Taranaki Skip Bins Limited, a registered company, was incorporated on 22 Dec 2006. 9429033686288 is the NZBN it was issued. "Waste collection service nec" (ANZSIC D291930) is how the company is categorised. This company has been run by 3 directors: Nikki O'sullivan - an active director whose contract began on 22 Dec 2006,
Darryl Brian Greenem - an active director whose contract began on 22 Dec 2006,
Nikki Greenem - an active director whose contract began on 22 Dec 2006.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: 87 Cowling Road, Rd 1, New Plymouth, 4371 (types include: service, postal).
Taranaki Skip Bins Limited had been using 62B Carthew Street, Okato as their physical address up to 08 Oct 2020.
Past names for this company, as we managed to find at BizDb, included: from 22 Dec 2006 to 11 May 2016 they were called Screaming Banshee Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 87 Cowling Road, Rd 1, New Plymouth, 4371 New Zealand
Postal & office & delivery address used from 19 Apr 2024
Address #5: 87 Cowling Road, Rd 1, New Plymouth, 4371 New Zealand
Service address used from 30 Apr 2024
Principal place of activity
62b Carthew Street, Okato, 4335 New Zealand
Previous addresses
Address #1: 62b Carthew Street, Okato, 4335 New Zealand
Physical address used from 28 Sep 2017 to 08 Oct 2020
Address #2: 62b Carthew Street, Okato, 4335 New Zealand
Registered address used from 28 Sep 2017 to 17 Oct 2023
Address #3: 87 Cowling Road, Rd 1, New Plymouth, 4371 New Zealand
Registered & physical address used from 20 May 2015 to 28 Sep 2017
Address #4: 156 Pioneer Road, Spotswood, New Plymmouth, 4310 New Zealand
Physical & registered address used from 04 Aug 2010 to 20 May 2015
Address #5: 24a Cowling Road, New Plymouth, 4310 New Zealand
Registered & physical address used from 29 Jul 2009 to 04 Aug 2010
Address #6: 3 Tawa Street, Inglewood
Physical & registered address used from 22 Dec 2006 to 29 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | O'sullivan, Nikki |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Greenem, Darryl Brian |
Rd 1 New Plymouth 4371 New Zealand |
22 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenem, Nikki |
Rd 1 New Plymouth 4371 New Zealand |
22 Dec 2006 - 19 Apr 2024 |
Individual | Greenem, Nikki |
Rd 1 New Plymouth 4371 New Zealand |
22 Dec 2006 - 19 Apr 2024 |
Nikki O'sullivan - Director
Appointment date: 22 Dec 2006
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 30 Apr 2015
Darryl Brian Greenem - Director
Appointment date: 22 Dec 2006
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 11 Apr 2024
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 30 Apr 2015
Nikki Greenem - Director
Appointment date: 22 Dec 2006
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 30 Apr 2015
Woodlands Nest Egg Limited
62b Carthew Street
Ansell Flooring Limited
62b Carthew Street
High Tide Properties Limited
62b Carthew Street
Pennington Consultancy Limited
62b Carthew Street
Green Black And White Limited
62b Carthew Street
Kane Barrett Livestock Limited
62b Carthew Street
Bjerring Landscape Limited
692 Horotiu Road
Cathro Enterprises Limited
7 Cathro Road
Dhillon Nz Transport Limited
26 Natone Street
Lm Distribution Limited
9 Luckie Street
Motueka Portatoilet 2003 Limited
29 Wallace Street
Thorp Management Limited
34 Kimihia Road