Shortcuts

Island Waste Collective Limited

Type: NZ Limited Company (Ltd)
9429036905065
NZBN
1137612
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955980
Industry classification code
Society Operation (for The Promotion Of Community Or Sectional Interest) Nec
Industry classification description
Current address
4 Blake Street
Surfdale
Waiheke Island 1081
New Zealand
Registered address used since 07 Apr 2010
Unit C, 3/118 Ocean View Road
Oneroa
Waiheke Island 1081
New Zealand
Physical address used since 02 Mar 2016
4 Blake Street
Surfdale
Waiheke Island 1081
New Zealand
Postal & office & delivery address used since 26 Mar 2020

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.

Addresses

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

Contact info
64 27 8244896
Phone
64 21 1436791
Phone
mike@wrt.org.nz
Email
michael.tavares@islandwastecollective.co.nz
Email
accounts@islandwastecollective.co.nz
08 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) The Cleanstream Charitable Trust Oneroa
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Waste Resource Trust
Company Number: 931197
Other The Waiheke Resources Trust Surfdale
Waiheke Island Auckland
1081
New Zealand
Entity The Waste Resource Trust
Company Number: 931197
Entity Community Business And Environment Centre Co-operative Society Limited
Company Number: 495232
Entity Community Business And Environment Centre Co-operative Society Limited
Company Number: 495232
Directors

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

Nearby companies

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