Shortcuts

Recycle New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039540416
NZBN
365645
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

Recycle New Zealand Limited was started on 01 Dec 1987 and issued a number of 9429039540416. The registered LTD company has been supervised by 9 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.
According to our database (last updated on 05 Apr 2024), this company registered 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Up until 15 Jan 2020, Recycle New Zealand Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Waste Management Nz Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

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

Physical address used from 27 Jun 1997 to 15 Jan 2020

Address: 86 Lunn Avenue, Auckland New Zealand

Registered address used from 27 Jun 1997 to 15 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 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

Ultimate Holding Company

21 Jul 1991
Effective Date
Beijing Capital Group Co Limited
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
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: 19 Dec 2002

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


Graeme Douglas Bowkett - Director (Inactive)

Appointment date: 14 Sep 1988

Termination date: 19 Dec 2002

Address: Kohimarama,

Address used since 14 Sep 1988


James Alton Jamieson - Director (Inactive)

Appointment date: 20 Sep 1988

Termination date: 19 Dec 2002

Address: Takapuna, Auckland 1309,

Address used since 20 Sep 1988

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