Container Waste Limited was registered on 13 Mar 2001 and issued a number of 9429037000325. This registered LTD company has been managed by 3 directors: Darryn James Harris - an active director whose contract began on 01 Apr 2009,
Paul Alan Whitehead - an inactive director whose contract began on 13 Mar 2001 and was terminated on 20 Apr 2012,
Julie Roberta Whitehead - an inactive director whose contract began on 13 Mar 2001 and was terminated on 01 Apr 2008.
As stated in BizDb's database (updated on 30 Mar 2024), the company filed 1 address: Po Box 76078, Northwood, Christchurch, 8548 (types include: postal, other).
Up to 23 Apr 2015, Container Waste Limited had been using 156 Stockdills Road, Rd 1, Amberley as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Whitlock, Tamiko (an individual) located at Rd 1, Kaiapoi postcode 7691.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Harris, Darryn James - located at Rd 1, Kaiapoi.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Harris, Darryn James, located at Rd 1, Kaiapoi (an individual). Container Waste Limited was classified as "Services to road transport nec" (ANZSIC I529960).
Principal place of activity
25 Spencerville Road, Kainga, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 156 Stockdills Road, Rd 1, Amberley, 7481 New Zealand
Physical & registered address used from 01 May 2012 to 23 Apr 2015
Address #2: 71 St Albans Street, St Albans, Christchurch New Zealand
Physical & registered address used from 13 Mar 2001 to 01 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Whitlock, Tamiko |
Rd 1 Kaiapoi 7691 New Zealand |
31 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, Darryn James |
Rd 1 Kaiapoi 7691 New Zealand |
15 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harris, Darryn James |
Rd 1 Kaiapoi 7691 New Zealand |
15 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Lonnae |
Belfast Christchurch 8051 New Zealand |
15 Jul 2008 - 09 May 2018 |
Individual | Whitehead, Paul Alan |
St Albans Christchurch |
15 Jul 2008 - 20 Apr 2012 |
Other | D J Harris Family Trust |
Rd 2 Kaiapoi 7692 New Zealand |
02 Sep 2019 - 31 Jul 2020 |
Individual | Wethey, Teresa Mary |
Fendalton Christchurch New Zealand |
15 Jul 2008 - 20 Apr 2012 |
Individual | Whitehead, Julie Roberta |
St Albans Christchurch |
13 Mar 2001 - 20 Apr 2012 |
Individual | Whitehead, Paul Alan |
St Albans Christchurch |
13 Mar 2001 - 20 Apr 2012 |
Darryn James Harris - Director
Appointment date: 01 Apr 2009
Address: Clarkville, Kaiapoi, 7691 New Zealand
Address used since 21 Aug 2020
Address: Clarkville, Kaiapoi, 7692 New Zealand
Address used since 24 Mar 2017
Paul Alan Whitehead - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 20 Apr 2012
Address: St Albans, Christchurch,
Address used since 13 Mar 2001
Julie Roberta Whitehead - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 01 Apr 2008
Address: St Albans, Christchurch,
Address used since 13 Mar 2001
Central Woodhoggers (2017) Limited
25 Spencerville Road
Empire Place Developments Limited
25 Spencerville Road
Lindsay Builders Limited
1053 Main North Road
The Jet Boat Base Limited
Unit 3, 1055 Main North Road
Bobcats R Us Limited
1053 Main North Rd
Miss Wells Limited
1053 Main North Rd
B Stanley Limited
4 Kainga Road
Canterbury Load Pilots & Associates Limited
100 Marlow Road
Hpmv Consultancy Limited
541 Manchester Street
Macdonald Holdings 2002 Limited
4 Waikare Lane
Oramac Limited
Level 3, 50 Victoria Street
Reid And Gray Holdings Limited
20 Garden Road