Neat and Tidy Bins (2012) Limited, a registered company, was registered on 18 Sep 1995. 9429038428340 is the NZ business identifier it was issued. The company has been run by 3 directors: Vincent Arthur Douglas - an active director whose contract began on 18 Sep 1995,
Tracey Douglas - an inactive director whose contract began on 01 Apr 2008 and was terminated on 11 Sep 2018,
Russell John Green - an inactive director whose contract began on 18 Sep 1995 and was terminated on 20 Dec 2000.
Last updated on 18 Feb 2024, BizDb's data contains detailed information about 1 address: Herbert Morton, 19 Victoria Street, Cambridge, 3450 (type: registered, physical).
Neat and Tidy Bins (2012) Limited had been using Herbert Morton, 77-79 Duke Street, Cambridge as their registered address up to 04 Aug 2010.
Former names used by this company, as we found at BizDb, included: from 18 Sep 1995 to 07 Dec 2012 they were named Wade Motors Limited.
A single entity controls all company shares (exactly 1000 shares) - Douglas, Vincent Arthur - located at 3450, Rd 2, Wainui.
Principal place of activity
Silverdale, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address: Herbert Morton, 77-79 Duke Street, Cambridge New Zealand
Registered & physical address used from 10 Oct 2000 to 04 Aug 2010
Address: 4th Floor,, Westpac Trust Building, 135 Broadway, Newmarket, Auckland
Registered address used from 30 Sep 2000 to 10 Oct 2000
Address: 4th Floor, Westpactrust Building, 135 Broadway, Newmarket, Auckland
Physical address used from 30 Sep 2000 to 10 Oct 2000
Address: Cnr Forge & Foundry Roads, Silverdale
Registered address used from 26 Apr 1999 to 30 Sep 2000
Address: Cnr Forge & Foundry Road, Silverdale, Hibiscus Coast
Physical address used from 26 Apr 1999 to 30 Sep 2000
Address: 15 Rushden Tce, Red Beach
Registered address used from 10 Sep 1997 to 26 Apr 1999
Address: 15 Rushden Tce, Red Beach
Physical address used from 09 Sep 1997 to 26 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Douglas, Vincent Arthur |
Rd 2 Wainui 0992 New Zealand |
18 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Tracey Janine |
Gulf Harbour New Zealand |
18 Sep 1995 - 18 Sep 2018 |
Vincent Arthur Douglas - Director
Appointment date: 18 Sep 1995
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 13 Sep 2021
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 11 Feb 2019
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 02 Aug 2016
Tracey Douglas - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 11 Sep 2018
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 07 Aug 2018
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 05 May 2015
Russell John Green - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 20 Dec 2000
Address: Puhoi,
Address used since 18 Sep 1995
Robinsons Nursery Limited
Herbert Morton, 19 Victoria Street
Dairy Production Systems Limited
Herbert Morton
Tokoroa Auto Trim And Upholstery (1994) Limited
Herbert Morton, 19 Victoria Street
Fraser Farm Finance Limited
Herbert Morton, 19 Victoria Street
Benn Road Limited
19 Victoria Street
Nu-age Plaster Limited
19 Victoria Street