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.
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
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 | Period |
---|---|---|---|
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 |
29 Nov 2000 - |
Ultimate Holding Company
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
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20