Shortcuts

Cooper Waste Limited

Type: NZ Limited Company (Ltd)
9429036970346
NZBN
1123303
Company Number
Registered
Company Status
Current address
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 17 Feb 2021
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 06 Sep 2023

Cooper Waste Limited, a registered company, was launched on 20 Mar 2001. 9429036970346 is the NZBN it was issued. The company has been managed by 5 directors: Jason Keith Miles - an active director whose contract started on 31 Oct 2017,
Gary Brian Saunders - an inactive director whose contract started on 17 Mar 2008 and was terminated on 31 Oct 2017,
Paul Wynton Bishop - an inactive director whose contract started on 28 May 2003 and was terminated on 17 Mar 2008,
Paul Deverall - an inactive director whose contract started on 24 Jan 2002 and was terminated on 28 May 2003,
Richard John Whitburn - an inactive director whose contract started on 20 Mar 2001 and was terminated on 27 Nov 2001.
Last updated on 07 May 2025, the BizDb database contains detailed information about 1 address: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Cooper Waste Limited had been using Level 18, Pwc Tower, 188 Quay Street, Auckland as their physical address up until 17 Feb 2021.
One entity controls all company shares (exactly 100 shares) - Enviro Nz Services Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: Level 18, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Aug 2019 to 17 Feb 2021

Address #2: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Jul 2013 to 27 Aug 2019

Address #3: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand

Physical & registered address used from 20 Mar 2001 to 09 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Enviro Nz Services Limited
Shareholder NZBN: 9429038549151
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ck Hutchison Holdings Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

Jason Keith Miles - Director

Appointment date: 31 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2017


Gary Brian Saunders - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2014


Paul Wynton Bishop - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 17 Mar 2008

Address: Bucklands Beach, Manukau City,

Address used since 28 May 2003


Paul Deverall - Director (Inactive)

Appointment date: 24 Jan 2002

Termination date: 28 May 2003

Address: Birkenhead, Auckland,

Address used since 24 Jan 2002


Richard John Whitburn - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 27 Nov 2001

Address: Epsom, Auckland,

Address used since 20 Mar 2001