Waste Technology Manufacturing Limited, a registered company, was started on 12 Nov 1993. 9429038765551 is the NZ business number it was issued. The company has been managed by 4 directors: Russell James Mckeen - an active director whose contract started on 12 Nov 1993,
Winston Churchill Mcdonald - an active director whose contract started on 08 Oct 1996,
David Faulkiner Wallace - an inactive director whose contract started on 08 Oct 1996 and was terminated on 21 Dec 1998,
David Robert Appleby - an inactive director whose contract started on 12 Nov 1993 and was terminated on 08 Oct 1996.
Updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: 620 Mangawhai Road, Rd 5, Wellsford, 0975 (types include: registered, physical).
Waste Technology Manufacturing Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street, Westgate Centre, Auckland as their physical address up until 06 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - Waste Technology (N.z.) Limited - located at 0975, Rd 5, Wellsford.
Previous addresses
Address: Level 1, Westgate Chambers, 3a/2 Maki Street, Westgate Centre, Auckland, 0614 New Zealand
Physical & registered address used from 21 Oct 2016 to 06 Mar 2020
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 04 Apr 2007 to 21 Oct 2016
Address: C/- Appleby Cotter & Associates Ltd, Level 2, Victoria House, 23 Victoria Street East, Auckland
Physical address used from 09 Mar 2000 to 09 Mar 2000
Address: Level 1 Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 09 Mar 2000 to 04 Apr 2007
Address: C/- Appleby Cotter & Associates Ltd, Level 2, Victoria House, 23 Victoria Street East, Auckland
Registered address used from 09 Mar 2000 to 04 Apr 2007
Address: C/- Appleby Cotter & Associates Limited, Ground Floor, General Buildings, 29-33 Shortland Street, Auckland
Physical address used from 15 Sep 1997 to 09 Mar 2000
Address: Appleby Cotter & Associates Ltd, Ground Floor, General Buildings, 29-33 Shortland Street, Auckland
Registered address used from 15 Sep 1997 to 09 Mar 2000
Address: 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 10 Sep 1995 to 15 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Waste Technology (n.z.) Limited Shareholder NZBN: 9429039403018 |
Rd 5 Wellsford 0975 New Zealand |
12 Nov 1993 - |
Ultimate Holding Company
Russell James Mckeen - Director
Appointment date: 12 Nov 1993
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 17 Mar 2016
Winston Churchill Mcdonald - Director
Appointment date: 08 Oct 1996
Address: 11-13 Taranaki Road, Kohimarama, 1071 New Zealand
Address used since 17 Mar 2016
David Faulkiner Wallace - Director (Inactive)
Appointment date: 08 Oct 1996
Termination date: 21 Dec 1998
Address: R D 3, Tahamhere, Hamilton,
Address used since 08 Oct 1996
David Robert Appleby - Director (Inactive)
Appointment date: 12 Nov 1993
Termination date: 08 Oct 1996
Address: Mt Eden,
Address used since 12 Nov 1993
Nationwide Touring Limited
Level 1, Westgate Chambers
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Westgate No.2 Limited
Level 1, 1a / 7 Maki Street
Milford Centre Limited
Level 1, 1a / 7 Maki Street