Shortcuts

Daniels Sharpsmart New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036265183
NZBN
1251008
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Waste Management Nz Limited
Shareholder NZBN: 9429034208861
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Cleanaway Daniels Pty Limited Dandenong South
Victoria
3175
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Healthcare Waste Limited
Shareholder NZBN: 9429036298433
Company Number: 1245135
Other Null - Daniels Corporation International Pty Ltd
Other Daniels Corporation International Pty Ltd
Entity Healthcare Waste Limited
Shareholder NZBN: 9429036298433
Company Number: 1245135
Directors

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

Nearby companies

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