Kiwi Bins (2017) Limited, a registered company, was launched on 17 Jun 1999. 9429037552602 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Steven Richard Bent - an active director whose contract began on 14 Jan 2006,
Elizabeth Dorothy Mackie - an inactive director whose contract began on 14 Jan 2006 and was terminated on 27 Jan 2016,
Christopher Murray Bent - an inactive director whose contract began on 24 Jan 2005 and was terminated on 14 Jan 2006,
Steven Richard Bent - an inactive director whose contract began on 10 Dec 2000 and was terminated on 31 Jan 2005,
Elizabeth Dorothy Mackie - an inactive director whose contract began on 10 Dec 2000 and was terminated on 31 Jan 2005.
Updated on 29 Oct 2021, BizDb's data contains detailed information about 3 addresses this company uses, namely: 426 Old Tai Tapu Road, Tai Tapu, 7672 (registered address),
426 Old Tai Tapu Road, Tai Tapu, 7672 (physical address),
426 Old Tai Tapu Road, Tai Tapu, 7672 (other address),
37 Aylmer Street, Somerfield, Christchurch, 8024 (other address) among others.
Kiwi Bins (2017) Limited had been using 37 Aylmer Street, Somerfield, Christchurch as their registered address until 06 Dec 2017.
Other names for this company, as we identified at BizDb, included: from 09 Apr 2001 to 08 Jun 2017 they were called Kiwi Waste Limited, from 17 Jun 1999 to 09 Apr 2001 they were called Southside Bins Limited.
One entity owns all company shares (exactly 1000 shares) - Steven Bent - located at 7672, Tai Tapu.
Previous addresses
Address #1: 37 Aylmer Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Jun 2016 to 06 Dec 2017
Address #2: 37 Aylmer Street, Somerfield, Christchurch, 8024 New Zealand
Registered address used from 17 Jun 2016 to 20 Jun 2016
Address #3: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand
Physical address used from 23 Nov 2011 to 20 Jun 2016
Address #4: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered address used from 23 Nov 2011 to 17 Jun 2016
Address #5: C/-michael Ibell Chartered Acccountant, Level 3, 315 Manchester Street, Christchurch New Zealand
Physical & registered address used from 31 Aug 2009 to 23 Nov 2011
Address #6: 173 Perymans Road, Tai Tapu
Registered & physical address used from 21 Dec 2007 to 31 Aug 2009
Address #7: 35 Main South Road, Christchurch
Registered & physical address used from 21 Feb 2006 to 21 Dec 2007
Address #8: 3 Hartley Avenue, Strowan, Christchurch
Registered address used from 12 Apr 2000 to 21 Feb 2006
Address #9: 3 Hartley Avenue, Strowan, Christchurch
Physical address used from 17 Jun 1999 to 21 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Steven Richard Bent |
Tai Tapu 7672 New Zealand |
09 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elizabeth Dorothy Mackie |
Tai Tapu |
09 Jun 2007 - 09 Jun 2007 |
Individual | Elizabeth Dorothy Mackie |
Taitapu |
22 Dec 2004 - 22 Dec 2004 |
Individual | Elizabeth Dorothy Mackie |
Tai Tapu |
13 Jun 2007 - 03 Mar 2016 |
Individual | Steven Richard Bent |
Taitapu |
22 Dec 2004 - 22 Dec 2004 |
Individual | Christopher Murray Bent |
119 Armagh Street Christchurch |
14 Feb 2006 - 14 Feb 2006 |
Individual | Kurt Anthony Girdler |
Raumati Beach |
17 Jun 1999 - 22 Dec 2004 |
Steven Richard Bent - Director
Appointment date: 14 Jan 2006
Address: Tai Tapu, 7672 New Zealand
Address used since 28 Nov 2017
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 24 Sep 2015
Elizabeth Dorothy Mackie - Director (Inactive)
Appointment date: 14 Jan 2006
Termination date: 27 Jan 2016
Address: Tai Tapu, 7672 New Zealand
Address used since 05 Nov 2015
Christopher Murray Bent - Director (Inactive)
Appointment date: 24 Jan 2005
Termination date: 14 Jan 2006
Address: 119 Armagh Street, Christchurch,
Address used since 24 Jan 2005
Steven Richard Bent - Director (Inactive)
Appointment date: 10 Dec 2000
Termination date: 31 Jan 2005
Address: Taitapu,
Address used since 10 Dec 2000
Elizabeth Dorothy Mackie - Director (Inactive)
Appointment date: 10 Dec 2000
Termination date: 31 Jan 2005
Address: Taitapu,
Address used since 10 Dec 2000
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 17 Jun 1999
Termination date: 10 Dec 2000
Address: Raumati Beach,
Address used since 17 Jun 1999
Ikana New Zealand Limited
402 Old Tai Tapu Road
De Bruin Contractors Limited
Old Tai Tapu Rd
Snow Mania Limited
317 Tai Tapu Road
Behaviour Centric Group Limited
106 Holmes Road
Lg Developments Limited
57 Holmes Road
Aspen Bloodstock Limited
57 Holmes Road