Shortcuts

Refuse Management Limited

Type: NZ Limited Company (Ltd)
9429038328305
NZBN
807493
Company Number
Registered
Company Status
Current address
Level 1
110 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Jarvis Securities Limited
Shareholder NZBN: 9429035171874
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowkett, Graeme Douglas St Heliers
Auckland
Individual Bowkett, Robin St Heliers
Auckland
Individual Black, Bryan Geoffrey St Heliers
Auckland
Directors

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

Nearby companies

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,