Shortcuts

Midwest Disposals Limited

Type: NZ Limited Company (Ltd)
9429037181864
NZBN
1053373
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2020

Midwest Disposals Limited, a registered company, was started on 18 Aug 2000. 9429037181864 is the NZBN it was issued. This company has been managed by 29 directors: David Neil Howie - an active director whose contract started on 19 Feb 2014,
Jason Keith Miles - an active director whose contract started on 31 Oct 2017,
Craig Tucker - an active director whose contract started on 29 Apr 2022,
James William Rutter - an active director whose contract started on 30 Jun 2022,
Ingrid Cronin-Knight - an active director whose contract started on 31 Aug 2022.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: physical, registered).
Midwest Disposals Limited had been using 86 Lunn Avenue, Mount Wellington, Auckland as their registered address up until 15 Jan 2020.
A total of 1300000 shares are allocated to 2 shareholders (2 groups). The first group consists of 650000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 650000 shares (50 per cent).

Addresses

Previous address

Address: 86 Lunn Avenue, Mount Wellington, Auckland New Zealand

Registered & physical address used from 18 Aug 2000 to 15 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 1300000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 650000
Entity (NZ Limited Company) Enviro Nz Services Limited
Shareholder NZBN: 9429038549151
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 650000
Entity (NZ Limited Company) Waste Management Nz Limited
Shareholder NZBN: 9429034208861
East Tamaki
Auckland
2013
New Zealand
Directors

David Neil Howie - Director

Appointment date: 19 Feb 2014

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 19 Feb 2024

Address: Rd2, Katikati, 3178 New Zealand

Address used since 19 Feb 2014


Jason Keith Miles - Director

Appointment date: 31 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2017


Craig Tucker - Director

Appointment date: 29 Apr 2022

Address: Palmerston North, 4481 New Zealand

Address used since 29 Apr 2022


James William Rutter - Director

Appointment date: 30 Jun 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jun 2022


Ingrid Cronin-knight - Director

Appointment date: 31 Aug 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Aug 2022


Hans Evan Geoffrey Maehl - Director (Inactive)

Appointment date: 15 Mar 2016

Termination date: 04 Mar 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Mar 2016


Christopher Aughton - Director (Inactive)

Appointment date: 25 Feb 2022

Termination date: 04 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Feb 2022


Kevin Michael Bonniface - Director (Inactive)

Appointment date: 22 Mar 2010

Termination date: 31 Aug 2022

Address: Golflands, Manukau City, 2013 New Zealand

Address used since 22 Feb 2016

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 30 Nov 2019


Russell John Stewart - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 01 Jul 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 22 Feb 2016


Carl Raymond King - Director (Inactive)

Appointment date: 18 Jul 2014

Termination date: 25 Feb 2022

Address: Dairy Flat, Rd4, Albany, Auckland, 0794 New Zealand

Address used since 18 Jul 2014


Marsha Elizabeth Cadman - Director (Inactive)

Appointment date: 31 Dec 2020

Termination date: 31 Mar 2021

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 31 Dec 2020


Thomas Harvey Nickels - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 31 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Apr 2008


Malcolm Sidney Peter Hope - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 30 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Oct 2007


Gary Brian Saunders - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 31 Oct 2017

Address: James Cook Crescent, Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2014


Robert Brent Mckenzie - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 09 Mar 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Jul 2006


Stephen Thomas Matthews - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 23 Aug 2013

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Jul 2010


Gavin Alexander Bush - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 05 May 2010

Address: Havelock North, 4130 New Zealand

Address used since 27 Feb 2003


Raymond Robert Lambert - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 01 Jan 2010

Address: Palmerston North, 4410 New Zealand

Address used since 02 Apr 2003


Colin Reece Cashmore - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 09 May 2008

Address: Parapara Highway, Rd 3, Wanganui,

Address used since 18 Aug 2000


Tom Nickels - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 31 Mar 2008

Address: Remuera, Auckland,

Address used since 21 Feb 2008


Gregory Shane Campbell - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 22 Feb 2008

Address: Remuera, Auckland 1005,

Address used since 15 Dec 2006


Paul Wynton Bishop - Director (Inactive)

Appointment date: 29 Apr 2004

Termination date: 24 Oct 2007

Address: Bucklands Beach, Manakau City,

Address used since 29 Apr 2004


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 03 Jul 2006

Address: Parnell, Auckland,

Address used since 30 Mar 2004


Kenneth Wallis Bugden - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 03 Jul 2006

Address: Howick, Auckland,

Address used since 19 Dec 2002


Malcolm Sidney Peter Hope - Director (Inactive)

Appointment date: 08 May 2003

Termination date: 03 Jul 2006

Address: Parnell, Auckland,

Address used since 08 May 2003


Russell Edward Wickham - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 25 Mar 2004

Address: Bryndyr, Christchurch,

Address used since 02 Jul 2003


Paul Deverall - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 01 Jul 2003

Address: Birkenhead, Auckland,

Address used since 18 Aug 2000


Raymond John Harris - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 27 Feb 2003

Address: Ladbrooks, Rd 4, Christchurch,

Address used since 18 Jan 2001


Grant Anthony Tietjens - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 19 Dec 2002

Address: Hillsborough, Auckland,

Address used since 18 Aug 2000

Nearby companies

Hair Fx Limited
3/80 Lunn Avenue

Aurea Foods Nz Limited
67 Lunn Avenue

8 Mahuhu Limited
170 Marua Road

Dominion Systems Limited
170 Marua Road

A. J. Russell Holdings Limited
170 Marua Road

Bello Tiles Limited
174a Marua Road