General information

Waiuku Zero Waste Limited

Type: NZ Limited Company (Ltd)
9429041373422
New Zealand Business Number
5428095
Company Number
Registered
Company Status
114899674
GST Number
D292217 - Materials Recovery Station Operation Nec
Industry classification codes with description

Waiuku Zero Waste Limited (issued an NZ business identifier of 9429041373422) was started on 04 Sep 2014. 5 addresess are in use by the company: Po Box 28, Waiuku, Waiuku, 2341 (type: postal, delivery). 48 Queen Street, Waiuku had been their registered address, up to 12 Jul 2017. 100 shares are allotted to 4 shareholders who belong to 1 shareholder group. The first group includes 4 entities and holds 100 shares (100% of shares), 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. "Materials recovery station operation nec" (ANZSIC D292217) is the classification the Australian Bureau of Statistics issued to Waiuku Zero Waste Limited. Businesscheck's information was updated on 18 Apr 2024.

Current address Type Used since
5 Hosking Place, Waiuku, Waiuku, 2123 Physical & service 29 Aug 2016
6 Queen Street, Waiuku, 2123 Registered 12 Jul 2017
Po Box 28, Waiuku, Waiuku, 2341 Postal 04 Jul 2023
5 Hosking Place, Waiuku, Waiuku, 2123 Delivery & office 04 Jul 2023
Contact info
admin@waiukuzerowaste.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.waiukuzerowaste.co.nz/
Website
Directors
Name and Address Role Period
Gary Philip Kelk
Cambridge, Cambridge, 3434
Address used since 04 Sep 2014
Director 04 Sep 2014 - current
Susan Mary Wallis
Rd 3, Pukekohe, 2678
Address used since 04 Sep 2014
Director 04 Sep 2014 - current
Derek Larry Robbins
Waiuku, Waiuku, 2123
Address used since 13 Jul 2021
Waiuku, Waiuku, 2123
Address used since 09 May 2018
Director 09 May 2018 - current
Ian Michael Stupple
Rd 5, Clevedon, 2585
Address used since 30 Jun 2019
Director 30 Jun 2019 - current
Junior Sei Brown
Pukekohe, Pukekohe, 2120
Address used since 12 Jul 2023
Papakura, Papakura, 2110
Address used since 23 Feb 2022
Director 23 Feb 2022 - current
Richard John Thorpe
Rd 1, Raglan, 3295
Address used since 04 Sep 2014
Director 04 Sep 2014 - 30 Jun 2019
Arthur Alfred Buckland-pinnock
Waiuku, Waiuku, 2123
Address used since 04 Sep 2014
Director 04 Sep 2014 - 14 Dec 2017
Addresses
Other active addresses
Type Used since
5 Hosking Place, Waiuku, Waiuku, 2123 Delivery & office 04 Jul 2023
Previous address Type Period
48 Queen Street, Waiuku, 2123 Registered 04 May 2015 - 12 Jul 2017
48 Queen Street, Waiuku, 2123 Physical 04 May 2015 - 29 Aug 2016
48 Queen Street, Waiuku, Waiuku, 2123 Registered & physical 04 Sep 2014 - 04 May 2015
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Janett, Eric
Individual
Rd 3
Pukekohe
2678
25 Jul 2018 - current
Robbins, Derek Larry
Individual
Waiuku
Waiuku
2123
04 Sep 2014 - current
Wallis, Susan Mary
Director
Rd 3
Pukekohe
2678
04 Sep 2014 - current
Prescott, Craig Michael
Individual
Pukekohe
Pukekohe
2120
25 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Jacobs, Aiden
Individual
Waiuku
Waiuku
2123
19 Aug 2016 - 25 Jul 2018
Buckland-pinnock, Arthur Alfred
Individual
Waiuku
Waiuku
2123
04 Sep 2014 - 25 Jul 2018
Lagerstedt, Caroline Grace
Individual
Waiuku
Waiuku
2123
25 Jul 2018 - 04 Sep 2020
Edgecombe, Samara Hope
Individual
Waiuku
Waiuku
2123
25 Jul 2018 - 04 Sep 2020
Lagerstedt, Caroline Grace
Individual
Waiuku
Waiuku
2123
25 Jul 2018 - 04 Sep 2020
Thomas, James
Individual
Waiuku
Waiuku
2123
19 Aug 2016 - 25 Jul 2018
Edgecombe, Samara Hope
Individual
Waiuku
Waiuku
2123
25 Jul 2018 - 04 Sep 2020
Hook, Peter James
Individual
Waiuku
Waiuku
2123
04 Sep 2014 - 19 Aug 2016
Xtreme Zero Waste Incorporated
Other
Rd 2
Raglan
3296
04 Sep 2014 - 29 Jul 2019
Location
Companies nearby
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
Manukau Quarry Limited
33 Ha Crescent
Kayne Barrie Motorsport Limited
92a Adams Road
Hawk Baling Limited
70 - 82 Whakatu Road
Evolve Ventures Limited
Level One
M C T Building Limited
1 Aranui Place
Ecotech Services Limited
139a Wordsworth Street