Wanaka Wastebusters Limited (New Zealand Business Number 9429030204539) was incorporated on 05 Jun 2013. 3 addresses are currently in use by the company: P O Box 16, Wanaka, 9343 (type: postal, physical). 1200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1200 shares (100 per cent of shares), namely:
Friends Of Wanaka Wastebusters Incorporated (an other) located at Wanaka postcode 9382. "Community based multifunctional activity nec" (business classification S955940) is the category the Australian Bureau of Statistics issued Wanaka Wastebusters Limited. Our information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
189 Ballantyne Road, Wanaka, 9382 | Registered & physical & service | 05 Jun 2013 |
P O Box 16, Wanaka, 9343 | Postal | 11 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Caroline Ann Harker
R D 2, Wanaka, 9382
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - current |
Sally Elizabeth Battson
Wanaka, 9305
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - current |
Hamish Sisson
Khandallah, Wellington, 6035
Address used since 04 Sep 2018 |
Director | 04 Sep 2018 - current |
Michael Mclean Toepfer
Wanaka, Wanaka, 9305
Address used since 17 Dec 2020
Wanaka, Wanaka, 9305
Address used since 27 Nov 2019 |
Director | 27 Nov 2019 - current |
Kurt Sanford
Wanaka, Wanaka, 9305
Address used since 30 May 2022 |
Director | 30 May 2022 - current |
Adam Paul Sharman
Wanaka, Wanaka, 9305
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - current |
Anja O'connor
Wanaka, Wanaka, 9305
Address used since 27 Nov 2019 |
Director | 27 Nov 2019 - 27 Nov 2023 |
Hayley Hobson
Wanaka, Wanaka, 9305
Address used since 25 Nov 2020 |
Director | 25 Nov 2020 - 08 Feb 2022 |
Geoffrey Marks
Wanaka, Wanaka, 9305
Address used since 04 Sep 2018 |
Director | 04 Sep 2018 - 25 Nov 2021 |
Janine Tara Caunter
Albert Town, Wanaka, 9305
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - 25 Nov 2020 |
Hilary Lennox
Rd 2, Cromwell, 9384
Address used since 04 Sep 2018 |
Director | 04 Sep 2018 - 25 Nov 2020 |
Richard John Mallet
Rd 2, Cromwell, 9384
Address used since 27 Nov 2019 |
Director | 27 Nov 2019 - 09 Apr 2020 |
Nigel Perkins
Rd 2, Wanaka, 9382
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - 27 Nov 2019 |
Gregory Elton Bodeker
Alexandra, Alexandra, 9320
Address used since 24 Nov 2016 |
Director | 24 Nov 2016 - 08 Aug 2019 |
Nicola Holmes
Rd 2, Wanaka, 9382
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - 23 Nov 2017 |
Margaret Elizabeth Lawton
Wanaka, Wanaka, 9305
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - 13 Mar 2017 |
Peter Allen Robinson
R D 2, Wanaka, 9382
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - 01 Dec 2016 |
Barbara Isobel Hill Chinn
Lake Hawea, R D 2, Wanaka, 9382
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - 10 Nov 2015 |
Russell Mcgeorge
Wanaka, 9305
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - 19 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Friends Of Wanaka Wastebusters Incorporated Other (Other) |
Wanaka 9382 |
05 Jun 2013 - current |
Wastebusters Limited 189 Ballantyne Road |
|
Sellick Benson Trust Limited 245 Riverbank Road |
|
Lighthouse Wanaka Charitable Trust 245 Riverbank Road |
|
Friends Of Wanaka Wastebusters Incorporated Cnr Ballantyne Roads & Riverbank Roads |
|
Aitkens Folly Vineyard Limited 246 Riverbank Road |
|
The Chocolate Workshop Limited 5 Frederick Street |
Dunedin Masonic Hall Co Limited 43 Manor Place |
Wyndham Businesses Association Limited 167 Wyndham Mokoreta Road |
Kapai Energy Limited Level 1, 20 Don Street |
Nature By Design Limited 38 Birmingham Drive |
The Stirling Foundation Limited 9 Glamis Place |
Tui Ora Limited Same As Registered Office |