Shortcuts

Canterbury Waste Services Limited

Type: NZ Limited Company (Ltd)
9429037977184
NZBN
880581
Company Number
Registered
Company Status
Current address
86 Lunn Ave
Mt Wellington
Auckland 1072
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Nov 2015
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2020

Canterbury Waste Services Limited was launched on 30 Oct 1997 and issued an NZ business identifier of 9429037977184. The registered LTD company has been supervised by 9 directors: Hans Evan Geoffrey Maehl - an active director whose contract began on 12 Nov 2012,
Ning Ding - an active director whose contract began on 01 Aug 2022,
Thomas Harvey Nickels - an inactive director whose contract began on 04 Apr 2008 and was terminated on 31 Dec 2020,
Robert Brent Mckenzie - an inactive director whose contract began on 03 Jul 2006 and was terminated on 12 Nov 2012,
Gregory Shane Campbell - an inactive director whose contract began on 03 Jul 2006 and was terminated on 11 Aug 2009.
As stated in BizDb's data (last updated on 06 Jun 2025), this company filed 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up until 15 Jan 2020, Canterbury Waste Services Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their physical address.
BizDb found previous names used by this company: from 17 Nov 2005 to 11 Jul 2011 they were named Bin Shifters Limited, from 30 Oct 1997 to 17 Nov 2005 they were named Pacific Environmental Partners Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Waste Management Nz Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address #1: 86 Lunn Avenue, Mt Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 10 Nov 2015 to 15 Jan 2020

Address #2: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand

Registered address used from 13 Apr 2000 to 10 Nov 2015

Address #3: 86 Lunn Avenue, Mt Wellington, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand

Physical address used from 31 Oct 1997 to 10 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Waste Management Nz Limited
Shareholder NZBN: 9429034208861
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Beijing Capital Group Co Limited
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

Hans Evan Geoffrey Maehl - Director

Appointment date: 12 Nov 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Nov 2012


Ning Ding - Director

Appointment date: 01 Aug 2022

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 01 Aug 2022


Thomas Harvey Nickels - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 31 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Apr 2008


Robert Brent Mckenzie - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 12 Nov 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Jul 2006


Gregory Shane Campbell - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 11 Aug 2009

Address: Sherwood, Queensland 4075, Australia,

Address used since 31 Jul 2008


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 30 Oct 1997

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


Grant Anthony Tietjens - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 19 Dec 2002

Address: Hillsborough, Auckland,

Address used since 30 Oct 1997


James Alton Jamieson - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 19 Dec 2002

Address: Takapuna, Auckland,

Address used since 27 Nov 2002

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