Shortcuts

Waste Care Limited

Type: NZ Limited Company (Ltd)
9429042157557
NZBN
5876088
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2020

Waste Care Limited was incorporated on 03 Feb 2016 and issued a number of 9429042157557. This registered LTD company has been run by 3 directors: Hans Evan Geoffrey Maehl - an active director whose contract started on 03 Feb 2016,
Ning Ding - an active director whose contract started on 01 Aug 2022,
Thomas Harvey Nickels - an inactive director whose contract started on 03 Feb 2016 and was terminated on 31 Dec 2020.
As stated in our database (updated on 07 May 2024), this company filed 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: physical, registered).
Up to 15 Jan 2020, Waste Care Limited had been using 86 Lunn Avenue, Mount Wellington, Auckland as their physical address.
A total of 100 shares are issued 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 address

Address: 86 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 03 Feb 2016 to 15 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 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

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
15th Floor, The Capital Group Plaza
6 Chaoyangmen North Street
Dongcheng District, Beijing 100027
China
Address
Directors

Hans Evan Geoffrey Maehl - Director

Appointment date: 03 Feb 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Feb 2016


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: 03 Feb 2016

Termination date: 31 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2016

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