Shortcuts

Pikes Point Transfer Station Limited

Type: NZ Limited Company (Ltd)
9429038887222
NZBN
576513
Company Number
Registered
Company Status
061889140
GST Number
Current address
Private Bag 92810
Penrose
Auckland 1642
New Zealand
Postal address used since 21 Aug 2019
Level 2, Building A, Millennium Centre, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 16 Dec 2020
Level 2, Building A, Millennium Centre, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Office address used since 24 Aug 2021


Pikes Point Transfer Station Limited, a registered company, was registered on 24 Mar 1993. 9429038887222 is the NZBN it was issued. This company has been supervised by 31 directors: Christopher Neil Lobb - an active director whose contract began on 08 Jul 2009,
Jason Keith Miles - an active director whose contract began on 31 Oct 2017,
David Keith Vivian Kennedy-Perkins - an active director whose contract began on 31 Dec 2020,
Michael Richard Mcsaveney - an active director whose contract began on 31 Aug 2022,
Kevin Michael Bonniface - an inactive director whose contract began on 29 Oct 2009 and was terminated on 31 Aug 2022.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (office address),
Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
Pikes Point Transfer Station Limited had been using Level 2, 345 Neilson Street, Onehunga, Auckland as their registered address up until 16 Dec 2020.
Old names for the company, as we found at BizDb, included: from 24 Mar 1993 to 07 Oct 1993 they were named Kempsey Holdings Limited.
A total of 2685000 shares are issued to 2 shareholders (2 groups). The first group consists of 1342500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1342500 shares (50 per cent).

Addresses

Principal place of activity

Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 2, 345 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 03 Sep 2019 to 16 Dec 2020

Address #2: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand

Physical address used from 04 Jul 1997 to 03 Sep 2019

Address #3: Level 2, 12 Walls Road, Penrose, Auckland

Registered address used from 04 Jul 1997 to 04 Jul 1997

Address #4: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand

Registered address used from 04 Jul 1997 to 03 Sep 2019

Address #5: C/ Northern Disposal Systems Limited, Third Floor, 21 Pitt Street, Auckland

Registered address used from 13 May 1994 to 04 Jul 1997

Address #6: Messrs Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 15 Oct 1993 to 13 May 1994

Contact info
64 09 6360350
21 Aug 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 2685000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1342500
Entity (NZ Limited Company) Envirocare Limited
Shareholder NZBN: 9429036723591
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1342500
Entity (NZ Limited Company) Waste Management Nz Limited
Shareholder NZBN: 9429034208861
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Enviro Nz Services Limited
Shareholder NZBN: 9429038549151
Company Number: 660818
Entity Waste Management N.z. Limited
Shareholder NZBN: 9429039287007
Company Number: 446255
Entity Enviro Waste Services Limited
Shareholder NZBN: 9429038549151
Company Number: 660818
Entity Enviro Waste Services Limited
Shareholder NZBN: 9429038549151
Company Number: 660818
Entity Waste Management N.z. Limited
Shareholder NZBN: 9429039287007
Company Number: 446255
Directors

Christopher Neil Lobb - Director

Appointment date: 08 Jul 2009

Address: Epsom, Auckland, 1051 New Zealand

Address used since 10 Jul 2014


Jason Keith Miles - Director

Appointment date: 31 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2017


David Keith Vivian Kennedy-perkins - Director

Appointment date: 31 Dec 2020

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 31 Dec 2020


Michael Richard Mcsaveney - Director

Appointment date: 31 Aug 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 31 Aug 2022


Kevin Michael Bonniface - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 31 Aug 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 04 May 2020

Address: Golflands, Auckland, 2013 New Zealand

Address used since 10 Jul 2014


Hans Evan Geoffrey Maehl - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Dec 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


Malcolm Sidney Peter Hope - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 31 Dec 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jan 2008


Gary Brian Saunders - Director (Inactive)

Appointment date: 06 Dec 2012

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2014


Dean Matthew Brown - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 30 Jun 2015

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Mar 2015


Ian Gavin Kennedy - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 01 Mar 2015

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 08 Jul 2013


Carl Desmond Temm - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 14 Jun 2013

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 May 2008


John Manus Pretorius - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 19 Oct 2009

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Jul 2006


Thomas Harvey Nickels - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 19 Oct 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2008


Gary Brian Saunders - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 08 Jul 2009

Address: Remuera, Auckland,

Address used since 12 May 2009


Grant Neville Anderson - Director (Inactive)

Appointment date: 19 Feb 2001

Termination date: 30 Apr 2008

Address: Pakuranga, Auckland,

Address used since 19 Feb 2001


Gregory Shane Campbell - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 30 Apr 2008

Address: Remuera, Auckland, 1005,

Address used since 14 Dec 2006


Paul Wynton Bishop - Director (Inactive)

Appointment date: 05 Jun 2003

Termination date: 15 Jan 2008

Address: Bucklands Beach, Manukau City,

Address used since 05 Jun 2003


Kerry Grant Mcintosh - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 25 Jun 2007

Address: Herne Bay, Auckland,

Address used since 27 Apr 2007


Alexander John Adams - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 27 Apr 2007

Address: Burnside, Christchurch,

Address used since 20 Apr 2001


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 03 Jul 2006

Address: Parnell, Auckland,

Address used since 07 Oct 1993


Kenneth Wallis Bugden - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 03 Jul 2006

Address: Howick, Auckland,

Address used since 19 Dec 2002


Paul Deverall - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 04 Jun 2003

Address: Birkenhead, Auckland,

Address used since 24 Jan 2001


Grant Anthony Tietjens - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 19 Dec 2002

Address: Hillsborough, Auckland,

Address used since 07 Oct 1993


Richard John Whitburn - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 27 Nov 2001

Address: Epsom, Auckland,

Address used since 07 Oct 1993


Peter Scott Drummond - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 27 Nov 2001

Address: Parnell, Auckland,

Address used since 30 Jun 1995


Richard Alwyn Braddock - Director (Inactive)

Appointment date: 22 Sep 1999

Termination date: 27 Nov 2001

Address: Remuera, Auckland,

Address used since 22 Sep 1999


Paul Deverall - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 20 Apr 2001

Address: Birkenhead, Auckland,

Address used since 01 Sep 2000


Kevin Charles Johnson - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 30 Jun 1995

Address: Howick, Auckland,

Address used since 01 Nov 1993


Peter John William Bierens - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 01 Nov 1993

Address: Howick, Auckland,

Address used since 07 Oct 1993


Gavin John Macdonald - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 07 Oct 1993

Address: Herne Bay, Auckland,

Address used since 24 Mar 1993


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 07 Oct 1993

Address: Remuera, Auckland,

Address used since 24 Mar 1993

Nearby companies