Waste Processing Technologies Limited (New Zealand Business Number 9429030342187) was incorporated on 26 Feb 2013. 4 addresses are in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, postal). Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland had been their physical address, up until 12 Sep 2014. Waste Processing Technologies Limited used more aliases, namely: Waste To Energy Limited from 08 Oct 2017 to 29 Nov 2021, Eneruel Nz Limited (19 Feb 2013 to 08 Oct 2017). 173 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 18 shares (10.4 per cent of shares), namely:
Cj Mcfarlane Limited (an entity) located at Waihi Beach, Waihi Beach postcode 3611. As far as the second group is concerned, a total of 2 shareholders hold 23.12 per cent of all shares (exactly 40 shares); it includes
Gallagher, Charles Paul (an individual) - located at Albany, Auckland,
Andrew John Olliver (an other) - located at Sunnynook, Auckland. The third group of shareholders, share allotment (45 shares, 26.01%) belongs to 1 entity, namely:
Murray Ferguson, located at Parnell, Auckland (an other). "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is the classification the ABS issued Waste Processing Technologies Limited. The Businesscheck database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1140 | Physical & service | 12 Sep 2014 |
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1140 | Delivery & postal | 07 Sep 2021 |
18 Viaduct Harbour Avenue, Auckland, 1010 | Registered | 24 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Murray Ferguson
St Heliers, Auckland, 1071
Address used since 05 Sep 2022
Parnell, Auckland, 1052
Address used since 02 Sep 2014 |
Director | 26 Feb 2013 - current |
Craig John Mcfarlane
Waihi Beach, Waihi Beach, 3611
Address used since 29 Sep 2015 |
Director | 29 Sep 2015 - current |
Andrew John Olliver
Sunnynook, Auckland, 0632
Address used since 02 Sep 2014 |
Director | 26 Feb 2013 - 31 Mar 2015 |
1 Neilpark Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1140 | Physical | 10 Sep 2014 - 12 Sep 2014 |
Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 | Physical | 26 Feb 2013 - 10 Sep 2014 |
Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 | Registered | 26 Feb 2013 - 24 Sep 2021 |
Shareholder Name | Address | Period |
---|---|---|
Cj Mcfarlane Limited Shareholder NZBN: 9429031306591 Entity (NZ Limited Company) |
Waihi Beach Waihi Beach 3611 |
14 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gallagher, Charles Paul Individual |
Albany Auckland 0632 |
26 Feb 2013 - current |
Andrew John Olliver Other (Other) |
Sunnynook Auckland 0632 |
26 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray Ferguson Other (Other) |
Parnell Auckland 1052 |
26 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray Ferguson Other (Other) |
Parnell Auckland 1052 |
26 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Cj Mcfarlane Limited Shareholder NZBN: 9429031306591 Entity (NZ Limited Company) |
Waihi Beach Waihi Beach 3611 |
14 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Olliver, Tina Anne Maria Individual |
Sunnynook Auckland 0632 |
26 Feb 2013 - 10 Feb 2022 |
Olliver, Tina Anne Maria Individual |
Sunnynook Auckland 0632 |
26 Feb 2013 - 10 Feb 2022 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
Ferguson, Tahle Sarah Individual |
Coburg Melbourne 3058 |
13 Jun 2017 - 06 Sep 2021 |
30 Seconds Limited Level 10, Kpmg Centre |
|
Manor Homes Limited Level 10, Kpmg Centre |
|
Absolute Pet Care Limited Level 10, Kpmg Centre |
|
Miller Financial Services Limited 85 Alexandra Street |
|
Weight Loss Surgery Limited Level 10, Kpmg Centre |
|
J & V Roskam Farms Limited Level 10, Kpmg Centre |
Gallagher Group Limited 181 Kahikatea Drive |
King Manufacturing (2004) Limited 52 Burwood Road |
Plc Power Limited 18 St Stephens Avenue |
Carbon Technologies Limited 27a Norman Spencer Drive |
Exide Technologies Limited 6h Percival Gull Place |
Montrose Electrical Limited Suite 3, 739 Chapel Road |