Waste Management Nz Limited (issued an NZ business identifier of 9429034208861) was incorporated on 05 Apr 2006. 3 addresses are in use by the company: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: office, physical). 86 Lunn Avenue, Mt Wellington, Auckland had been their registered address, up until 15 Jan 2020. Waste Management Nz Limited used more aliases, namely: Transpacific Industries Group (Nz) Limited from 05 Apr 2006 to 30 Jun 2014. 2500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2500000 shares (100 per cent of shares), namely:
Wmnz Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. Businesscheck's database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
318 East Tamaki Road, East Tamaki, Auckland, 2013 | Registered & physical & service | 15 Jan 2020 |
318 East Tamaki Road, East Tamaki, Auckland, 2013 | Office | 30 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Hans Evan Geoffrey Maehl
Glendowie, Auckland, 1071
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - current |
Marc Lindsay Benscher
Elizabeth Bay, New South Wales, 2011
Address used since 30 Sep 2022
New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 30 Sep 2022 - current |
Gavin William Kerr
Whale Beach, New South Wales, 2107
Address used since 30 Sep 2022
Docklands, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 30 Sep 2022 - current |
Murdo Mcrae Beattie
Wadestown, Wellington, 6012
Address used since 13 Apr 2023 |
Director | 13 Apr 2023 - current |
Lorenzo Kozlovic
Fitzroy, Melbourne, 5082
Address used since 25 Sep 2023 |
Director | 25 Sep 2023 - current |
Vanessa Cynthia May Stoddart
Remuera, Auckland, 1050
Address used since 25 Sep 2023 |
Director | 25 Sep 2023 - current |
Tania Joy Te Rangingangana Simpson
Rd 4, Hamilton, 3284
Address used since 25 Sep 2023 |
Director | 25 Sep 2023 - current |
Fraser Scott Whineray
Northcote Point, Auckland, 0627
Address used since 25 Sep 2023 |
Director | 25 Sep 2023 - current |
Jing Liu
Beijing,
Address used since 06 Apr 2020 |
Director | 06 Apr 2020 - 30 Sep 2022 |
David Neil Howie
Woburn, Lower Hutt, 5011
Address used since 31 Dec 2020 |
Director | 31 Dec 2020 - 30 Sep 2022 |
Ning Ding
Eastern Beach, Auckland, 2012
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - 22 Sep 2022 |
Thomas Harvey Nickels
Remuera, Auckland, 1050
Address used since 06 Mar 2008 |
Director | 06 Mar 2008 - 31 Dec 2020 |
Hengjie Zhang
Stonefields, Auckland, 1072
Address used since 05 Sep 2016 |
Director | 29 Aug 2016 - 11 Mar 2020 |
Bin Yang
Ellerslie, Auckland, 1051
Address used since 01 Jul 2015 |
Director | 30 Jun 2014 - 29 Aug 2016 |
Robert Charles Boucher
Southbank, Victoria, 3006
Address used since 02 Dec 2013 |
Director | 02 Dec 2013 - 30 Jun 2014 |
Kevin Gerard Campbell
32 Macrossan Street, Brisbane, 4000
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - 29 Nov 2013 |
Harold William Grundell
Kedron, Queensland 4031, Australia,
Address used since 11 Sep 2006 |
Director | 05 Apr 2006 - 07 Jun 2011 |
Trevor John Coonan
Paddington, Queensland 4064, Australia,
Address used since 15 Aug 2007 |
Director | 15 Aug 2007 - 27 Jan 2011 |
Terrence Elmore Peabody
Moggill, Queensland 4070, Australia,
Address used since 06 Apr 2006 |
Director | 06 Apr 2006 - 30 Jun 2010 |
Gregory Shane Campbell
Sherwood, Queensland 4075, Australia,
Address used since 10 Feb 2008 |
Director | 05 Apr 2006 - 11 Aug 2009 |
Howard Lloyd Wilson
Bardon, Queensland 4065, Australia,
Address used since 05 Jun 2007 |
Director | 06 Apr 2006 - 15 Aug 2007 |
Previous address | Type | Period |
---|---|---|
86 Lunn Avenue, Mt Wellington, Auckland | Registered & physical | 19 Jul 2006 - 15 Jan 2020 |
Brown & Sargent, Level 10, Auckland Club Tower, 34 Shortland Street, Auckland | Registered & physical | 05 Apr 2006 - 19 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Wmnz Holdings Limited Shareholder NZBN: 9429041180495 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
14 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Beijing Capital Waste Management NZ Limited Shareholder NZBN: 9429034184554 Company Number: 1799815 Entity |
Mt Wellington Auckland |
18 Jul 2006 - 14 Feb 2019 |
Beijing Capital Waste Management NZ Limited Shareholder NZBN: 9429034184554 Company Number: 1799815 Entity |
Mt Wellington Auckland |
18 Jul 2006 - 14 Feb 2019 |
Beijing Capital Waste Management NZ Limited Shareholder NZBN: 9429034184554 Company Number: 1799815 Entity |
Mt Wellington Auckland |
18 Jul 2006 - 14 Feb 2019 |
Transpacific Industries Group Limited Other |
05 Apr 2006 - 27 Jun 2010 | |
Null - Transpacific Industries Group Limited Other |
05 Apr 2006 - 27 Jun 2010 | |
Beijing Capital Waste Management NZ Limited Shareholder NZBN: 9429034184554 Company Number: 1799815 Entity |
Mt Wellington Auckland |
18 Jul 2006 - 14 Feb 2019 |
Effective Date | 13 Oct 2022 |
Name | First Sentier Investors (australia) Re Ltd |
Type | Australian Public Company |
Country of origin | AU |
Address |
6 Chaoyangmen North Street Dongcheng District Beijing 100027 |
Hair Fx Limited 3/80 Lunn Avenue |
|
Aurea Foods NZ Limited 67 Lunn Avenue |
|
8 Mahuhu Limited 170 Marua Road |
|
Dominion Systems Limited 170 Marua Road |
|
A. J. Russell Holdings Limited 170 Marua Road |
|
Bello Tiles Limited 174a Marua Road |