Shortcuts

Innovative Waste Kaikoura Limited

Type: NZ Limited Company (Ltd)
9429037210984
NZBN
1045695
Company Number
Registered
Company Status
076884188
GST Number
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
D292120
Industry classification code
Rubbish Dump Or Tip Operation
Industry classification description
Current address
82 Scarborough Street
Kaikoura
Kaikoura 7300
New Zealand
Registered & physical & service address used since 18 May 2017
Po Box 107
Kaikoura 7340
New Zealand
Postal address used since 28 May 2019
82 Scarborough Street
Kaikoura
Kaikoura 7300
New Zealand
Delivery address used since 28 May 2019

Innovative Waste Kaikoura Limited was incorporated on 30 Jun 2000 and issued an NZBN of 9429037210984. This registered LTD company has been supervised by 21 directors: Geoffrey Charles Harmon - an active director whose contract began on 06 May 2018,
Glen Roger Hughes - an active director whose contract began on 20 Jul 2018,
Lynette Joy Buurman - an active director whose contract began on 21 Jul 2020,
Diane Lindsay Brandish - an active director whose contract began on 30 Nov 2022,
Craig Jeffrey Mackle - an active director whose contract began on 30 Nov 2022.
As stated in our information (updated on 03 Apr 2024), the company registered 1 address: 82 Scarborough Street, Kaikoura, Kaikoura, 7300 (types include: office, postal).
Up until 18 May 2017, Innovative Waste Kaikoura Limited had been using 80 Scarborough Street, Kaikoura as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kaikoura Enhancement Trust (an other) located at The Esplanade, Kaikoura. Innovative Waste Kaikoura Limited was categorised as "Water supply system operation" (ANZSIC D281120).

Addresses

Other active addresses

Principal place of activity

82 Scarborough Street, Kaikoura, Kaikoura, 7300 New Zealand


Previous addresses

Address #1: 80 Scarborough Street, Kaikoura New Zealand

Registered address used from 02 May 2007 to 18 May 2017

Address #2: 80 Scarborough St., Kaikoura New Zealand

Physical address used from 02 May 2007 to 18 May 2017

Address #3: 2 Scarborough St., Kaikoura

Registered address used from 09 May 2005 to 02 May 2007

Address #4: 2 Scarborough Tce, Kaikoura

Physical address used from 07 May 2004 to 02 May 2007

Address #5: 2 Scarborough Tce, Kaikoura

Registered address used from 05 May 2003 to 09 May 2005

Address #6: 2-80 Scarborough Tce, Kaikoura

Physical address used from 05 May 2003 to 07 May 2004

Address #7: 80 Scarborough Tce, Kaikoura

Registered address used from 15 May 2002 to 05 May 2003

Address #8: 30 Scarborough Terrace, Kaikoura

Physical address used from 29 May 2001 to 29 May 2001

Address #9: 34 The Esplanade, Kaikoura

Registered address used from 29 May 2001 to 15 May 2002

Address #10: 34 The Esplanade, Kaikoura

Physical address used from 29 May 2001 to 29 May 2001

Address #11: 80 Scarborough Tce, Kaikoura

Physical address used from 29 May 2001 to 05 May 2003

Contact info
64 3 3197148
07 Dec 2018 Phone
iwk@iwk.org.nz
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.iwk.org.nz
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Kaikoura Enhancement Trust The Esplanade
Kaikoura

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kaikoura Wastebusters Trust
Company Number: 869431
Other Null - Kaikoura District Council
Entity Kaikoura Wastebusters Trust
Company Number: 869431
Other Kaikoura District Council

Ultimate Holding Company

29 Jun 2000
Effective Date
Kaikoura District Council
Name
Local Authority
Type
57987246
Ultimate Holding Company Number
NZ
Country of origin
34 Esplanade
Kaikoura
Kaikoura 7300
New Zealand
Address
Directors

Geoffrey Charles Harmon - Director

Appointment date: 06 May 2018

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 06 May 2018


Glen Roger Hughes - Director

Appointment date: 20 Jul 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Jul 2018


Lynette Joy Buurman - Director

Appointment date: 21 Jul 2020

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 21 Jul 2020


Diane Lindsay Brandish - Director

Appointment date: 30 Nov 2022

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 30 Nov 2022


Craig Jeffrey Mackle - Director

Appointment date: 30 Nov 2022

Address: Kaikoura, 7371 New Zealand

Address used since 30 Nov 2022


Neil Samuel Pablecheque - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 11 Oct 2022

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 16 Oct 2017


Julie Mary Howden - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 28 Jul 2020

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 01 May 2019


Jane Parfitt - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 18 Jul 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Oct 2017


Christopher Michael Edward Gregory - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 30 Jun 2019

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 16 Oct 2017


Paul Marius Clarence Numan - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 24 May 2019

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 16 Oct 2017


John Gregory Diver - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 13 Oct 2017

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 26 May 2010


Stuart Grant - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 13 Oct 2017

Address: Kaikoura, Kaikoura, 7371 New Zealand

Address used since 16 Sep 2015


Angela Evelyn Oosthuizen - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 21 Feb 2017

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 27 May 2016


Graham Robert Lamond - Director (Inactive)

Appointment date: 12 Aug 2015

Termination date: 22 Apr 2016

Address: Kaikoura Flat, Kaikoura, 7371 New Zealand

Address used since 12 Aug 2015


John Kenneth Macphail - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 14 Oct 2013

Address: Kaikoura, 7300 New Zealand

Address used since 09 Dec 2004


Mark Raymond Pablecheque - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 02 Apr 2012

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 26 May 2010


Gerald Anthony Nolan - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 09 Apr 2008

Address: Kaikoura,

Address used since 17 Oct 2003


Barbara Russelle Woods - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 05 Aug 2006

Address: Kaikoura,

Address used since 30 Jun 2000


Bryan Thomas Seddon - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 28 Nov 2004

Address: Kaikoura,

Address used since 06 Oct 2000


David John Robinson - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 08 Sep 2003

Address: Kaikoura,

Address used since 30 Jun 2000


Stuart Grant - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 06 Oct 2000

Address: Kaikoura,

Address used since 30 Jun 2000

Similar companies

Ballochdale Dam Company Limited
65 Seymour Street

Dry Hills Irrigation Limited
38 Dry Hills Rise

Fairbourne Water Company Limited
65 Seymour Street

Moetapu Bay Water Scheme Limited
105 Marlborough Ridge Drive

Waipara Water Company Limited
56 Scott Street

Wairau Water Limited
10 Cooper Street