Matapouri Waste Treatment Limited, a registered company, was registered on 03 Nov 2004. 9429035094821 is the NZ business number it was issued. "Waste disposal service" (ANZSIC D292140) is how the company is classified. The company has been supervised by 4 directors: Gregory John Simon - an active director whose contract started on 22 Feb 2022,
Paul Daniel Ringer - an active director whose contract started on 25 Feb 2022,
Valerie Mary Monk - an inactive director whose contract started on 03 Nov 2004 and was terminated on 08 Mar 2023,
John Robert Ringer - an inactive director whose contract started on 03 Nov 2004 and was terminated on 23 Apr 2022.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 3, 115 Queen Street, Auckland Central, Auckland, 1010 (category: office, postal).
Matapouri Waste Treatment Limited had been using 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their registered address until 23 Apr 2019.
A total of 2600 shares are allotted to 50 shareholders (26 groups). The first group includes 100 shares (3.85%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 100 shares (3.85%). Lastly we have the next share allotment (100 shares 3.85%) made up of 3 entities.
Principal place of activity
Level 3, 115 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 15 Jun 2010 to 23 Apr 2019
Address #2: Patten Brumby Ltd, 627 Te Atatu Rd, Te Atatu Peninsula, Auckland
Registered & physical address used from 27 Jan 2006 to 15 Jun 2010
Address #3: C/-patten Brumby Ltd, Chartered, Accountants, Lincoln Manor, 239 Lincoln, Rd, Henderson
Registered & physical address used from 03 Nov 2004 to 27 Jan 2006
Basic Financial info
Total number of Shares: 2600
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hawkins Holdings Limited Shareholder NZBN: 9429033832418 |
Takapuna Auckland 0622 New Zealand |
16 Mar 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Simon, Gregory John |
Herne Bay Auckland 1011 New Zealand |
07 Mar 2023 - |
Individual | Simon, Joanna Mary |
Herne Bay Auckland 1011 New Zealand |
07 Mar 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Morrissey, Alan Neville |
Milford Auckland 0620 New Zealand |
31 May 2012 - |
Individual | Millar, Richard Bruce |
Milford Auckland 0620 New Zealand |
31 May 2012 - |
Individual | Morrissey, Susan Rebecca |
Milford Auckland 0620 New Zealand |
31 May 2012 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Liggins, Peter |
St Heliers Auckland 1071 New Zealand |
21 May 2012 - |
Individual | Liggins, Jane |
Remuera Auckland 1050 New Zealand |
21 May 2012 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Ringer, Thomas Martin |
Gwelup Western Australia 6018 Australia |
31 May 2012 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Troute, Grainne Patricia |
Ponsonby Auckland 1011 New Zealand |
03 May 2017 - |
Individual | Troute, Patrick Joseph |
Ponsonby Auckland 1011 New Zealand |
03 May 2017 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Asan, Ali Fuat |
Epsom Auckland 1023 New Zealand |
05 Jul 2021 - |
Individual | Asan, Michelle Claire |
Epsom Auckland 1023 New Zealand |
05 Jul 2021 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Goatley, Richard |
Mount Albert Auckland 1025 New Zealand |
16 Apr 2021 - |
Individual | Goatley, Tania |
Mount Albert Auckland 1025 New Zealand |
16 Apr 2021 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Stevenson Taylor, Gail Verina |
Rd 3 Hamilton 3283 New Zealand |
31 May 2018 - |
Individual | Taylor, Brian Paul Mynott |
Rd 3 Hamilton 3283 New Zealand |
31 May 2018 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Bramwell, Brian Lawrence |
Beachlands Auckland New Zealand |
16 Jun 2006 - |
Individual | Gardner, Buster |
Rd 1 Parua Bay 0192 New Zealand |
02 May 2019 - |
Individual | Gardner, Pauline Anne |
Rd 1 Parua Bay 0192 New Zealand |
16 Jun 2006 - |
Shares Allocation #11 Number of Shares: 100 | |||
Individual | Davidson, Ngaire Nicola |
Remuera Auckland 1050 New Zealand |
16 Jun 2006 - |
Individual | Davidson, Robert Jeffrey |
Remuera Auckland 1050 New Zealand |
16 Jun 2006 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Cowling, Mark |
Remuera Auckland 1050 New Zealand |
02 May 2019 - |
Individual | Cowling, Jill |
Remuera Auckland 1050 New Zealand |
02 May 2019 - |
Shares Allocation #13 Number of Shares: 100 | |||
Entity (NZ Limited Company) | March Asset Management Limited Shareholder NZBN: 9429037713980 |
Parnell Auckland 1052 New Zealand |
16 Jun 2006 - |
Individual | Yardley, Keith John |
Mission Bay Auckland New Zealand |
16 Jun 2006 - |
Shares Allocation #14 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hopper Trustee Co Limited Shareholder NZBN: 9429033800608 |
Takapuna Auckland 0620 New Zealand |
02 May 2011 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Edwards, Brandon Patrick | 16 Jun 2006 - | |
Individual | Edwards, Kiri Alana |
Rd 3 Whangarei 0173 New Zealand |
16 Jun 2006 - |
Shares Allocation #16 Number of Shares: 100 | |||
Individual | Spurway, Robert Jackson |
Fendalton Christchurch 8014 New Zealand |
14 Jun 2016 - |
Individual | Catherwood, Hugh Roderick |
Fendalton Christchurch 8014 New Zealand |
14 Jun 2016 - |
Individual | Spurway, Kylie Jane |
Fendalton Christchurch 8014 New Zealand |
14 Jun 2016 - |
Shares Allocation #17 Number of Shares: 100 | |||
Individual | Thurlow, Ross Douglas |
Browns Bay North Shore City 0630 New Zealand |
16 Jun 2006 - |
Individual | Thurlow, Heather |
Browns Bay North Shore City 0630 New Zealand |
16 Jun 2006 - |
Shares Allocation #18 Number of Shares: 100 | |||
Individual | Roberts, Steven William |
Glendowie Auckland New Zealand |
22 Jun 2007 - |
Individual | Worn, Timothy Forbes |
Glendowie Auckland 1071 New Zealand |
22 Jun 2007 - |
Individual | Worn, Vivienne Mary |
Glendowie Auckland 1071 New Zealand |
22 Jun 2007 - |
Shares Allocation #19 Number of Shares: 100 | |||
Individual | Gentry, Simon Mark |
Epsom Auckland 1058 New Zealand |
12 Mar 2012 - |
Individual | Gentry, Erin Jane |
Epsom Auckland 1058 New Zealand |
12 Mar 2012 - |
Shares Allocation #20 Number of Shares: 100 | |||
Individual | Ringer, John Robert |
Forest Hill Auckland 0620 New Zealand |
31 May 2012 - |
Shares Allocation #21 Number of Shares: 100 | |||
Individual | Monk, Valerie Mary |
Rd 4 Whangarei 0174 New Zealand |
31 May 2012 - |
Director | Monk, Valerie Mary |
Rd 4 Whangarei 0174 New Zealand |
31 May 2012 - |
Shares Allocation #22 Number of Shares: 100 | |||
Other (Other) | Colin Palmer And Beverley Palmer |
Rd 2 Dairy Flat 0792 New Zealand |
01 Jul 2008 - |
Shares Allocation #23 Number of Shares: 100 | |||
Other (Other) | St Mary's Street Limited |
Kelburn Wellington 6012 New Zealand |
16 Oct 2009 - |
Shares Allocation #24 Number of Shares: 100 | |||
Individual | Walls, David |
Kaukapakapa 0984 New Zealand |
05 May 2020 - |
Individual | Walls, Valerie |
Kaukapakapa 0984 New Zealand |
05 May 2020 - |
Shares Allocation #25 Number of Shares: 100 | |||
Individual | Mehta, Saku |
Epsom Auckland 1023 New Zealand |
05 May 2020 - |
Individual | Mehta, Atul |
Epsom Auckland 1023 New Zealand |
05 May 2020 - |
Shares Allocation #26 Number of Shares: 100 | |||
Individual | Thurlow, Ross Douglas |
Browns Bay North Shore City 0630 New Zealand |
16 Jun 2006 - |
Individual | Thurlow, Heather |
Browns Bay North Shore City 0630 New Zealand |
16 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Turtlehead Properties (matapouri) Limited Shareholder NZBN: 9429046623751 Company Number: 6736294 |
Herne Bay Auckland 1011 New Zealand |
09 Mar 2018 - 07 Mar 2023 |
Individual | Adams, Jane Teresa |
Kensington Whangarei |
16 Jun 2006 - 01 Jul 2008 |
Individual | Vaughan, Owen William John |
Mt Eden Auckland New Zealand |
16 Jun 2006 - 16 Mar 2023 |
Individual | Jones, John Gregory |
Mt Eden Auckland 1024 New Zealand |
16 Jun 2006 - 16 Mar 2023 |
Individual | Jones, Jenny Lind |
Mt Eden Auckland 1024 New Zealand |
16 Jun 2006 - 16 Mar 2023 |
Individual | Gentry, Anna Louise |
Epsom Auckland 1058 New Zealand |
12 Mar 2012 - 05 Jul 2021 |
Entity | Ringer Farms Matapouri Limited Shareholder NZBN: 9429036964307 Company Number: 1124476 |
627 Te Atatu Road Te Atatu Peninsula, Auckland |
03 Nov 2004 - 16 Apr 2021 |
Individual | Radley, John Keith |
23-29 Albert Street Auckland 1010 New Zealand |
31 May 2012 - 30 Apr 2019 |
Individual | Adams, Craig Winton |
Kensington Whangarei |
16 Jun 2006 - 01 Jul 2008 |
Individual | Gardner, Edwin Glenn |
Rd1 Onerahi Whangarei 0174 New Zealand |
16 Jun 2006 - 02 May 2019 |
Individual | Brumby, Warren Graham |
Remuera Auckland 1050 New Zealand |
31 May 2012 - 01 May 2019 |
Entity | Argyle Property Investments Limited Shareholder NZBN: 9429034670460 Company Number: 1658517 |
16 Jun 2006 - 14 Jun 2016 | |
Entity | Ringer Farms Matapouri Limited Shareholder NZBN: 9429036964307 Company Number: 1124476 |
Henderson Auckland 0612 New Zealand |
03 Nov 2004 - 16 Apr 2021 |
Individual | Gentry, Wendy Phelps |
Rd 3 Whangarei 0173 New Zealand |
12 Mar 2012 - 05 Jul 2021 |
Entity | Ringer Farms Matapouri Limited Shareholder NZBN: 9429036964307 Company Number: 1124476 |
Henderson Auckland 0612 New Zealand |
03 Nov 2004 - 16 Apr 2021 |
Individual | Greenhalgh, Murray Graham |
9-11 Rothwell Ave North Harbour, North Shore City New Zealand |
16 Jun 2006 - 03 May 2017 |
Individual | Scott, Pym Alexander |
Lower Hutt New Zealand |
22 Jun 2007 - 09 Mar 2018 |
Entity | Ringer Farms Matapouri Limited Shareholder NZBN: 9429036964307 Company Number: 1124476 |
627 Te Atatu Road Te Atatu Peninsula, Auckland |
03 Nov 2004 - 16 Apr 2021 |
Individual | Cox, David John Graeme |
Remuera Auckland 1050 New Zealand |
16 Jun 2006 - 30 Apr 2019 |
Individual | Bradley, Robyn Dell |
Glendowie Auckland 1071 New Zealand |
21 Nov 2012 - 02 May 2019 |
Individual | Brumby, Warren Graham |
Remuera Auckland 1050 New Zealand |
31 May 2012 - 01 May 2019 |
Individual | Brumby, Warren Graham |
Remuera Auckland 1050 New Zealand |
31 May 2012 - 01 May 2019 |
Individual | Radley, John Keith |
23-29 Albert Street Auckland 1010 New Zealand |
31 May 2012 - 30 Apr 2019 |
Individual | Walker, Michael Jason |
Kensington Whangarei |
16 Jun 2006 - 01 Jul 2008 |
Entity | Argyle Property Investments Limited Shareholder NZBN: 9429034670460 Company Number: 1658517 |
16 Jun 2006 - 14 Jun 2016 | |
Individual | Radley, John Keith |
23-29 Albert Street Auckland 1010 New Zealand |
31 May 2012 - 30 Apr 2019 |
Gregory John Simon - Director
Appointment date: 22 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Feb 2022
Paul Daniel Ringer - Director
Appointment date: 25 Feb 2022
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 25 Feb 2022
Valerie Mary Monk - Director (Inactive)
Appointment date: 03 Nov 2004
Termination date: 08 Mar 2023
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 30 Apr 2013
John Robert Ringer - Director (Inactive)
Appointment date: 03 Nov 2004
Termination date: 23 Apr 2022
Address: Sunnynook, North Shore, 0620 New Zealand
Address used since 02 May 2016
Address: Sunnynook, North Shore, 0620 New Zealand
Address used since 02 May 2019
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Kayem Holdings Limited
631 Te Atatu Road
Pl Trustees 2010 Limited
631 Te Atatu Road
Bin It Limited
Level 1, 26 Crummer Road
Central Waste Limited
188 Quay Street
Clean New Zealand Limited
157 Seabrook Avenue
Easy Skips 2017 Limited
235 Sturges Road
Norwest Waste Services Limited
1288 Coatesville Riverhead Highway
Renew Energy Limited
9th Floor, 45 Queen Street