Island Waste Collective Limited, a registered company, was launched on 17 May 2001. 9429036905065 is the NZ business number it was issued. "Society operation (for the promotion of community or sectional interest) nec" (ANZSIC S955980) is how the company was classified. This company has been run by 10 directors: John Matthew Stansfield - an active director whose contract started on 17 May 2001,
William Robert Kinghorn - an active director whose contract started on 01 Jun 2014,
Michael Joao Tavares - an active director whose contract started on 01 Jun 2014,
Andrew Peter Walters - an inactive director whose contract started on 06 May 2019 and was terminated on 01 Dec 2020,
George William Blanchard - an inactive director whose contract started on 08 Feb 2005 and was terminated on 30 May 2014.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 324 Waiheke Road, Onetangi, Auckland - Waiheke Island, 1971 (service address),
4 Blake Street, Surfdale, Waiheke Island, 1081 (postal address),
4 Blake Street, Surfdale, Waiheke Island, 1081 (office address),
4 Blake Street, Surfdale, Waiheke Island, 1081 (delivery address) among others.
Island Waste Collective Limited had been using 324 Waiheke Road, Onetangi, Auckland - Waiheke Island as their service address up until 28 Mar 2024.
Previous names for the company, as we managed to find at BizDb, included: from 17 May 2001 to 06 May 2019 they were called Clean Stream Waiheke Limited.
A single entity controls all company shares (exactly 100 shares) - The Cleanstream Charitable Trust - located at 1971, Oneroa, Waiheke Island.
Other active addresses
Address #4: 324 Waiheke Road, Onetangi, Auckland - Waiheke Island, 1971 New Zealand
Service address used from 28 Mar 2024
Principal place of activity
4 Blake Street, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 324 Waiheke Road, Onetangi, Auckland - Waiheke Island, 1971 New Zealand
Service address used from 18 Mar 2024 to 28 Mar 2024
Address #2: Unit C, 3/118 Ocean View Road, Oneroa, Waiheke Island, 1081 New Zealand
Service address used from 02 Mar 2016 to 18 Mar 2024
Address #3: Oneroa, Oneroa, Waiheke Island, 1081 New Zealand
Physical address used from 11 Mar 2015 to 02 Mar 2016
Address #4: Oneroa, Waiheke Island, Auckland, 1081 New Zealand
Physical address used from 10 Mar 2015 to 11 Mar 2015
Address #5: Unit 2 Artworks, 2 Korora Rd, Oneroa, Waiheke Island New Zealand
Physical address used from 07 Apr 2010 to 10 Mar 2015
Address #6: C/- Waiheke Refuse Transfer Station, 106 Ostend Road, Ostend, Waiheke Island
Physical address used from 12 Feb 2003 to 07 Apr 2010
Address #7: 20 Natzka Road, Ostend, Waiheke Island
Registered address used from 12 Feb 2003 to 07 Apr 2010
Address #8: C/- Waiheke Transfer Station, Onetangi Road, Ostend, Waiheke Island
Physical address used from 20 Mar 2002 to 12 Feb 2003
Address #9: 20 Natzka Road, Ostend, Waihehe Island
Physical address used from 17 May 2001 to 20 Mar 2002
Address #10: 20 Natzka Road, Ostend, Waihehe Island
Registered address used from 17 May 2001 to 12 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Cleanstream Charitable Trust |
Oneroa Waiheke Island 1081 New Zealand |
31 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Waste Resource Trust Company Number: 931197 |
17 May 2001 - 11 Mar 2013 | |
Other | The Waiheke Resources Trust |
Surfdale Waiheke Island Auckland 1081 New Zealand |
11 Mar 2013 - 31 Mar 2020 |
Entity | The Waste Resource Trust Company Number: 931197 |
17 May 2001 - 11 Mar 2013 | |
Entity | Community Business And Environment Centre Co-operative Society Limited Company Number: 495232 |
17 May 2001 - 25 Jan 2005 | |
Entity | Community Business And Environment Centre Co-operative Society Limited Company Number: 495232 |
17 May 2001 - 25 Jan 2005 |
John Matthew Stansfield - Director
Appointment date: 17 May 2001
Address: Onetangi, Auckland - Waiheke Island, 0971 New Zealand
Address used since 08 Mar 2024
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 01 Mar 2021
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 10 Apr 2014
William Robert Kinghorn - Director
Appointment date: 01 Jun 2014
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Jun 2014
Michael Joao Tavares - Director
Appointment date: 01 Jun 2014
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 15 Feb 2022
Address: Rocky Bay, Waiheke Island, 1081 New Zealand
Address used since 01 Jun 2014
Andrew Peter Walters - Director (Inactive)
Appointment date: 06 May 2019
Termination date: 01 Dec 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 06 May 2019
George William Blanchard - Director (Inactive)
Appointment date: 08 Feb 2005
Termination date: 30 May 2014
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 Mar 2010
Gordon Shirley Hodson - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 01 Jul 2011
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 29 Mar 2010
Ian William Anderson - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 30 Apr 2010
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 Mar 2010
Steve Tetley - Director (Inactive)
Appointment date: 08 Feb 2005
Termination date: 03 Mar 2007
Address: Oneroa, Waiheke Island,
Address used since 08 Feb 2005
Gary Kelk - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 31 Dec 2004
Address: Te Atatu Peninsula, Auckland,
Address used since 05 Dec 2003
Clifford Terry Colquhoun - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 31 Dec 2004
Address: Po Box 503, Pukepoto Road, Kaitaia,
Address used since 13 Mar 2002
Old Oyster Limited
124 Ocean View Road
Nutricare.co.nz Limited
120 Ocean View Road
Waiheke Pharmacy Limited
120 Oceanview Road
Photobomb Limited
Shop 3, 120 Ocean View Road,
Gulf Photography Limited
153 Oceanview Road
Tivoli Limited
Unit 2/118 Oceanview Road
Breathe Repeat Limited
68 Dominion Street
Emerging Technology Youth Movement New Zealand Limited
5 Altona Road
International Council For Local Environmental Initiatives Anz New Zealand Limited
C/-gaze Burt
New Zealand Global Women Limited
35a Chancery Street
New Zealand Sport Fishing Council Limited
8 Montressor Place
New Zealand Sport Fishing Limited
8 Montressor Place