Shortcuts

Waiuku Zero Waste Limited

Type: NZ Limited Company (Ltd)
9429041373422
NZBN
5428095
Company Number
Registered
Company Status
114899674
GST Number
D292217
Industry classification code
Materials Recovery Station Operation Nec
Industry classification description
Current address
5 Hosking Place
Waiuku
Waiuku 2123
New Zealand
Physical & service address used since 29 Aug 2016
6 Queen Street
Waiuku 2123
New Zealand
Registered address used since 12 Jul 2017
Po Box 28
Waiuku
Waiuku 2341
New Zealand
Postal address used since 04 Jul 2023

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.

Addresses

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

Contact info
admin@waiukuzerowaste.co.nz
04 Jul 2023 nzbn-reserved-invoice-email-address-purpose
https://www.waiukuzerowaste.co.nz/
04 Jul 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Janett, Eric Rd 3
Pukekohe
2678
New Zealand
Individual Robbins, Derek Larry Waiuku
Waiuku
2123
New Zealand
Director Wallis, Susan Mary Rd 3
Pukekohe
2678
New Zealand
Individual Prescott, Craig Michael Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacobs, Aiden Waiuku
Waiuku
2123
New Zealand
Individual Buckland-pinnock, Arthur Alfred Waiuku
Waiuku
2123
New Zealand
Individual Lagerstedt, Caroline Grace Waiuku
Waiuku
2123
New Zealand
Individual Edgecombe, Samara Hope Waiuku
Waiuku
2123
New Zealand
Individual Lagerstedt, Caroline Grace Waiuku
Waiuku
2123
New Zealand
Individual Thomas, James Waiuku
Waiuku
2123
New Zealand
Individual Edgecombe, Samara Hope Waiuku
Waiuku
2123
New Zealand
Individual Hook, Peter James Waiuku
Waiuku
2123
New Zealand
Other Xtreme Zero Waste Incorporated Rd 2
Raglan
3296
New Zealand
Directors

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

Nearby companies

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

Similar companies

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