Island Waste Collective Limited (issued a business number of 9429036905065) was incorporated on 17 May 2001. 5 addresess are currently in use by the company: 324 Waiheke Road, Onetangi, Auckland - Waiheke Island, 1971 (type: service, postal). 324 Waiheke Road, Onetangi, Auckland - Waiheke Island had been their service address, until 28 Mar 2024. Island Waste Collective Limited used other names, namely: Clean Stream Waiheke Limited from 17 May 2001 to 06 May 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
The Cleanstream Charitable Trust (an other) located at Oneroa, Waiheke Island postcode 1081. "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is the classification the ABS issued Island Waste Collective Limited. Our information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Blake Street, Surfdale, Waiheke Island, 1081 | Registered | 07 Apr 2010 |
Unit C, 3/118 Ocean View Road, Oneroa, Waiheke Island, 1081 | Physical | 02 Mar 2016 |
4 Blake Street, Surfdale, Waiheke Island, 1081 | Postal & office & delivery | 26 Mar 2020 |
324 Waiheke Road, Onetangi, Auckland - Waiheke Island, 1971 | Service | 28 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
John Matthew Stansfield
Onetangi, Auckland - Waiheke Island, 0971
Address used since 08 Mar 2024
Raumanga, Whangarei, 0110
Address used since 01 Mar 2021
Surfdale, Waiheke Island, 1081
Address used since 10 Apr 2014 |
Director | 17 May 2001 - current |
William Robert Kinghorn
Ostend, Waiheke Island, 1081
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - current |
Michael Joao Tavares
Surfdale, Waiheke Island, 1081
Address used since 15 Feb 2022
Rocky Bay, Waiheke Island, 1081
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - current |
Andrew Peter Walters
Stanley Point, Auckland, 0624
Address used since 06 May 2019 |
Director | 06 May 2019 - 01 Dec 2020 |
George William Blanchard
Oneroa, Waiheke Island, 1081
Address used since 29 Mar 2010 |
Director | 08 Feb 2005 - 30 May 2014 |
Gordon Shirley Hodson
Ostend, Waiheke Island, 1081
Address used since 29 Mar 2010 |
Director | 17 May 2001 - 01 Jul 2011 |
Ian William Anderson
Oneroa, Waiheke Island, 1081
Address used since 29 Mar 2010 |
Director | 05 Aug 2004 - 30 Apr 2010 |
Steve Tetley
Oneroa, Waiheke Island,
Address used since 08 Feb 2005 |
Director | 08 Feb 2005 - 03 Mar 2007 |
Gary Kelk
Te Atatu Peninsula, Auckland,
Address used since 05 Dec 2003 |
Director | 17 May 2001 - 31 Dec 2004 |
Clifford Terry Colquhoun
Po Box 503, Pukepoto Road, Kaitaia,
Address used since 13 Mar 2002 |
Director | 17 May 2001 - 31 Dec 2004 |
Type | Used since | |
---|---|---|
324 Waiheke Road, Onetangi, Auckland - Waiheke Island, 1971 | Service | 28 Mar 2024 |
4 Blake Street , Surfdale , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
324 Waiheke Road, Onetangi, Auckland - Waiheke Island, 1971 | Service | 18 Mar 2024 - 28 Mar 2024 |
Unit C, 3/118 Ocean View Road, Oneroa, Waiheke Island, 1081 | Service | 02 Mar 2016 - 18 Mar 2024 |
Oneroa, Oneroa, Waiheke Island, 1081 | Physical | 11 Mar 2015 - 02 Mar 2016 |
Oneroa, Waiheke Island, Auckland, 1081 | Physical | 10 Mar 2015 - 11 Mar 2015 |
Unit 2 Artworks, 2 Korora Rd, Oneroa, Waiheke Island | Physical | 07 Apr 2010 - 10 Mar 2015 |
C/- Waiheke Refuse Transfer Station, 106 Ostend Road, Ostend, Waiheke Island | Physical | 12 Feb 2003 - 07 Apr 2010 |
20 Natzka Road, Ostend, Waiheke Island | Registered | 12 Feb 2003 - 07 Apr 2010 |
C/- Waiheke Transfer Station, Onetangi Road, Ostend, Waiheke Island | Physical | 20 Mar 2002 - 12 Feb 2003 |
20 Natzka Road, Ostend, Waihehe Island | Physical | 17 May 2001 - 20 Mar 2002 |
20 Natzka Road, Ostend, Waihehe Island | Registered | 17 May 2001 - 12 Feb 2003 |
Shareholder Name | Address | Period |
---|---|---|
The Cleanstream Charitable Trust Other (Other) |
Oneroa Waiheke Island 1081 |
31 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
The Waste Resource Trust Company Number: 931197 Entity |
17 May 2001 - 11 Mar 2013 | |
The Waiheke Resources Trust Other |
Surfdale Waiheke Island Auckland 1081 |
11 Mar 2013 - 31 Mar 2020 |
The Waste Resource Trust Company Number: 931197 Entity |
17 May 2001 - 11 Mar 2013 | |
Community Business And Environment Centre Co-operative Society Limited Company Number: 495232 Entity |
17 May 2001 - 25 Jan 2005 | |
Community Business And Environment Centre Co-operative Society Limited Company Number: 495232 Entity |
17 May 2001 - 25 Jan 2005 |
Old Oyster Limited 124 Ocean View Road |
|
Nutricare.co.nz Limited 120 Ocean View Road |
|
Waiheke Pharmacy Limited 120 Oceanview Road |
|
Photobomb Limited Shop 3, 120 Ocean View Road, |
|
Gulf Photography Limited 153 Oceanview Road |
|
Tivoli Limited Unit 2/118 Oceanview Road |
Emerging Technology Youth Movement New Zealand Limited 5 Altona Road |
Band Together Limited 6 Triton Drive |
Miss Indianz Teen Limited 1050 New North Road, Mt. Albert |
NZ Women Limited 41 A Beach Road Pahurehure |
Girlboss Limited 64 Rosario Crescent |
Sea Shepherd New Zealand Limited 64 Waitea Road |