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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Waste Management Nz Limited Shareholder NZBN: 9429034208861 |
East Tamaki Auckland 2013 New Zealand |
30 Oct 1997 - |
Ultimate Holding Company
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
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