011


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: 16 Dec 2005

Termination date: 07 Jun 2011

Address: Kedron, Qld 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


Terry Alfred Ashley Woods - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 24 Dec 2010

Address: Glass House Mountains, Qld 4518, Australia,

Address used since 16 Dec 2005


Terrence Elmore Peabody - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 30 Jun 2010

Address: Moggill, Qld 4070, Australia,

Address used since 16 Dec 2005


Howard Lloyd Wilson - Director (Inactive)

Appointment date: 21 Dec 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