Innovative Waste Kaikoura Limited (issued a business number of 9429037210984) was started on 30 Jun 2000. 5 addresess are currently in use by the company: 82 Scarborough Street, Kaikoura, Kaikoura, 7300 (type: office, postal). 80 Scarborough Street, Kaikoura had been their registered address, until 18 May 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Kaikoura Enhancement Trust (an other) located at The Esplanade, Kaikoura. "Water supply system operation" (ANZSIC D281120) is the category the ABS issued to Innovative Waste Kaikoura Limited. The Businesscheck data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
82 Scarborough Street, Kaikoura, Kaikoura, 7300 | Office | unknown |
82 Scarborough Street, Kaikoura, Kaikoura, 7300 | Registered & physical & service | 18 May 2017 |
Po Box 107, Kaikoura, 7340 | Postal | 28 May 2019 |
82 Scarborough Street, Kaikoura, Kaikoura, 7300 | Delivery | 28 May 2019 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Charles Harmon
Rd 1, Kaikoura, 7371
Address used since 06 May 2018 |
Director | 06 May 2018 - current |
Glen Roger Hughes
Cashmere, Christchurch, 8022
Address used since 20 Jul 2018 |
Director | 20 Jul 2018 - current |
Lynette Joy Buurman
Kaikoura, Kaikoura, 7300
Address used since 21 Jul 2020 |
Director | 21 Jul 2020 - current |
Diane Lindsay Brandish
Kaiapoi, Kaiapoi, 7630
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
Craig Jeffrey Mackle
Kaikoura, 7371
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
Neil Samuel Pablecheque
Kaikoura, Kaikoura, 7300
Address used since 16 Oct 2017 |
Director | 16 Oct 2017 - 11 Oct 2022 |
Julie Mary Howden
Kaikoura, Kaikoura, 7300
Address used since 01 May 2019 |
Director | 01 May 2019 - 28 Jul 2020 |
Jane Parfitt
Merivale, Christchurch, 8014
Address used since 16 Oct 2017 |
Director | 16 Oct 2017 - 18 Jul 2019 |
Christopher Michael Edward Gregory
Kaikoura, Kaikoura, 7300
Address used since 16 Oct 2017 |
Director | 16 Oct 2017 - 30 Jun 2019 |
Paul Marius Clarence Numan
Kaikoura, Kaikoura, 7300
Address used since 16 Oct 2017 |
Director | 16 Oct 2017 - 24 May 2019 |
John Gregory Diver
Kaikoura, Kaikoura, 7300
Address used since 26 May 2010 |
Director | 09 Mar 2006 - 13 Oct 2017 |
Stuart Grant
Kaikoura, Kaikoura, 7371
Address used since 16 Sep 2015 |
Director | 09 Apr 2008 - 13 Oct 2017 |
Angela Evelyn Oosthuizen
Rd 1, Kaikoura, 7371
Address used since 27 May 2016 |
Director | 27 May 2016 - 21 Feb 2017 |
Graham Robert Lamond
Kaikoura Flat, Kaikoura, 7371
Address used since 12 Aug 2015 |
Director | 12 Aug 2015 - 22 Apr 2016 |
John Kenneth Macphail
Kaikoura, 7300
Address used since 09 Dec 2004 |
Director | 09 Dec 2004 - 14 Oct 2013 |
Mark Raymond Pablecheque
Rd 2, Kaikoura, 7374
Address used since 26 May 2010 |
Director | 30 Jun 2000 - 02 Apr 2012 |
Gerald Anthony Nolan
Kaikoura,
Address used since 17 Oct 2003 |
Director | 17 Oct 2003 - 09 Apr 2008 |
Barbara Russelle Woods
Kaikoura,
Address used since 30 Jun 2000 |
Director | 30 Jun 2000 - 05 Aug 2006 |
Bryan Thomas Seddon
Kaikoura,
Address used since 06 Oct 2000 |
Director | 06 Oct 2000 - 28 Nov 2004 |
David John Robinson
Kaikoura,
Address used since 30 Jun 2000 |
Director | 30 Jun 2000 - 08 Sep 2003 |
Stuart Grant
Kaikoura,
Address used since 30 Jun 2000 |
Director | 30 Jun 2000 - 06 Oct 2000 |
Type | Used since |
---|
82 Scarborough Street , Kaikoura , Kaikoura , 7300 |
Previous address | Type | Period |
---|---|---|
80 Scarborough Street, Kaikoura | Registered | 02 May 2007 - 18 May 2017 |
80 Scarborough St., Kaikoura | Physical | 02 May 2007 - 18 May 2017 |
2 Scarborough St., Kaikoura | Registered | 09 May 2005 - 02 May 2007 |
2 Scarborough Tce, Kaikoura | Physical | 07 May 2004 - 02 May 2007 |
2 Scarborough Tce, Kaikoura | Registered | 05 May 2003 - 09 May 2005 |
2-80 Scarborough Tce, Kaikoura | Physical | 05 May 2003 - 07 May 2004 |
80 Scarborough Tce, Kaikoura | Registered | 15 May 2002 - 05 May 2003 |
30 Scarborough Terrace, Kaikoura | Physical | 29 May 2001 - 29 May 2001 |
34 The Esplanade, Kaikoura | Registered | 29 May 2001 - 15 May 2002 |
34 The Esplanade, Kaikoura | Physical | 29 May 2001 - 29 May 2001 |
80 Scarborough Tce, Kaikoura | Physical | 29 May 2001 - 05 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Kaikoura Enhancement Trust Other (Other) |
The Esplanade Kaikoura |
10 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Kaikoura Wastebusters Trust Company Number: 869431 Entity |
30 Jun 2000 - 12 Oct 2006 | |
Null - Kaikoura District Council Other |
30 Jun 2000 - 27 Jun 2010 | |
Kaikoura Wastebusters Trust Company Number: 869431 Entity |
30 Jun 2000 - 12 Oct 2006 | |
Kaikoura District Council Other |
30 Jun 2000 - 27 Jun 2010 |
Effective Date | 29 Jun 2000 |
Name | Kaikoura District Council |
Type | Local Authority |
Ultimate Holding Company Number | 57987246 |
Country of origin | NZ |
Address |
34 Esplanade Kaikoura Kaikoura 7300 |
New Commercial Hotel Limited 20 Brighton Street |
|
Takahanga Bowling Club Incorporated Killarney Street |
|
Kaikoura Wastebusters Trust 96 Esplanade |
|
The Hutton's Shearwater Charitable Trust 96 Esplanade |
|
Encounter Foundation 96 Esplanade |
|
Dusky Dolphin Properties Limited 96 Esplanade |
Wairau Water Limited 10 Cooper Street |
Moetapu Bay Water Scheme Limited 105 Marlborough Ridge Drive |
Waipara Water Company Limited 30 Maxwell Road |
Edgewater Estate Limited 2 Alfred Street |
Bartletts Creek Dam Company Limited 2 Alfred Street |
Safe Water Systems Limited 9a Sinclair Street |