Northern Waste Handling Limited, a registered company, was incorporated on 28 Jul 2005. 9429034653289 is the New Zealand Business Number it was issued. This company has been managed by 13 directors: Lance Robert Mckinnon - an active director whose contract started on 28 Jul 2005,
Christopher Aughton - an active director whose contract started on 28 May 2018,
James William Rutter - an active director whose contract started on 28 May 2018,
Jason Keith Miles - an active director whose contract started on 28 May 2018,
Philip Benjamin Richards - an active director whose contract started on 08 Mar 2019.
Updated on 23 May 2025, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (office address),
Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (service address),
Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address) among others.
Northern Waste Handling Limited had been using Level 2, 345 Neilson Street, Onehunga, Auckland as their registered address up until 16 Dec 2020.
A total of 3430914 shares are allotted to 2 shareholders (2 groups). The first group consists of 1715457 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1715457 shares (50 per cent).
Principal place of activity
Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous address
Address #1: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand
Registered & physical address used from 28 Jul 2005 to 16 Dec 2020
Basic Financial info
Total number of Shares: 3430914
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1715457 | |||
| Entity (NZ Limited Company) | Enviro Nz Services Limited Shareholder NZBN: 9429038549151 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
28 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 1715457 | |||
| Entity (NZ Limited Company) | J.j. Richards & Sons N.z. Limited Shareholder NZBN: 9429035847731 |
4 Graham Street Auckland 1010 New Zealand |
28 Jul 2005 - |
Lance Robert Mckinnon - Director
Appointment date: 28 Jul 2005
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 01 Dec 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Sep 2018
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 15 Aug 2016
Christopher Aughton - Director
Appointment date: 28 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 May 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Mar 2019
James William Rutter - Director
Appointment date: 28 May 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 May 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 28 May 2018
Jason Keith Miles - Director
Appointment date: 28 May 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 May 2018
Philip Benjamin Richards - Director
Appointment date: 08 Mar 2019
ASIC Name: J.j. Richards & Sons Pty Ltd
Address: Cleveland, Queensland, 4163 Australia
Address used since 10 Aug 2020
Address: Cleveland, Queensland, 4163 Australia
Address: Cleveland, Queensland, 4163 Australia
Address used since 08 Mar 2019
Address: Ormiston, Queensland, 4160 Australia
Address used since 26 Aug 2019
John Joseph Richards - Director (Inactive)
Appointment date: 28 Jul 2005
Termination date: 08 Mar 2019
ASIC Name: J.j. Richards & Sons Pty Ltd
Address: Cleveland, Queensland 4163, Australia
Address used since 28 Jul 2005
Address: Cleveland, Queensland, 4163 Australia
Address: Cleveland, Queensland, 4163 Australia
Christopher Neil Lobb - Director (Inactive)
Appointment date: 16 Jan 2008
Termination date: 28 May 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 10 Jul 2014
Jason Keith Miles - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 28 May 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Oct 2017
Gary Brian Saunders - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 31 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jul 2014
Paul Wynton Bishop - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 14 Jan 2008
Address: Bucklands Beach, Manukau City, Auckland,
Address used since 27 Apr 2007
Kerry Grant Mcintosh - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 02 Jul 2007
Address: Herne Bay, Auckland,
Address used since 27 Apr 2007
David John Faulkner - Director (Inactive)
Appointment date: 28 Jul 2005
Termination date: 27 Apr 2007
Address: Ohoka, Rd2 Kaiapoi, Christchurch,
Address used since 28 Jul 2005
Guy Patrick Pierce - Director (Inactive)
Appointment date: 28 Jul 2005
Termination date: 27 Apr 2007
Address: Christchurch,
Address used since 28 Jul 2005
Ace Tyres Limited
344 Neilson Street
Argus Nz Limited
Unit B, 373 Neilson Street
Goodfood Group Limited
Unit B, 373 Neilson Street
Gold Consultants Limited
350 Neilson Street
Morris & Watson Limited
350 Neilson St
Olsen Avenue Travel Trust Board
356 Neilson Street