Shortcuts

Container Recyclers (1993) Limited

Type: NZ Limited Company (Ltd)
9429038821240
NZBN
596476
Company Number
Registered
Company Status
Current address
37 Monmouth Street
Tauranga
Tauranga 3110
New Zealand
Physical address used since 06 Jul 2020
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & service address used since 01 May 2023

Container Recyclers (1993) Limited, a registered company, was incorporated on 20 Oct 1993. 9429038821240 is the NZBN it was issued. The company has been managed by 5 directors: Janice Una Mortimer - an active director whose contract began on 29 Apr 2003,
Cindy Lee Mortimer - an active director whose contract began on 01 Aug 2014,
Nigel Allen Mortimer - an inactive director whose contract began on 20 Oct 1993 and was terminated on 21 Sep 2014,
Gerald Godfrey - an inactive director whose contract began on 20 Oct 1993 and was terminated on 29 Apr 2003,
Desmond Henry Gooding - an inactive director whose contract began on 20 Oct 1993 and was terminated on 04 Dec 1996.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (registered address),
Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (service address),
37 Monmouth Street, Tauranga, Tauranga, 3110 (physical address).
Container Recyclers (1993) Limited had been using 37 Monmouth Street, Tauranga, Tauranga as their registered address up to 01 May 2023.
A single entity owns all company shares (exactly 10000 shares) - Mortimer, Janice Una - located at 3300, Rd 1, Ohaupo.

Addresses

Previous addresses

Address #1: 37 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand

Registered & service address used from 06 Jul 2020 to 01 May 2023

Address #2: 30 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 05 Jul 2018 to 06 Jul 2020

Address #3: 30 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 27 May 2013 to 05 Jul 2018

Address #4: C/-cronin Cullen Egan Limited, 30 Cameron Road, Tauranga, 3110 New Zealand

Registered address used from 22 Jan 2009 to 27 May 2013

Address #5: 49 Pukemapu Road, Oropi, Tauranga New Zealand

Physical address used from 24 Jun 2003 to 27 May 2013

Address #6: C/- Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga

Registered address used from 12 Jul 2002 to 22 Jan 2009

Address #7: 97 Edgecumbe Road, Tauranga, Auckland

Registered address used from 13 Jun 2001 to 12 Jul 2002

Address #8: C/-cronin Morton-adair, 15 First Avenue, Tauranga

Registered address used from 08 Jun 2001 to 13 Jun 2001

Address #9: John Cronin & Associates, 15 First Avenue, Tauranga

Registered address used from 22 Jun 1999 to 08 Jun 2001

Address #10: 22 Allach Street, Tauranga

Physical address used from 20 Jun 1997 to 24 Jun 2003

Address #11: John Cronin & Associates, 30 Willow Street, Tauranga

Registered address used from 13 Jun 1997 to 22 Jun 1999

Address #12: Suite 1, Strata Views, 30 Willow Street, Tauranga

Registered address used from 21 Apr 1997 to 13 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Mortimer, Janice Una Rd 1
Ohaupo
3881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortimer, Nigel Allan Oropi
Tauranga
Directors

Janice Una Mortimer - Director

Appointment date: 29 Apr 2003

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 01 Jun 2023

Address: Oropi, Tauranga, 3173 New Zealand

Address used since 28 Jun 2016


Cindy Lee Mortimer - Director

Appointment date: 01 Aug 2014

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 01 Jun 2023

Address: Oropi, Tauranga, 3173 New Zealand

Address used since 28 Jun 2016


Nigel Allen Mortimer - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 21 Sep 2014

Address: Oropi, Tauranga, New Zealand

Address used since 20 Oct 1993


Gerald Godfrey - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 29 Apr 2003

Address: Omokoroa, Tauranga,

Address used since 20 Oct 1993


Desmond Henry Gooding - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 04 Dec 1996

Address: Richmond, Nelson,

Address used since 20 Oct 1993

Nearby companies