Shortcuts

Transwaste Canterbury Limited

Type: NZ Limited Company (Ltd)
9429037633615
NZBN
951024
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 May 2018
83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 02 May 2024

Transwaste Canterbury Limited was started on 31 Mar 1999 and issued an NZ business number of 9429037633615. This registered LTD company has been managed by 41 directors: Wynton Gill Cox - an active director whose contract began on 31 Mar 1999,
Thomas Harvey Nickels - an active director whose contract began on 20 Feb 2008,
Gareth Stewart James - an active director whose contract began on 12 Jul 2010,
Ian Gavin Kennedy - an active director whose contract began on 28 Feb 2012,
Hans Evan Geoffrey Maehl - an active director whose contract began on 06 Aug 2018.
As stated in our database (updated on 08 May 2024), this company uses 1 address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Up to 03 May 2018, Transwaste Canterbury Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
BizDb identified former names used by this company: from 12 Apr 1999 to 15 Jun 1999 they were called Environment Canterbury Limited, from 31 Mar 1999 to 12 Apr 1999 they were called Jvco Limited.
A total of 20000000 shares are allotted to 6 groups (6 shareholders in total). In the first group, 600000 shares are held by 1 entity, namely:
Ashburton District Council (an other) located at Ashburton.
Then there is a group that consists of 1 shareholder, holds 3% shares (exactly 600000 shares) and includes
Selwyn District Council - located at Leeston.
The third share allotment (7780000 shares, 38.9%) belongs to 1 entity, namely:
Christchurch City Council, located at Christchurch Central, Christchurch (an other).

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Dec 2016 to 03 May 2018

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 13 Jun 2012 to 13 Dec 2016

Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Apr 2011 to 13 Jun 2012

Address #4: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch New Zealand

Registered address used from 02 Aug 2004 to 07 Apr 2011

Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh St, Christchurch New Zealand

Physical address used from 02 Aug 2004 to 07 Apr 2011

Address #6: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch

Physical & registered address used from 11 Mar 2003 to 02 Aug 2004

Address #7: C/- Price Waterhouse Coopers, Level 12, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 11 Mar 2003

Address #8: C/- Price Waterhouse Coopers, Level 12, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 01 Apr 1999 to 11 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 20000000

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600000
Other (Other) Ashburton District Council Ashburton
Shares Allocation #2 Number of Shares: 600000
Other (Other) Selwyn District Council Leeston
Shares Allocation #3 Number of Shares: 7780000
Other (Other) Christchurch City Council Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 240000
Other (Other) Hurunui District Council Amberley
Shares Allocation #5 Number of Shares: 780000
Other (Other) Waimakariri District Council Rangiora
Shares Allocation #6 Number of Shares: 10000000
Entity (NZ Limited Company) Waste Management Nz Limited
Shareholder NZBN: 9429034208861
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Banks Peninsula District Council
Other Null - Banks Peninsula District Council
Entity Canterbury Waste Services Limited
Shareholder NZBN: 9429037844400
Company Number: 908273
Entity Canterbury Waste Services Limited
Shareholder NZBN: 9429037844400
Company Number: 908273
Directors

Wynton Gill Cox - Director

Appointment date: 31 Mar 1999

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 05 Dec 2019

Address: Christchurch, 8014 New Zealand

Address used since 27 Apr 2016


Thomas Harvey Nickels - Director

Appointment date: 20 Feb 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Feb 2008


Gareth Stewart James - Director

Appointment date: 12 Jul 2010

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Jul 2010


Ian Gavin Kennedy - Director

Appointment date: 28 Feb 2012

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 28 Feb 2012


Hans Evan Geoffrey Maehl - Director

Appointment date: 06 Aug 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Aug 2018


Ross Anthony Pickworth - Director

Appointment date: 27 Nov 2019

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 27 Nov 2019


Grant Steven Miller - Director

Appointment date: 15 Feb 2020

Address: Tai Tapu, 7672 New Zealand

Address used since 15 Feb 2020


James Tracy Gough - Director

Appointment date: 24 Feb 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 Feb 2023


Philip Simon Mauger - Director (Inactive)

Appointment date: 15 Feb 2020

Termination date: 16 Jan 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 15 Feb 2020


Marsha Elizabeth Cadman - Director (Inactive)

Appointment date: 23 Aug 2018

Termination date: 31 Mar 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Aug 2018


Robert Brent Mckenzie - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 31 Dec 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Sep 2007


Richard Wayne Davison - Director (Inactive)

Appointment date: 19 Nov 2011

Termination date: 14 Feb 2020

Address: Masterton, 5840 New Zealand

Address used since 02 Oct 2019

Address: Rd 1, Culverden, 7391 New Zealand

Address used since 19 Nov 2011


Glenn Wallace John Livingstone - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 14 Feb 2020

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 21 Apr 2017


Trevor John Mcintyre - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 26 Nov 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 29 Nov 2013


David East - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 31 Mar 2017

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 11 Apr 2014


Sally-anne Buck - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 11 Apr 2014

Address: Christchurch, 8013 New Zealand

Address used since 17 Apr 2012


Gerald Herbert Clemens - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 29 Nov 2013

Address: 1727 South Eyre Road, Rangiora Rd, North Canty,

Address used since 19 Feb 2003


Judith Anne Burgess - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 28 Feb 2012

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 16 Feb 2011


Robert James Brine - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 14 Nov 2011

Address: Rangiora, Christchurch, 7400 New Zealand

Address used since 17 Mar 2005


Raymond John Harris - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 22 Feb 2010

Address: R D 4, Christchurch,

Address used since 31 Mar 1999


Gregory Shane Campbell - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 20 Feb 2008

Address: Remuera, Auckland 1005,

Address used since 15 Dec 2006


Paul Wynton Bishop - Director (Inactive)

Appointment date: 11 Jun 2003

Termination date: 19 Sep 2007

Address: Bucklands Beach, Manakau City,

Address used since 11 Jun 2003


Robert Brent Mckenzie - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 19 Sep 2007

Address: Kohimarama, Auckland,

Address used since 03 Jul 2006


Allan Wayne Jensen - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 19 Sep 2007

Address: Papakura, Auckland,

Address used since 27 Apr 2007


Stephen Garry Kirk - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 19 Sep 2007

Address: Avonhead, Christchurch,

Address used since 27 Apr 2007


Richard James Fulton - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 27 Apr 2007

Address: East Taieri, Mosgiel,

Address used since 31 Mar 1999


Guy Patrick Pierce - Director (Inactive)

Appointment date: 26 Oct 2005

Termination date: 27 Apr 2007

Address: Christchurch,

Address used since 26 Oct 2005


Denis John O'rourke - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 12 Feb 2007

Address: Christchurch,

Address used since 31 Mar 1999


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 03 Jul 2006

Address: Parnell, Auckland,

Address used since 05 Jun 2003


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: 31 Mar 1999

Termination date: 21 Oct 2005

Address: Christchurch,

Address used since 31 Mar 1999


William Edward Woods - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 16 Mar 2005

Address: Springfield 8170,

Address used since 19 Nov 2001


Ronald Bruce Wright - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 16 Mar 2005

Address: Christchurch 5,

Address used since 15 Mar 2002


Bryon Martin Porteous - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 16 Mar 2005

Address: R.d.1, Lyttelton,

Address used since 15 Mar 2002


Paul Deverall - Director (Inactive)

Appointment date: 12 Oct 2000

Termination date: 12 May 2003

Address: Birkenhead, Auckland,

Address used since 12 Oct 2000


James Alton Jamieson - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 19 Dec 2002

Address: Takapuna, Auckland,

Address used since 31 Mar 1999


Grant Anthony Tietjens - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 19 Dec 2002

Address: Mt Wellington, Auckland,

Address used since 14 May 1999


Richard John Whitburn - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 27 Nov 2001

Address: 345 Neilson St, Onehunga, Auckland,

Address used since 31 Mar 1999


Peter Scott Drummond - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 27 Nov 2001

Address: Parnell, Auckland,

Address used since 31 Mar 1999


Noeline Adair Allan - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 19 Nov 2001

Address: R D 1, Lyttelton,

Address used since 31 Mar 1999

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street