General information

Waste Processing Technologies Limited

Type: NZ Limited Company (Ltd)
9429030342187
New Zealand Business Number
4300038
Company Number
Registered
Company Status
110834853
GST Number
C243930 - Electrical Equipment Or Machinery Mfg Nec
Industry classification codes with description

Waste Processing Technologies Limited (New Zealand Business Number 9429030342187) was incorporated on 26 Feb 2013. 4 addresses are in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, postal). Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland had been their physical address, up until 12 Sep 2014. Waste Processing Technologies Limited used more aliases, namely: Waste To Energy Limited from 08 Oct 2017 to 29 Nov 2021, Eneruel Nz Limited (19 Feb 2013 to 08 Oct 2017). 173 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 18 shares (10.4 per cent of shares), namely:
Cj Mcfarlane Limited (an entity) located at Waihi Beach, Waihi Beach postcode 3611. As far as the second group is concerned, a total of 2 shareholders hold 23.12 per cent of all shares (exactly 40 shares); it includes
Gallagher, Charles Paul (an individual) - located at Albany, Auckland,
Andrew John Olliver (an other) - located at Sunnynook, Auckland. The third group of shareholders, share allotment (45 shares, 26.01%) belongs to 1 entity, namely:
Murray Ferguson, located at Parnell, Auckland (an other). "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is the classification the ABS issued Waste Processing Technologies Limited. The Businesscheck database was updated on 24 Feb 2024.

Current address Type Used since
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1140 Physical & service 12 Sep 2014
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1140 Delivery & postal 07 Sep 2021
18 Viaduct Harbour Avenue, Auckland, 1010 Registered 24 Sep 2021
Contact info
64 9 2152449
Phone (Phone)
murray@waste2energy.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
murray@waste2energy.co.nz
Email
www.waste2energy.co.nz
Website
Directors
Name and Address Role Period
Murray Ferguson
St Heliers, Auckland, 1071
Address used since 05 Sep 2022
Parnell, Auckland, 1052
Address used since 02 Sep 2014
Director 26 Feb 2013 - current
Craig John Mcfarlane
Waihi Beach, Waihi Beach, 3611
Address used since 29 Sep 2015
Director 29 Sep 2015 - current
Andrew John Olliver
Sunnynook, Auckland, 0632
Address used since 02 Sep 2014
Director 26 Feb 2013 - 31 Mar 2015
Addresses
Principal place of activity
1 Neilpark Drive , East Tamaki , Auckland , 2013
Previous address Type Period
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1140 Physical 10 Sep 2014 - 12 Sep 2014
Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 Physical 26 Feb 2013 - 10 Sep 2014
Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 Registered 26 Feb 2013 - 24 Sep 2021
Financial Data
Financial info
173
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18
Shareholder Name Address Period
Cj Mcfarlane Limited
Shareholder NZBN: 9429031306591
Entity (NZ Limited Company)
Waihi Beach
Waihi Beach
3611
14 May 2015 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Gallagher, Charles Paul
Individual
Albany
Auckland
0632
26 Feb 2013 - current
Andrew John Olliver
Other (Other)
Sunnynook
Auckland
0632
26 Feb 2013 - current
Shares Allocation #3 Number of Shares: 45
Shareholder Name Address Period
Murray Ferguson
Other (Other)
Parnell
Auckland
1052
26 Feb 2013 - current
Shares Allocation #4 Number of Shares: 55
Shareholder Name Address Period
Murray Ferguson
Other (Other)
Parnell
Auckland
1052
26 Feb 2013 - current
Shares Allocation #5 Number of Shares: 15
Shareholder Name Address Period
Cj Mcfarlane Limited
Shareholder NZBN: 9429031306591
Entity (NZ Limited Company)
Waihi Beach
Waihi Beach
3611
14 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Olliver, Tina Anne Maria
Individual
Sunnynook
Auckland
0632
26 Feb 2013 - 10 Feb 2022
Olliver, Tina Anne Maria
Individual
Sunnynook
Auckland
0632
26 Feb 2013 - 10 Feb 2022
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Ferguson, Tahle Sarah
Individual
Coburg
Melbourne
3058
13 Jun 2017 - 06 Sep 2021
Location
Companies nearby
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Similar companies
Gallagher Group Limited
181 Kahikatea Drive
King Manufacturing (2004) Limited
52 Burwood Road
Plc Power Limited
18 St Stephens Avenue
Carbon Technologies Limited
27a Norman Spencer Drive
Exide Technologies Limited
6h Percival Gull Place
Montrose Electrical Limited
Suite 3, 739 Chapel Road