Shortcuts

Kiwi Bins (2017) Limited

Type: NZ Limited Company (Ltd)
9429037552602
NZBN
965811
Company Number
Registered
Company Status
Current address
37 Aylmer Street
Somerfield
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 09 Jun 2016
426 Old Tai Tapu Road
Tai Tapu 7672
New Zealand
Other address (Address For Share Register) used since 28 Nov 2017
426 Old Tai Tapu Road
Tai Tapu 7672
New Zealand
Registered & physical address used since 06 Dec 2017

Kiwi Bins (2017) Limited, a registered company, was launched on 17 Jun 1999. 9429037552602 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Steven Richard Bent - an active director whose contract began on 14 Jan 2006,
Elizabeth Dorothy Mackie - an inactive director whose contract began on 14 Jan 2006 and was terminated on 27 Jan 2016,
Christopher Murray Bent - an inactive director whose contract began on 24 Jan 2005 and was terminated on 14 Jan 2006,
Steven Richard Bent - an inactive director whose contract began on 10 Dec 2000 and was terminated on 31 Jan 2005,
Elizabeth Dorothy Mackie - an inactive director whose contract began on 10 Dec 2000 and was terminated on 31 Jan 2005.
Updated on 29 Oct 2021, BizDb's data contains detailed information about 3 addresses this company uses, namely: 426 Old Tai Tapu Road, Tai Tapu, 7672 (registered address),
426 Old Tai Tapu Road, Tai Tapu, 7672 (physical address),
426 Old Tai Tapu Road, Tai Tapu, 7672 (other address),
37 Aylmer Street, Somerfield, Christchurch, 8024 (other address) among others.
Kiwi Bins (2017) Limited had been using 37 Aylmer Street, Somerfield, Christchurch as their registered address until 06 Dec 2017.
Other names for this company, as we identified at BizDb, included: from 09 Apr 2001 to 08 Jun 2017 they were called Kiwi Waste Limited, from 17 Jun 1999 to 09 Apr 2001 they were called Southside Bins Limited.
One entity owns all company shares (exactly 1000 shares) - Steven Bent - located at 7672, Tai Tapu.

Addresses

Previous addresses

Address #1: 37 Aylmer Street, Somerfield, Christchurch, 8024 New Zealand

Registered & physical address used from 20 Jun 2016 to 06 Dec 2017

Address #2: 37 Aylmer Street, Somerfield, Christchurch, 8024 New Zealand

Registered address used from 17 Jun 2016 to 20 Jun 2016

Address #3: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand

Physical address used from 23 Nov 2011 to 20 Jun 2016

Address #4: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand

Registered address used from 23 Nov 2011 to 17 Jun 2016

Address #5: C/-michael Ibell Chartered Acccountant, Level 3, 315 Manchester Street, Christchurch New Zealand

Physical & registered address used from 31 Aug 2009 to 23 Nov 2011

Address #6: 173 Perymans Road, Tai Tapu

Registered & physical address used from 21 Dec 2007 to 31 Aug 2009

Address #7: 35 Main South Road, Christchurch

Registered & physical address used from 21 Feb 2006 to 21 Dec 2007

Address #8: 3 Hartley Avenue, Strowan, Christchurch

Registered address used from 12 Apr 2000 to 21 Feb 2006

Address #9: 3 Hartley Avenue, Strowan, Christchurch

Physical address used from 17 Jun 1999 to 21 Feb 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 04 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Steven Richard Bent Tai Tapu
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elizabeth Dorothy Mackie Tai Tapu
Individual Elizabeth Dorothy Mackie Taitapu
Individual Elizabeth Dorothy Mackie Tai Tapu
Individual Steven Richard Bent Taitapu
Individual Christopher Murray Bent 119 Armagh Street
Christchurch
Individual Kurt Anthony Girdler Raumati Beach
Directors

Steven Richard Bent - Director

Appointment date: 14 Jan 2006

Address: Tai Tapu, 7672 New Zealand

Address used since 28 Nov 2017

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 24 Sep 2015


Elizabeth Dorothy Mackie - Director (Inactive)

Appointment date: 14 Jan 2006

Termination date: 27 Jan 2016

Address: Tai Tapu, 7672 New Zealand

Address used since 05 Nov 2015


Christopher Murray Bent - Director (Inactive)

Appointment date: 24 Jan 2005

Termination date: 14 Jan 2006

Address: 119 Armagh Street, Christchurch,

Address used since 24 Jan 2005


Steven Richard Bent - Director (Inactive)

Appointment date: 10 Dec 2000

Termination date: 31 Jan 2005

Address: Taitapu,

Address used since 10 Dec 2000


Elizabeth Dorothy Mackie - Director (Inactive)

Appointment date: 10 Dec 2000

Termination date: 31 Jan 2005

Address: Taitapu,

Address used since 10 Dec 2000


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 10 Dec 2000

Address: Raumati Beach,

Address used since 17 Jun 1999

Nearby companies

Ikana New Zealand Limited
402 Old Tai Tapu Road

De Bruin Contractors Limited
Old Tai Tapu Rd

Snow Mania Limited
317 Tai Tapu Road

Behaviour Centric Group Limited
106 Holmes Road

Lg Developments Limited
57 Holmes Road

Aspen Bloodstock Limited
57 Holmes Road