General information

Midwest Disposals Limited

Type: NZ Limited Company (Ltd)
9429037181864
New Zealand Business Number
1053373
Company Number
Registered
Company Status

Midwest Disposals Limited (issued a New Zealand Business Number of 9429037181864) was started on 18 Aug 2000. 2 addresses are currently in use by the company: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: physical, registered). 86 Lunn Avenue, Mount Wellington, Auckland had been their registered address, up to 15 Jan 2020. 1300000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 650000 shares (50 per cent of shares), namely:
Enviro Nz Services Limited (an entity) located at 602 Great South Road, Ellerslie, Auckland postcode 1051. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 650000 shares); it includes
Waste Management Nz Limited (an entity) - located at East Tamaki, Auckland. Businesscheck's information was updated on 10 Apr 2024.

Current address Type Used since
318 East Tamaki Road, East Tamaki, Auckland, 2013 Physical & registered & service 15 Jan 2020
Directors
Name and Address Role Period
David Neil Howie
Woburn, Lower Hutt, 5011
Address used since 19 Feb 2024
Rd2, Katikati, 3178
Address used since 19 Feb 2014
Director 19 Feb 2014 - current
Jason Keith Miles
Kohimarama, Auckland, 1071
Address used since 31 Oct 2017
Director 31 Oct 2017 - current
Craig Tucker
Palmerston North, 4481
Address used since 29 Apr 2022
Director 29 Apr 2022 - current
James William Rutter
Mission Bay, Auckland, 1071
Address used since 30 Jun 2022
Director 30 Jun 2022 - current
Ingrid Cronin-knight
Parnell, Auckland, 1052
Address used since 31 Aug 2022
Director 31 Aug 2022 - current
Hans Evan Geoffrey Maehl
Glendowie, Auckland, 1071
Address used since 15 Mar 2016
Director 15 Mar 2016 - 04 Mar 2024
Christopher Aughton
Remuera, Auckland, 1050
Address used since 25 Feb 2022
Director 25 Feb 2022 - 04 Mar 2024
Kevin Michael Bonniface
Golflands, Manukau City, 2013
Address used since 22 Feb 2016
Cockle Bay, Auckland, 2014
Address used since 30 Nov 2019
Director 22 Mar 2010 - 31 Aug 2022
Russell John Stewart
Onehunga, Auckland, 1061
Address used since 22 Feb 2016
Director 01 Jan 2010 - 01 Jul 2022
Carl Raymond King
Dairy Flat, Rd4, Albany, Auckland, 0794
Address used since 18 Jul 2014
Director 18 Jul 2014 - 25 Feb 2022
Marsha Elizabeth Cadman
Eden Terrace, Auckland, 1010
Address used since 31 Dec 2020
Director 31 Dec 2020 - 31 Mar 2021
Thomas Harvey Nickels
Remuera, Auckland, 1050
Address used since 02 Apr 2008
Director 01 Apr 2008 - 31 Dec 2020
Malcolm Sidney Peter Hope
Parnell, Auckland, 1052
Address used since 29 Oct 2007
Director 29 Oct 2007 - 30 Jun 2018
Gary Brian Saunders
James Cook Crescent, Remuera, Auckland, 1050
Address used since 09 Jul 2014
Director 09 May 2008 - 31 Oct 2017
Robert Brent Mckenzie
Kohimarama, Auckland, 1071
Address used since 03 Jul 2006
Director 03 Jul 2006 - 09 Mar 2016
Stephen Thomas Matthews
Havelock North, Havelock North, 4130
Address used since 28 Jul 2010
Director 28 Jul 2010 - 23 Aug 2013
Gavin Alexander Bush
Havelock North, 4130
Address used since 27 Feb 2003
Director 27 Feb 2003 - 05 May 2010
Raymond Robert Lambert
Palmerston North, 4410
Address used since 02 Apr 2003
Director 02 Apr 2003 - 01 Jan 2010
Colin Reece Cashmore
Parapara Highway, Rd 3, Wanganui,
Address used since 18 Aug 2000
Director 18 Aug 2000 - 09 May 2008
Tom Nickels
Remuera, Auckland,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 31 Mar 2008
Gregory Shane Campbell
Remuera, Auckland 1005,
Address used since 15 Dec 2006
Director 03 Jul 2006 - 22 Feb 2008
Paul Wynton Bishop
Bucklands Beach, Manakau City,
Address used since 29 Apr 2004
Director 29 Apr 2004 - 24 Oct 2007
Kimmitt Rowland Ellis
Parnell, Auckland,
Address used since 30 Mar 2004
Director 18 Aug 2000 - 03 Jul 2006
Kenneth Wallis Bugden
Howick, Auckland,
Address used since 19 Dec 2002
Director 19 Dec 2002 - 03 Jul 2006
Malcolm Sidney Peter Hope
Parnell, Auckland,
Address used since 08 May 2003
Director 08 May 2003 - 03 Jul 2006
Russell Edward Wickham
Bryndyr, Christchurch,
Address used since 02 Jul 2003
Director 02 Jul 2003 - 25 Mar 2004
Paul Deverall
Birkenhead, Auckland,
Address used since 18 Aug 2000
Director 18 Aug 2000 - 01 Jul 2003
Raymond John Harris
Ladbrooks, Rd 4, Christchurch,
Address used since 18 Jan 2001
Director 18 Jan 2001 - 27 Feb 2003
Grant Anthony Tietjens
Hillsborough, Auckland,
Address used since 18 Aug 2000
Director 18 Aug 2000 - 19 Dec 2002
Addresses
Previous address Type Period
86 Lunn Avenue, Mount Wellington, Auckland Registered & physical 18 Aug 2000 - 15 Jan 2020
Financial Data
Financial info
1300000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 650000
Shareholder Name Address Period
Enviro NZ Services Limited
Shareholder NZBN: 9429038549151
Entity (NZ Limited Company)
602 Great South Road, Ellerslie
Auckland
1051
18 Aug 2000 - current
Shares Allocation #2 Number of Shares: 650000
Shareholder Name Address Period
Waste Management NZ Limited
Shareholder NZBN: 9429034208861
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
18 Aug 2000 - current
Location
Companies nearby
Hair Fx Limited
3/80 Lunn Avenue
Aurea Foods NZ Limited
67 Lunn Avenue
8 Mahuhu Limited
170 Marua Road
Dominion Systems Limited
170 Marua Road
A. J. Russell Holdings Limited
170 Marua Road
Bello Tiles Limited
174a Marua Road