Shortcuts

Yellow Rubbish Company Limited

Type: NZ Limited Company (Ltd)
9429037066826
NZBN
1103961
Company Number
Registered
Company Status
Current address
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical address used since 17 Feb 2021
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 06 Sep 2023

Yellow Rubbish Company Limited, a registered company, was incorporated on 29 Nov 2000. 9429037066826 is the NZ business number it was issued. This company has been run by 5 directors: Jason Keith Miles - an active director whose contract started on 31 Oct 2017,
Gary Brian Saunders - an inactive director whose contract started on 17 Mar 2008 and was terminated on 31 Oct 2017,
Paul Wynton Bishop - an inactive director whose contract started on 28 May 2003 and was terminated on 17 Mar 2008,
Paul Deverall - an inactive director whose contract started on 06 Dec 2001 and was terminated on 28 May 2003,
Richard John Whitburn - an inactive director whose contract started on 29 Nov 2000 and was terminated on 27 Nov 2001.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Yellow Rubbish Company Limited had been using Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland as their registered address up to 06 Sep 2023.
Previous names for the company, as we managed to find at BizDb, included: from 29 Nov 2000 to 14 Dec 2001 they were called Yellow Rubbish Company 2000 Limited.
One entity owns all company shares (exactly 1 share) - Enviro Nz Services Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 17 Feb 2021 to 06 Sep 2023

Address #2: Level 18, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Aug 2019 to 17 Feb 2021

Address #3: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jul 2013 to 27 Aug 2019

Address #4: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand

Registered & physical address used from 29 Nov 2000 to 09 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Enviro Nz Services Limited
Shareholder NZBN: 9429038549151
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ck Hutchison Holdings Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

Jason Keith Miles - Director

Appointment date: 31 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2017


Gary Brian Saunders - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2014


Paul Wynton Bishop - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 17 Mar 2008

Address: Bucklands Beach, Manukau City,

Address used since 28 May 2003


Paul Deverall - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 28 May 2003

Address: Birkenhead, Auckland,

Address used since 06 Dec 2001


Richard John Whitburn - Director (Inactive)

Appointment date: 29 Nov 2000

Termination date: 27 Nov 2001

Address: Epsom, Auckland,

Address used since 29 Nov 2000