Tartan Industries Limited, a registered company, was registered on 19 Sep 1995. 9429038427336 is the New Zealand Business Number it was issued. The company has been run by 11 directors: Hans Evan Geoffrey Maehl - an active director whose contract started on 26 Nov 2013,
Ning Ding - an active director whose contract started on 01 Aug 2022,
Thomas Harvey Nickels - an inactive director whose contract started on 24 Oct 2008 and was terminated on 31 Dec 2020,
Paul Wynton Bishop - an inactive director whose contract started on 27 Apr 2007 and was terminated on 28 Sep 2007,
Allan Wayne Jensen - an inactive director whose contract started on 27 Apr 2007 and was terminated on 28 Sep 2007.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (category: physical, registered).
Tartan Industries Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their physical address up to 15 Jan 2020.
A single entity controls all company shares (exactly 100 shares) - Waste Management Nz Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand
Physical & registered address used from 03 Nov 2008 to 15 Jan 2020
Address: C/o Envirowaste Services Ltd, Level 2, 345 Neilson St, Onehunga, Auckland
Registered address used from 24 Oct 2006 to 03 Nov 2008
Address: C/o Envirowaste Services Ltd, Level 2 345 Neilson Street, Onehunga, Auckland
Physical address used from 24 Oct 2006 to 03 Nov 2008
Address: 11 Main Road, Fairfield, Dunedin
Physical & registered address used from 19 Sep 1995 to 24 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
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 |
24 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Enviro Waste Services Limited | 19 Sep 1995 - 14 Sep 2006 | |
Other | Null - Enviro Waste Services Limited | 19 Sep 1995 - 14 Sep 2006 |
Ultimate Holding Company
Hans Evan Geoffrey Maehl - Director
Appointment date: 26 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Nov 2013
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: 24 Oct 2008
Termination date: 31 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Oct 2008
Paul Wynton Bishop - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 28 Sep 2007
Address: Bucklands Beach, Manukau City, Auckland,
Address used since 27 Apr 2007
Allan Wayne Jensen - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 28 Sep 2007
Address: Papakura, Auckland,
Address used since 27 Apr 2007
David John Faulkner - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 27 Apr 2007
Address: R D 2, Kaiapoi, Christchurch,
Address used since 24 Jun 2003
Kevin Warren Soper - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 27 Apr 2007
Address: Port Chalmers, Dunedin,
Address used since 03 Mar 2003
Kevinw Arren Soper - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 03 Mar 2003
Address: Port Chalmers, Dunedin,
Address used since 22 Nov 2002
James Douglas Miller - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 13 Jan 2003
Address: Wanaka,
Address used since 19 Sep 1995
Sandra Maree Dodds - Director (Inactive)
Appointment date: 18 Oct 2000
Termination date: 22 Nov 2002
Address: Newmarket, Auckland,
Address used since 18 Oct 2000
Richard James Fulton - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 18 Oct 2000
Address: Mosgiel,
Address used since 19 Sep 1995
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