Sims E-Recycling (Nz) Limited (issued a business number of 9429032498615) was registered on 13 Nov 2008. 11 addresess are currently in use by the company: Cnr Of Manu and Kahu Streets, Otahuhu Auckland, 2024 (type: postal, office). Unit 5, 113 Pavillion Drive, Airpark Ii, Auckland Airport had been their registered address, up to 02 Dec 2013. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Sims E-Recycling Pty Limited (an other) located at 189 O'riordan Street, Mascot postcode 2020. "E-waste collection and material recovery" (business classification D292213) is the category the Australian Bureau of Statistics issued to Sims E-Recycling (Nz) Limited. Businesscheck's information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Aintree Avenue, Mangere, Auckland, 2022 | Physical & registered | 02 Dec 2013 |
69 Aintree Avenue, Mangere, Auckland, 2022 | Office & delivery | 06 Nov 2019 |
Po Box 107108, Auckland Airport, Auckland, 2150 | Postal & invoice | 06 Nov 2019 |
Cnr Of Manu And Kahu Streets, Otahuhu Auckland, 2024 | Registered & service | 07 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Ingrid Mary Lorraine Sinclair | Director | 05 Aug 2021 - current |
Angela Catt
Mascot Nsw, 2020
Address used since 01 Jan 1970
Erskineville Nsw, 2043
Address used since 12 Jan 2022 |
Director | 12 Jan 2022 - current |
Warrick Reginald John Ranson
Hyde Park Sa, 5061
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Stephen John Mikkelsen
189 O'riordan Street, Mascot, 2020
Address used since 01 Jan 1970
8 Darling Island Road, Pyrmont, 2009
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - 01 Jan 2024 |
Graham Muir
Botany Nsw, 2019
Address used since 01 Jan 1970
Morayfield Qld, 4506
Address used since 18 Jun 2018 |
Director | 18 Jun 2018 - 01 Jul 2021 |
Todd Craig Scott
Mascot, 2020
Address used since 01 Jan 1970
Milson Point, 2061
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 01 Jul 2021 |
Francis Martin Moratti
Willoughby, New South Wales 2068,
Address used since 13 Nov 2008
Level 2, 32 Lord Street, Botany Nsw, 2019
Address used since 01 Jan 1970
Level 2, 32 Lord Street, Botany Nsw, 2019
Address used since 01 Jan 1970 |
Director | 13 Nov 2008 - 01 Feb 2019 |
Sivakumaran Radhakrishnan
Wollstonecraft, New South Wales 2065 Aust,
Address used since 13 Nov 2008 |
Director | 13 Nov 2008 - 02 Jan 2012 |
Type | Used since | |
---|---|---|
Cnr Of Manu And Kahu Streets, Otahuhu Auckland, 2024 | Registered & service | 07 Dec 2022 |
Cnr Of Manu And Kahu Streets, Otahuhu Auckland, 2024 | Postal & office & delivery & invoice | 07 Dec 2023 |
69 Aintree Avenue, Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
Unit 5, 113 Pavillion Drive, Airpark Ii, Auckland Airport | Registered & physical | 13 Nov 2008 - 02 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Sims E-recycling Pty Limited Other (Other) |
189 O'riordan Street Mascot 2020 |
13 Nov 2008 - current |
Effective Date | 05 Nov 2019 |
Name | Sims Metal Management Limited |
Type | Public Company |
Ultimate Holding Company Number | 114838630 |
Country of origin | AU |
Address |
Sir Joseph Banks Corporate Park, Suite 3 Level 2, 32 Lord Street Botany Nsw 2019 |
Danone Nutricia NZ Limited 56-58 Aintree Avenue |
|
Rwb Communications Limited 39c Rennie Drive |
|
Burnard International Limited 33 Rennie Drive |
|
Urban Products Pty. Ltd. 33 Rennie Drive |
|
Unaccompanied Baggages Freight Limited 95 Montgomerie Road |
|
Endraulic Limited 47 Rennie Drive |
Abilities Certified Data Destruction Limited 91 Hillside Road |
S S Bath Limited 1059 Eruera Street |
E Waste Recycling Limited 64 Bedford Avenue |
Remark-it Solutions Limited Rear Suite |
Techrecycle Limited 4 Sandhurst Way |
Plastoil (australasia) Limited 77 Grant Road |