Shortcuts

Northern Waste Handling Limited

Type: NZ Limited Company (Ltd)
9429034653289
NZBN
1664169
Company Number
Registered
Company Status
091607212
GST Number
Current address
Private Bag 92810
Penrose
Auckland 1642
New Zealand
Postal address used since 26 Aug 2019
Level 2, Building A, Millennium Centre, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Service & physical & registered address used since 16 Dec 2020
Level 2, Building A, Millennium Centre, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Office address used since 23 Aug 2021

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).

Addresses

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

Contact info
64 09 6360350
26 Aug 2019 Phone
Financial Data

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
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
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
Directors

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

Nearby companies

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