Waiuku Zero Waste Limited, a registered company, was started on 04 Sep 2014. 9429041373422 is the NZ business number it was issued. "Materials recovery station operation nec" (business classification D292217) is how the company has been categorised. This company has been managed by 7 directors: Gary Philip Kelk - an active director whose contract began on 04 Sep 2014,
Susan Mary Wallis - an active director whose contract began on 04 Sep 2014,
Derek Larry Robbins - an active director whose contract began on 09 May 2018,
Ian Michael Stupple - an active director whose contract began on 30 Jun 2019,
Junior Sei Brown - an active director whose contract began on 23 Feb 2022.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 28, Waiuku, Waiuku, 2341 (types include: postal, delivery).
Waiuku Zero Waste Limited had been using 48 Queen Street, Waiuku as their registered address up until 12 Jul 2017.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Janett, Eric (an individual) located at Rd 3, Pukekohe postcode 2678,
Robbins, Derek Larry (an individual) located at Waiuku, Waiuku postcode 2123,
Wallis, Susan Mary (a director) located at Rd 3, Pukekohe postcode 2678.
Other active addresses
Address #4: 5 Hosking Place, Waiuku, Waiuku, 2123 New Zealand
Delivery & office address used from 04 Jul 2023
Previous addresses
Address #1: 48 Queen Street, Waiuku, 2123 New Zealand
Registered address used from 04 May 2015 to 12 Jul 2017
Address #2: 48 Queen Street, Waiuku, 2123 New Zealand
Physical address used from 04 May 2015 to 29 Aug 2016
Address #3: 48 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Registered & physical address used from 04 Sep 2014 to 04 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Janett, Eric |
Rd 3 Pukekohe 2678 New Zealand |
25 Jul 2018 - |
Individual | Robbins, Derek Larry |
Waiuku Waiuku 2123 New Zealand |
04 Sep 2014 - |
Director | Wallis, Susan Mary |
Rd 3 Pukekohe 2678 New Zealand |
04 Sep 2014 - |
Individual | Prescott, Craig Michael |
Pukekohe Pukekohe 2120 New Zealand |
25 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacobs, Aiden |
Waiuku Waiuku 2123 New Zealand |
19 Aug 2016 - 25 Jul 2018 |
Individual | Buckland-pinnock, Arthur Alfred |
Waiuku Waiuku 2123 New Zealand |
04 Sep 2014 - 25 Jul 2018 |
Individual | Lagerstedt, Caroline Grace |
Waiuku Waiuku 2123 New Zealand |
25 Jul 2018 - 04 Sep 2020 |
Individual | Edgecombe, Samara Hope |
Waiuku Waiuku 2123 New Zealand |
25 Jul 2018 - 04 Sep 2020 |
Individual | Lagerstedt, Caroline Grace |
Waiuku Waiuku 2123 New Zealand |
25 Jul 2018 - 04 Sep 2020 |
Individual | Thomas, James |
Waiuku Waiuku 2123 New Zealand |
19 Aug 2016 - 25 Jul 2018 |
Individual | Edgecombe, Samara Hope |
Waiuku Waiuku 2123 New Zealand |
25 Jul 2018 - 04 Sep 2020 |
Individual | Hook, Peter James |
Waiuku Waiuku 2123 New Zealand |
04 Sep 2014 - 19 Aug 2016 |
Other | Xtreme Zero Waste Incorporated |
Rd 2 Raglan 3296 New Zealand |
04 Sep 2014 - 29 Jul 2019 |
Gary Philip Kelk - Director
Appointment date: 04 Sep 2014
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Sep 2014
Susan Mary Wallis - Director
Appointment date: 04 Sep 2014
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 04 Sep 2014
Derek Larry Robbins - Director
Appointment date: 09 May 2018
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 13 Jul 2021
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 09 May 2018
Ian Michael Stupple - Director
Appointment date: 30 Jun 2019
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 30 Jun 2019
Junior Sei Brown - Director
Appointment date: 23 Feb 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Jul 2023
Address: Papakura, Papakura, 2110 New Zealand
Address used since 23 Feb 2022
Richard John Thorpe - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 30 Jun 2019
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 04 Sep 2014
Arthur Alfred Buckland-pinnock - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 14 Dec 2017
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 04 Sep 2014
Bedsplus Limited
44 Queen Street
Hitman Promotions Limited
44 Queen Street
Parklee Limited
29-31 Queen Street
Retrofit Limited
8 Bowen Street
The Shires Limited
47 Queen Street
Q Nails (2013) Limited
24 Queen Street
Ecotech Services Limited
107 Warrington Street
Hawk Baling Limited
70 - 82 Whakatu Road
Kayne Barrie Motorsport Limited
9a Ellenbury Place
M C T Building Limited
1 Aranui Place
Manukau Quarry Limited
18 Oak Road
Metallic Sweeping (1998) Limited
530b Sawyers Arms Road