Shortcuts

Waste Management Solutions (nz) Limited

Type: NZ Limited Company (Ltd)
9429034464519
NZBN
1717411
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2020

Waste Management Solutions (Nz) Limited was registered on 16 Dec 2005 and issued an NZ business number of 9429034464519. This registered LTD company has been supervised 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.
According to BizDb's database (updated on 28 Mar 2024), the company uses 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 15 Jan 2020, Waste Management Solutions (Nz) Limited had been using 86 Lunn Avenue, Mt Wellintgon, Auckland as their registered address.
BizDb found former names for the company: from 16 Dec 2005 to 30 Jun 2014 they were called Transpacific Industrial Solutions (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Waste Management Nz Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address: 86 Lunn Avenue, Mt Wellintgon, Auckland, 1072 New Zealand

Registered & physical address used from 13 Jul 2015 to 15 Jan 2020

Address: 86 Lunn Avenue, Wellington, Auckland New Zealand

Physical address used from 17 Aug 2006 to 13 Jul 2015

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

Registered address used from 17 Aug 2006 to 13 Jul 2015

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

Physical & registered address used from 16 Dec 2005 to 17 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 17 Jul 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 Ers Australia Pty Limited
Other Null - Ers Australia Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Beijing Capital Group Co Limited
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
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