Daniels Sharpsmart New Zealand Limited, a registered company, was started on 04 Nov 2002. 9429036265183 is the NZBN it was issued. This company has been managed by 18 directors: David Keith Vivian Kennedy-Perkins - an active director whose contract started on 16 Jun 2011,
Hans Evan Geoffrey Maehl - an active director whose contract started on 27 Nov 2013,
Paul Andrew Binfield - an active director whose contract started on 08 Nov 2021,
Hugh Cotton - an active director whose contract started on 22 Dec 2022,
Timothy Charles Richards - an inactive director whose contract started on 16 Jan 2019 and was terminated on 22 Dec 2022.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: physical, registered).
Daniels Sharpsmart New Zealand Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their registered address up until 15 Jan 2020.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50 per cent).
Previous addresses
Address: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand
Registered & physical address used from 14 Aug 2006 to 15 Jan 2020
Address: 12 Industry Road, Penrose, Auckland
Registered & physical address used from 04 Nov 2002 to 14 Aug 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Waste Management Nz Limited Shareholder NZBN: 9429034208861 |
East Tamaki Auckland 2013 New Zealand |
25 Jan 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Cleanaway Daniels Pty Limited |
Dandenong South Victoria 3175 Australia |
25 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Healthcare Waste Limited Shareholder NZBN: 9429036298433 Company Number: 1245135 |
04 Nov 2002 - 25 Jan 2016 | |
Other | Null - Daniels Corporation International Pty Ltd | 04 Nov 2002 - 25 Jul 2014 | |
Other | Daniels Corporation International Pty Ltd | 04 Nov 2002 - 25 Jul 2014 | |
Entity | Healthcare Waste Limited Shareholder NZBN: 9429036298433 Company Number: 1245135 |
04 Nov 2002 - 25 Jan 2016 |
David Keith Vivian Kennedy-perkins - Director
Appointment date: 16 Jun 2011
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Jun 2011
Hans Evan Geoffrey Maehl - Director
Appointment date: 27 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Nov 2013
Paul Andrew Binfield - Director
Appointment date: 08 Nov 2021
Address: Malvern, Victoria, 3144 Australia
Address used since 08 Nov 2021
Hugh Cotton - Director
Appointment date: 22 Dec 2022
Address: Bundoora, Victoria, 3084 Australia
Address used since 22 Dec 2022
Timothy Charles Richards - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 22 Dec 2022
Address: Roseville, New South Wales, 2069 Australia
Address used since 16 Jan 2019
Caleb Mcguire - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 08 Nov 2021
Address: Bella Vista, Sydney, Nsw, 2153 Australia
Address used since 29 Feb 2016
Brendan John Gill - Director (Inactive)
Appointment date: 25 May 2018
Termination date: 16 Jan 2019
Address: Brighton, Victoria, 3186 Australia
Address used since 25 May 2018
Edward Peter Goodwin - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 25 May 2018
ASIC Name: Pgm Refiners Pty. Limited
Address: Mona Vale, New South Wales, 2103 Australia
Address used since 01 Dec 2016
Address: Nedlands, Perth, 6009 Australia
Dean Justin Mcphee - Director (Inactive)
Appointment date: 09 Nov 2012
Termination date: 01 Dec 2016
ASIC Name: Daniels Corporation International Pty Ltd
Address: Ashwood, Victoria, 3147 Australia
Address used since 09 Nov 2012
Address: Dandenong South, Victoria, 3175 Australia
Danny Boulas Daniels - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 29 Feb 2016
ASIC Name: Daniels Corporation International Pty Ltd
Address: Dandenong South, Victoria, 3175 Australia
Address: Rowville, Victoria 3178, Australia
Address used since 04 Nov 2002
Craig Martin Forman - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 31 Oct 2013
Address: Mission Bay, Auckland 1071,
Address used since 16 Oct 2009
Markus Andreas Koch - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 15 Aug 2012
Address: Lysterfield, Victoria, 3156 Australia
Address used since 29 Sep 2010
Terry Alfred Woods - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 24 Dec 2010
Address: Glass House Mountains, Queensland 4518, Australia,
Address used since 01 Dec 2005
John Manus Pretorius - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 15 Oct 2009
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jul 2008
Gregory Shane Campbell - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 01 Jul 2008
Address: Sherwood, Queensland 4075, Australia,
Address used since 10 Feb 2008
John William Arthur Hirst - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 01 Dec 2005
Address: Henley, Nsw 2111, Australia,
Address used since 05 Aug 2005
Graeme John Storey - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 01 Dec 2005
Address: Mairangi Bay, North Shore 1311, New Zealand,
Address used since 05 Aug 2005
Michael Magyar - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 01 Sep 2005
Address: Wantirna South, Victoria 3152, Australia,
Address used since 04 Nov 2002
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