Filter Disposal Services Limited (issued an NZBN of 9429031745826) was incorporated on 27 Nov 2009. 2 addresses are currently in use by the company: 154 Avenue Road, Rd 11, Foxton, 4891 (type: physical, service). 1 Raelene Place, Massey, Auckland had been their registered address, up to 25 May 2020. Filter Disposal Services Limited used other names, namely: Harvey Services Limited from 27 Nov 2009 to 04 Apr 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Dias, Lisa Marie (an individual) located at Rd11, Foxton postcode 4891. "Industrial waste collection and disposal service" (business classification D291120) is the category the Australian Bureau of Statistics issued to Filter Disposal Services Limited. The Businesscheck information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
154 Avenue Road, Rd 11, Foxton, 4891 | Physical & service & registered | 25 May 2020 |
Name and Address | Role | Period |
---|---|---|
Lisa Marie Dias
Rd 11, Foxton, 4891
Address used since 13 Apr 2022 |
Director | 13 Apr 2022 - current |
Craig Mckay Dias
Foxton, Foxton, 4814
Address used since 01 Sep 2021
Rd11, Foxton, 4891
Address used since 16 May 2020
Foxton, 4891
Address used since 10 Feb 2017 |
Director | 01 Aug 2016 - 19 Apr 2022 |
Kiel Callil Harvey
Massey, Auckland, 0614
Address used since 22 Mar 2014 |
Director | 27 Nov 2009 - 16 May 2020 |
154 Avenue Road , Rd 11 , Foxton , 4891 |
Previous address | Type | Period |
---|---|---|
1 Raelene Place, Massey, Auckland, 0614 | Registered & physical | 31 Mar 2014 - 25 May 2020 |
3a Miro Road, Greenlane, Auckland, 1051 | Registered & physical | 10 May 2012 - 31 Mar 2014 |
20b Dornwell Road, Mount Roskill, Auckland, 1041 | Registered & physical | 10 May 2011 - 10 May 2012 |
67 Rukutai Street, Orakei, Auckland, 1071 | Registered & physical | 11 Feb 2011 - 10 May 2011 |
198 Queen Street, Northcote Point, North Shore City, 0627 | Registered & physical | 06 Aug 2010 - 11 Feb 2011 |
18 Hart Road, Hauraki, Auckland 0622 | Physical & registered | 27 Nov 2009 - 06 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Dias, Lisa Marie Individual |
Rd11 Foxton 4891 |
06 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dias, Craig Mckay Individual |
Foxton 4814 |
01 Aug 2016 - 29 Aug 2022 |
Dias, Craig Mckay Individual |
Foxton 4814 |
01 Aug 2016 - 29 Aug 2022 |
Dias, Craig Mckay Individual |
Foxton 4891 |
01 Aug 2016 - 29 Aug 2022 |
Dias, Craig Mckay Individual |
Foxton 4814 |
01 Aug 2016 - 29 Aug 2022 |
Harvey, Kiel Callil Individual |
Massey Auckland 0614 |
27 Nov 2009 - 16 May 2020 |
Mccartain Holdings Limited 12 Raelene Place |
|
Renuka-madhav Collaboration Limited 11 Sherpa Place |
|
Young Properties Limited 65a Reynella Drive |
|
2nd Generation Builders Limited 47 Gallony Avenue |
|
Picture You Limited 98 Gallony Avenue |
|
Refriglab Limited 8 Broadfield Street |
Ihumatao Cleanfill Limited Level 3, 16 College Hill |
Techshred Limited Level 2, 60 Grafton Road |
Ken Rubber Limited 90 Totara Park Road |
40 Mile Farms Limited 102 Clyde Street |
Liquid Media Patents Limited 140 Charlton Road |
Sepclean Limited 95 Lansdowne Road |