Refuse Management Limited was registered on 06 May 1996 and issued a New Zealand Business Number of 9429038328305. This registered LTD company has been supervised by 6 directors: Nicsha Zelko Farac - an active director whose contract started on 30 Sep 2004,
Timothy Francis Ryan - an inactive director whose contract started on 30 Sep 2004 and was terminated on 23 Dec 2015,
Bryan Geoffrey Black - an inactive director whose contract started on 01 Jul 1998 and was terminated on 30 Sep 2004,
Graeme Douglas Bowkett - an inactive director whose contract started on 01 Jul 1998 and was terminated on 30 Sep 2004,
Robert Edward Carson Black - an inactive director whose contract started on 04 Oct 1996 and was terminated on 01 Jul 1998.
According to BizDb's data (updated on 07 Apr 2024), this company uses 1 address: Level 1, 110 Customs Street West, Auckland, 1010 (type: registered, physical).
Up to 08 Jul 2022, Refuse Management Limited had been using 1 Albert Street, Auckland Central, Auckland as their registered address.
BizDb found former names for this company: from 06 May 1996 to 01 Aug 1996 they were called Rifgac 39 Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Jarvis Securities Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jan 2022 to 08 Jul 2022
Address: Level 1, 146-152 Great South Road, Papakura, Auckland, 2244 New Zealand
Registered & physical address used from 18 Jan 2016 to 26 Jan 2022
Address: 39 St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 24 Mar 2014 to 18 Jan 2016
Address: 7a Miro Road, Green Lane, Auckland New Zealand
Registered & physical address used from 12 Oct 2004 to 24 Mar 2014
Address: Level 2 Orams Marine Village, 154 Beaumont Street, Westhaven, Auckland
Physical & registered address used from 17 Jun 2002 to 12 Oct 2004
Address: 139 Cryers Road, East Tamaki, Auckland
Physical address used from 22 Sep 2000 to 22 Sep 2000
Address: 139 Cryers Road, East Tamaki, Auckland
Registered address used from 22 Sep 2000 to 17 Jun 2002
Address: Level 3, Building B, Maritime Square, 14 Viaduct Harbour Ave, Auckland
Physical address used from 22 Sep 2000 to 17 Jun 2002
Address: Rudd Watts & Stone, 24th Floor Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 22 Sep 2000
Address: Rudd Watts & Stone, 24th Floor Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical address used from 14 Nov 1996 to 22 Sep 2000
Address: Rudd Watts & Stone, 24th Floor Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 14 Nov 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Jarvis Securities Limited Shareholder NZBN: 9429035171874 |
Auckland Central Auckland 1010 New Zealand |
01 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowkett, Graeme Douglas |
St Heliers Auckland |
06 May 1996 - 27 Jun 2010 |
Individual | Bowkett, Robin |
St Heliers Auckland |
06 May 1996 - 01 Oct 2004 |
Individual | Black, Bryan Geoffrey |
St Heliers Auckland |
06 May 1996 - 01 Oct 2004 |
Nicsha Zelko Farac - Director
Appointment date: 30 Sep 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Jun 2007
Timothy Francis Ryan - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 23 Dec 2015
Address: Remuera, Auckland, 1150 New Zealand
Address used since 21 Mar 2013
Bryan Geoffrey Black - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 30 Sep 2004
Address: St Heliers, Auckland,
Address used since 01 Jul 1998
Graeme Douglas Bowkett - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 30 Sep 2004
Address: St Heliers, Auckland,
Address used since 01 Jul 1998
Robert Edward Carson Black - Director (Inactive)
Appointment date: 04 Oct 1996
Termination date: 01 Jul 1998
Address: Devonport, Auckland,
Address used since 04 Oct 1996
Michael John Mcilroy - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 04 Oct 1996
Address: Northcote, Auckland,
Address used since 06 May 1996
Papakura Swimming Club Incorporated
Papakura Swimming Club Room
South Auckland Security Limited
275 Great South Road
Surelockhomes Limited
275 Great South Road
Seniornet Papakura Incorporated
57 Wood Street
Dakota Deller Limited
275 Great South Road
Tailored Air & Electrical Limited
275 Great South Road,