Shortcuts

Flexi-bin Limited

Type: NZ Limited Company (Ltd)
9429038025518
NZBN
870231
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2020

Flexi-Bin Limited, a registered company, was launched on 25 Aug 1997. 9429038025518 is the NZ business identifier it was issued. This company has been managed by 10 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.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: physical, registered).
Flexi-Bin Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their registered address up until 15 Jan 2020.
Previous names used by the company, as we established at BizDb, included: from 09 Sep 2002 to 18 Nov 2008 they were named Waste Management Asia Limited, from 02 Apr 2001 to 09 Sep 2002 they were named Wamp Limited and from 21 Feb 2001 to 02 Apr 2001 they were named Wmp Limited.
One entity owns all company shares (exactly 100 shares) - Waste Management Nz Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

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

Registered address used from 12 Apr 2000 to 15 Jan 2020

Address: 86 Lunn Avenue, Mt Wellington, Auckland

Registered address used from 11 Apr 2000 to 12 Apr 2000

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

Physical address used from 26 Aug 1997 to 15 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 16 Nov 2023

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waste Care Limited
Shareholder NZBN: 9429040621913
Company Number: 74446
Entity Waste Care Limited
Shareholder NZBN: 9429040621913
Company Number: 74446

Ultimate Holding Company

30 Sep 2022
Effective Date
First Sentier Investors (australia) Re Ltd
Name
Australia Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
6 Chaoyangmen North Street
Dongchen District
Beijing 100027
China
Address
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: Sherwoord, Queensland 4075, Australia,

Address used since 31 Jul 2008


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 23 Jun 2000

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: 23 Jun 2000

Termination date: 19 Dec 2002

Address: Hillsborough, Auckland,

Address used since 23 Jun 2000


James Alton Jamieson - Director (Inactive)

Appointment date: 25 Aug 1997

Termination date: 23 Jun 2000

Address: Half Moon Bay, Auckland,

Address used since 25 Aug 1997


Graeme Douglas Bowkett - Director (Inactive)

Appointment date: 25 Aug 1997

Termination date: 23 Jun 2000

Address: Kohimarama, Auckland,

Address used since 25 Aug 1997

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