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).
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
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 | Period |
---|---|---|---|
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 |
12 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1342500 | |||
Entity (NZ Limited Company) | Waste Management Nz Limited Shareholder NZBN: 9429034208861 |
East Tamaki Auckland 2013 New Zealand |
24 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Enviro Nz Services Limited Shareholder NZBN: 9429038549151 Company Number: 660818 |
24 Mar 1993 - 24 Aug 2006 | |
Entity | Waste Management N.z. Limited Shareholder NZBN: 9429039287007 Company Number: 446255 |
24 Mar 1993 - 24 Aug 2006 | |
Entity | Enviro Waste Services Limited Shareholder NZBN: 9429038549151 Company Number: 660818 |
24 Mar 1993 - 24 Aug 2006 | |
Entity | Enviro Waste Services Limited Shareholder NZBN: 9429038549151 Company Number: 660818 |
24 Mar 1993 - 24 Aug 2006 | |
Entity | Waste Management N.z. Limited Shareholder NZBN: 9429039287007 Company Number: 446255 |
24 Mar 1993 - 24 Aug 2006 |
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
Blackhawk Tracking Systems Limited
12 Walls Road
Akino Property Investments Limited
12 Walls Road
12 Walls Road Limited
12 Walls Road
Webslice 2017 Limited
12 Walls Road
Assetcare Limited
45 Fairfax Avenue
Robey@nz Limited
10 Walls Road