Central Waste Limited was started on 22 Jan 2014 and issued a business number of 9429041062777. The registered LTD company has been supervised by 3 directors: Wiremu Pikitekaha Abraham - an active director whose contract started on 22 Jan 2014,
Shane Michael Campbell - an inactive director whose contract started on 22 Jan 2014 and was terminated on 07 Oct 2014,
Roy Arthur Giddens - an inactive director whose contract started on 22 Jan 2014 and was terminated on 07 Oct 2014.
According to our information (last updated on 01 Apr 2024), this company filed 1 address: 1A Main Road, Marton, Marton, 4710 (type: physical, registered).
Up to 08 Aug 2022, Central Waste Limited had been using 28 Hair Street, Marton, Marton as their registered address.
BizDb found former names for this company: from 07 Jan 2014 to 17 Jul 2015 they were named Ora Whare Limited.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). In the first group, 125 shares are held by 1 entity, namely:
Abraham, Wiremu Taukiri Manaakitanga (an individual) located at Marton, Marton postcode 4710.
The 2nd group consists of 1 shareholder, holds 12.5 per cent shares (exactly 125 shares) and includes
Moon, Trisha Anahera - located at Marton, Marton.
The 3rd share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Abraham, Renee Lee Maramatanga, located at Marton, Marton (an individual). Central Waste Limited is classified as "Waste disposal service" (business classification D292140).
Principal place of activity
1a Main Road, Marton, 4170 New Zealand
Previous addresses
Address #1: 28 Hair Street, Marton, Marton, 4710 New Zealand
Registered & physical address used from 02 Aug 2021 to 08 Aug 2022
Address #2: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 16 Mar 2018 to 02 Aug 2021
Address #3: 26 Tamatea Avenue, Point England, Auckland, 1072 New Zealand
Physical & registered address used from 15 Oct 2014 to 16 Mar 2018
Address #4: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Jan 2014 to 15 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Abraham, Wiremu Taukiri Manaakitanga |
Marton Marton 4710 New Zealand |
27 Mar 2021 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Moon, Trisha Anahera |
Marton Marton 4710 New Zealand |
24 Jul 2018 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Abraham, Renee Lee Maramatanga |
Marton Marton 4710 New Zealand |
24 Jul 2018 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Abraham, Leanne |
Marton Marton 4710 New Zealand |
24 Jul 2018 - |
Shares Allocation #5 Number of Shares: 500 | |||
Director | Abraham, Wiremu Pikitekaha |
Marton Marton 4710 New Zealand |
22 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Shane Michael |
Rd 1 Bombay 2675 New Zealand |
22 Jan 2014 - 07 Oct 2014 |
Individual | Giddens, Roy Arthur |
Forrest Hill Auckland 0620 New Zealand |
22 Jan 2014 - 13 Jan 2015 |
Director | Shane Michael Campbell |
Rd 1 Bombay 2675 New Zealand |
22 Jan 2014 - 07 Oct 2014 |
Director | Roy Arthur Giddens |
Forrest Hill Auckland 0620 New Zealand |
22 Jan 2014 - 13 Jan 2015 |
Wiremu Pikitekaha Abraham - Director
Appointment date: 22 Jan 2014
Address: Marton, Marton, 4710 New Zealand
Address used since 22 Jan 2014
Shane Michael Campbell - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 07 Oct 2014
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 22 Jan 2014
Roy Arthur Giddens - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 07 Oct 2014
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 22 Jan 2014
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
A R Dale & N Brunschwiler Limited
2 / 18 Ussher Place
Counties Bins (2004) Limited
76 Sykes Road
Residual Waste Limited
33 Hugo Johnston Drive
Riley Transport Limited
6 Chapletown Drive
Sharjo Holdings Limited
33 Coles Crescent
Wairarapa Wheely Bins Limited
684 North Road