Shortcuts

Waste Energy Burners Limited

Type: NZ Limited Company (Ltd)
9429038955716
NZBN
555482
Company Number
Registered
Company Status
060397600
GST Number
D292140
Industry classification code
Waste Disposal Service
Industry classification description
Current address
34b Amberley Avenue
Te Atatu South
Auckland 0610
New Zealand
Physical & registered & service address used since 16 Feb 2022

Waste Energy Burners Limited, a registered company, was incorporated on 17 Aug 1992. 9429038955716 is the NZ business number it was issued. "Waste disposal service" (business classification D292140) is how the company has been categorised. This company has been supervised by 6 directors: Sean Clinton Pike Appleby - an active director whose contract started on 03 Oct 2005,
Peter John Appleby - an inactive director whose contract started on 09 Feb 1994 and was terminated on 08 Feb 2021,
Allan Sinclair Henry - an inactive director whose contract started on 09 Feb 1994 and was terminated on 14 Jul 2010,
Allan Robert Estcourt - an inactive director whose contract started on 11 Feb 2002 and was terminated on 21 Jun 2010,
Trevor John Nicolson - an inactive director whose contract started on 17 Aug 1992 and was terminated on 28 Apr 2010.
Last updated on 05 May 2024, the BizDb database contains detailed information about 1 address: 34B Amberley Avenue, Te Atatu South, Auckland, 0610 (types include: physical, registered).
Waste Energy Burners Limited had been using 198 Carrington Road, Mount Albert, Auckland as their physical address until 16 Feb 2022.
Former names for the company, as we managed to find at BizDb, included: from 21 Mar 1994 to 26 Mar 1999 they were called E.w.f. (N.z.) Limited, from 17 Aug 1992 to 21 Mar 1994 they were called X-Air International Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 30 shares (30%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 65 shares (65%). Finally we have the third share allocation (5 shares 5%) made up of 2 entities.

Addresses

Principal place of activity

331c Neilson Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address: 198 Carrington Road, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 13 May 2019 to 16 Feb 2022

Address: 331 Neilson Street, Onehunga, Auckland New Zealand

Physical & registered address used from 05 Mar 2005 to 13 May 2019

Address: 1st Floor Newmarket Centre, 5 Short Street, Newmarket, Auckland

Registered address used from 02 Feb 2000 to 05 Mar 2005

Address: 1st Floor Newmarket Centre, 5 Short Street, Newmarket, Auckland

Physical address used from 26 Jun 1997 to 26 Jun 1997

Address: 8 Crummer Road, Grey Lynn, Auckland

Physical address used from 26 Jun 1997 to 05 Mar 2005

Address: Level 3 Mdc House, 142 Broadway, Newmarket, Auckland

Registered address used from 18 Apr 1997 to 02 Feb 2000

Contact info
64 021 966420
05 May 2019 Phone
webnz@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Turanga, Jean-marie Pike Richmond Heights
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 65
Individual Appleby, Sean Clinton Pike Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Harper, Alan Bertram Frankton
Queenstown
9300
New Zealand
Individual Nicolson, Lee Nicole Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Appleby, Peter John Rd 1
Te Kauwhata
3781
New Zealand
Individual Henry, Allan Sinclair Purangi Road
Whitianga
3591
New Zealand
Directors

Sean Clinton Pike Appleby - Director

Appointment date: 03 Oct 2005

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 01 Feb 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Dec 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 30 Mar 2010


Peter John Appleby - Director (Inactive)

Appointment date: 09 Feb 1994

Termination date: 08 Feb 2021

Address: Rd 1, Te Kauwhata, 3781 New Zealand

Address used since 30 Mar 2010


Allan Sinclair Henry - Director (Inactive)

Appointment date: 09 Feb 1994

Termination date: 14 Jul 2010

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 09 Feb 1994


Allan Robert Estcourt - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 21 Jun 2010

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 30 Mar 2010


Trevor John Nicolson - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 28 Apr 2010

Address: Arrowtown, Otago,

Address used since 28 Nov 2003


Martin Joseph Herrick - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 09 Feb 1994

Address: Mt Albert, Auckland,

Address used since 17 Aug 1992

Nearby companies

Monex Holdings Limited
331 Neilson Street

Voidex Limited
331 Neilson Street

Mills Display N.z. Limited
327a Neilson Street

Furntech Plastics Limited
327a Neilson Street

Airpark Limited
327a Neilson Street

Unihold Solutions Limited
323 Neilson Street

Similar companies