Tyre Collection Services Limited, a registered company, was launched on 26 Jul 2001. 9429036822751 is the business number it was issued. "Solid waste collection service" (ANZSIC D291135) is how the company has been categorised. The company has been supervised by 2 directors: Angela Elisabeth Harwood - an active director whose contract started on 26 Jul 2001,
Daryl John Shackleton - an active director whose contract started on 09 Jan 2002.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 27 Loch Views Road, Acacia Bay, Taupo, 3330 (registered address),
27 Loch Views Road, Acacia Bay, Taupo, 3330 (service address),
109 Tuwharetoa Street, Taupo, Taupo, 3330 (physical address),
Po Box 1091, Taupo, 3330 (postal address) among others.
Tyre Collection Services Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their registered address up to 07 Jun 2023.
Old names for this company, as we managed to find at BizDb, included: from 26 Jul 2001 to 14 Dec 2007 they were called Tranzfreight Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 27 Loch Views Road, Acacia Bay, Taupo, 3330 New Zealand
Registered & service address used from 07 Jun 2023
Principal place of activity
109 Tuwharetoa Street, Taupo, 3330 New Zealand
Previous addresses
Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered & service address used from 27 Aug 2021 to 07 Jun 2023
Address #2: 109 Tuwharetoa Street, Taupo New Zealand
Physical & registered address used from 16 Jan 2006 to 27 Aug 2021
Address #3: 3/851 Waterholes Road, Templeton, Christchurch
Registered & physical address used from 26 Jun 2005 to 16 Jan 2006
Address #4: 20 Chelsea Rise, Taupo
Registered & physical address used from 25 Jun 2004 to 26 Jun 2005
Address #5: 790 Rakuanui Rd, Taupo
Registered & physical address used from 26 Jul 2001 to 25 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harwood, Angela Elisabeth |
Rolleston Rolleston 7614 New Zealand |
18 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shackleton, Daryl John |
Rolleston Rolleston 7614 New Zealand |
18 Jun 2004 - |
Angela Elisabeth Harwood - Director
Appointment date: 26 Jul 2001
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 Mar 2015
Address: Rolleston, Christchurch, 7614 New Zealand
Address used since 12 Mar 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Jun 2019
Daryl John Shackleton - Director
Appointment date: 09 Jan 2002
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Jun 2019
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 Mar 2015
Address: Rolleston, Christchurch, 7614 New Zealand
Address used since 12 Mar 2018
Flysafe Limited
109 Tuwharetoa Street
Burca Limited
109 Tuwharetoa Street
Ecureuil Investments Limited
109 Tuwharetoa Street
Taupo Digger Hire Limited
109 Tuwharetoa Street
Tailwagger Tourism Limited
109 Tuwharetoa Street
Mclaren Pastoral Limited
109 Tuwharetoa Street
B W Caulfield Limited
13 Muriwai Drive
Fleetmaster Enterprises Limited
17 Glenbrook Road
Smart Environmental Limited
192 James Fletcher Drive
The Mafia Bin Company Limited
38 Petersons Road
Upcycle Limited
8b Monier Place
Waste Services Marlborough Limited
86 Lunn Avenue