General information

Innovative Waste Kaikoura Limited

Type: NZ Limited Company (Ltd)
9429037210984
New Zealand Business Number
1045695
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
076884188
GST Number
D281120 - Water Supply System Operation D292120 - Rubbish Dump Or Tip Operation
Industry classification codes with description

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
Contact info
64 3 3197148
Phone (Phone)
iwk@iwk.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.iwk.org.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kaikoura Enhancement Trust
Other (Other)
The Esplanade
Kaikoura
10 Mar 2009 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Similar companies
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