Shortcuts

Waste Logistics Limited

Type: NZ Limited Company (Ltd)
9429034480922
NZBN
1713313
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D292140
Industry classification code
Waste Disposal Service
Industry classification description
Current address
346 Flaxton Road
Rangiora
Rangiora 7400
New Zealand
Postal & office & delivery address used since 21 Nov 2019
222 Swannanoa Road
Rd 1
Rangiora 7471
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Nov 2019
346 Faxton Road
Rangiora 7400
New Zealand
Physical & registered & service address used since 29 Nov 2019

Waste Logistics Limited was incorporated on 01 Nov 2005 and issued a New Zealand Business Number of 9429034480922. This registered LTD company has been managed by 6 directors: Anthony James Laffey - an active director whose contract started on 01 Nov 2005,
John Russell Crowe - an active director whose contract started on 01 May 2006,
David Dunn - an inactive director whose contract started on 01 Nov 2005 and was terminated on 21 Nov 2019,
Stephen Anthony Wilkie - an inactive director whose contract started on 13 Aug 2007 and was terminated on 25 Jan 2013,
Alexander James Macdonald - an inactive director whose contract started on 01 Nov 2005 and was terminated on 13 Aug 2007.
As stated in our data (updated on 01 Apr 2024), the company uses 1 address: 346 Faxton Road, Rangiora, 7400 (types include: physical, registered).
Up until 29 Nov 2019, Waste Logistics Limited had been using 8 Durham Street, Rangiora as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Laffey, Anthony James (an individual) located at Fendalton, Christchurch.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Crowe, John Russell - located at Rd 1, Rangiora. Waste Logistics Limited has been categorised as "Waste disposal service" (ANZSIC D292140).

Addresses

Principal place of activity

346 Flaxton Road, Rangiora, Rangiora, 7400 New Zealand


Previous address

Address #1: 8 Durham Street, Rangiora New Zealand

Registered & physical address used from 01 Nov 2005 to 29 Nov 2019

Contact info
64 021 2391044
21 Nov 2019 Phone
rgarubbishremoval@gmail.com
21 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Laffey, Anthony James Fendalton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Crowe, John Russell Rd 1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, David Woodend

New Zealand
Individual Wilkie, Stephen Anthony Amuri Courts
293 Durham Street, Christchurch

New Zealand
Individual Macdonald, Alexander James Tuahiwi
R D 1, Kaiapoi
Individual Van Der Meer, Marcel Rangiora
Directors

Anthony James Laffey - Director

Appointment date: 01 Nov 2005

Address: 16 Bannister Place, Ilam, Christchurch, 8053 New Zealand

Address used since 20 Jan 2010


John Russell Crowe - Director

Appointment date: 01 May 2006

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 03 Nov 2020

Address: Rd 1, Rangiora, 7400 New Zealand

Address used since 21 Nov 2019

Address: Rangiora, North Canterbury, 7400 New Zealand

Address used since 27 Nov 2015


David Dunn - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 21 Nov 2019

Address: Woodend, North Canterbury, 7610 New Zealand

Address used since 27 Nov 2015


Stephen Anthony Wilkie - Director (Inactive)

Appointment date: 13 Aug 2007

Termination date: 25 Jan 2013

Address: Russley, Christchurch, 8042 New Zealand

Address used since 20 Jan 2010


Alexander James Macdonald - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 13 Aug 2007

Address: Tuahiwi, R D 1, Kaiapoi,

Address used since 01 Nov 2005


Marcel Van Der Meer - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 01 May 2006

Address: Rangiora,

Address used since 01 Nov 2005

Nearby companies
Similar companies

Carnev 2010 Limited
116 Moncks Spur Road

Charlies Takeaways Limited
16 Yukon Place

Our Daily Waste Limited
62 Southampton Street

Renew Energy Limited
17 Morris Rd

Wastech Services Limited
39 George Street

Wlc Phillips Limited
Chartered Accountants