Container Waste Limited (issued an NZ business number of 9429037000325) was launched on 13 Mar 2001. 4 addresses are currently in use by the company: Po Box 76078, Northwood, Christchurch, 8548 (type: postal, other). 156 Stockdills Road, Rd 1, Amberley had been their physical address, up until 23 Apr 2015. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 49 shares (49 per cent of shares), namely:
Whitlock, Tamiko (an individual) located at Rd 1, Kaiapoi postcode 7691. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Harris, Darryn James (an individual) - located at Rd 1, Kaiapoi. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Harris, Darryn James, located at Rd 1, Kaiapoi (an individual). "Services to road transport nec" (ANZSIC I529960) is the category the ABS issued Container Waste Limited. The Businesscheck data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
25 Spencerville Road, Kainga, Christchurch, 8083 | Physical & registered & service | 23 Apr 2015 |
151 Burgesses Road, Rd2, Kaiapoi, 7692 | Other (Address For Share Register) | 04 Apr 2017 |
Po Box 76078, Northwood, Christchurch, 8548 | Postal | 24 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Darryn James Harris
Clarkville, Kaiapoi, 7691
Address used since 21 Aug 2020
Clarkville, Kaiapoi, 7692
Address used since 24 Mar 2017 |
Director | 01 Apr 2009 - current |
Paul Alan Whitehead
St Albans, Christchurch,
Address used since 13 Mar 2001 |
Director | 13 Mar 2001 - 20 Apr 2012 |
Julie Roberta Whitehead
St Albans, Christchurch,
Address used since 13 Mar 2001 |
Director | 13 Mar 2001 - 01 Apr 2008 |
25 Spencerville Road , Kainga , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
156 Stockdills Road, Rd 1, Amberley, 7481 | Physical & registered | 01 May 2012 - 23 Apr 2015 |
71 St Albans Street, St Albans, Christchurch | Physical & registered | 13 Mar 2001 - 01 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Whitlock, Tamiko Individual |
Rd 1 Kaiapoi 7691 |
31 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Darryn James Individual |
Rd 1 Kaiapoi 7691 |
15 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Darryn James Individual |
Rd 1 Kaiapoi 7691 |
15 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Lonnae Individual |
Belfast Christchurch 8051 |
15 Jul 2008 - 09 May 2018 |
Whitehead, Paul Alan Individual |
St Albans Christchurch |
15 Jul 2008 - 20 Apr 2012 |
D J Harris Family Trust Other |
Rd 2 Kaiapoi 7692 |
02 Sep 2019 - 31 Jul 2020 |
Wethey, Teresa Mary Individual |
Fendalton Christchurch |
15 Jul 2008 - 20 Apr 2012 |
Whitehead, Julie Roberta Individual |
St Albans Christchurch |
13 Mar 2001 - 20 Apr 2012 |
Whitehead, Paul Alan Individual |
St Albans Christchurch |
13 Mar 2001 - 20 Apr 2012 |
Central Woodhoggers (2017) Limited 25 Spencerville Road |
|
Empire Place Developments Limited 25 Spencerville Road |
|
Lindsay Builders Limited 1053 Main North Road |
|
The Jet Boat Base Limited Unit 3, 1055 Main North Road |
|
Bobcats R Us Limited 1053 Main North Rd |
|
Miss Wells Limited 1053 Main North Rd |
Canterbury Load Pilots & Associates Limited 100 Marlow Road |
Roading And Building Cartage Limited 287-293 Durham Street North |
Should Have Used 2022 Limited 14 Hazeldean Road |
Jcd Limited 27 Oxford Road |
Macdonald Holdings 2002 Limited 94 Adams Road |
Fox Heavy Equipment Hire Limited 55 Baigent Valley Road |