Shortcuts

Circular Services Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429039191045
NZBN
480112
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Jan 2020

Circular Services Aotearoa Limited, a registered company, was incorporated on 24 Oct 1990. 9429039191045 is the NZ business number it was issued. The company has been run by 14 directors: Hans Evan Geoffrey Maehl - an active director whose contract began on 12 Nov 2012,
Ning Ding - an active director whose contract began on 01 Aug 2022,
Thomas Harvey Nickels - an inactive director whose contract began on 04 Apr 2008 and was terminated on 31 Dec 2020,
Robert Brent Mckenzie - an inactive director whose contract began on 03 Jul 2006 and was terminated on 12 Nov 2012,
Gregory Shane Campbell - an inactive director whose contract began on 03 Jul 2006 and was terminated on 11 Aug 2009.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (types include: registered, physical).
Circular Services Aotearoa Limited had been using 11 Bassant Ave, Penrose, Auckland as their registered address up to 06 Jun 2000.
Past names for this company, as we managed to find at BizDb, included: from 11 Jul 2011 to 30 Jun 2014 they were called Transpacific All Brite Limited, from 24 Oct 1990 to 11 Jul 2011 they were called Allens United Septic Tank Cleaning Services (Whangarei) Limited.
A single entity controls all company shares (exactly 100 shares) - Waste Management Nz Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: 11 Bassant Ave, Penrose, Auckland

Registered & physical address used from 06 Jun 2000 to 06 Jun 2000

Address: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand

Registered & physical address used from 06 Jun 2000 to 15 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
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 Waste Care Limited
Shareholder NZBN: 9429040621913
Company Number: 74446
Entity Waste Care Limited
Shareholder NZBN: 9429040621913
Company Number: 74446

Ultimate Holding Company

Beijing Capital Group Co Limited
Name
Limited Company
Type
CN
Country of origin
6 Chaoyangmen North Street
Dongcheng District
Beijing 100027
China
Address
Directors

Hans Evan Geoffrey Maehl - Director

Appointment date: 12 Nov 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Nov 2012


Ning Ding - Director

Appointment date: 01 Aug 2022

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 01 Aug 2022


Thomas Harvey Nickels - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 31 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Apr 2008


Robert Brent Mckenzie - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 12 Nov 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Jul 2006


Gregory Shane Campbell - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 11 Aug 2009

Address: Sherwood, Queensland 4075, Australia,

Address used since 31 Jul 2008


Kimmitt Rowland Ellis - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 03 Jul 2006

Address: Parnell, Auckland,

Address used since 05 Jun 2003


Kenneth Wallis Bugden - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 03 Jul 2006

Address: Howick, Auckland,

Address used since 19 Dec 2002


James Alton Jamieson - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 19 Dec 2002

Address: Takapuna, Auckland,

Address used since 01 Jul 1999


Grant Anthony Tietjens - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 19 Dec 2002

Address: Hillsborough, Auckland,

Address used since 01 Jul 1999


Grant Neville Anderson - Director (Inactive)

Appointment date: 15 Jun 1991

Termination date: 01 Jul 1999

Address: Pakuranga, Auckland,

Address used since 15 Jun 1991


Eric Andrew Black - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 01 Apr 1998

Address: Houston, Texas, 77041, Usa,

Address used since 23 Apr 1997


David Spencer Page - Director (Inactive)

Appointment date: 03 Jan 1996

Termination date: 23 Apr 1997

Address: Katy, Texas 77450, U S A,

Address used since 03 Jan 1996


Arthur William Johnson - Director (Inactive)

Appointment date: 15 Jun 1991

Termination date: 18 Dec 1992

Address: Houston, Texas 77079, U.s.a.,

Address used since 15 Jun 1991


Eric Andrew Black - Director (Inactive)

Appointment date: 15 Jun 1991

Termination date: 15 Jul 1991

Address: Victoria, Australia,

Address used since 15 Jun 1991

Nearby companies

Hair Fx Limited
3/80 Lunn Avenue

Aurea Foods Nz Limited
67 Lunn Avenue

8 Mahuhu Limited
170 Marua Road

Dominion Systems Limited
170 Marua Road

A. J. Russell Holdings Limited
170 Marua Road

Bello Tiles Limited
174a Marua Road