General information

Transwaste Canterbury Limited

Type: NZ Limited Company (Ltd)
9429037633615
New Zealand Business Number
951024
Company Number
Registered
Company Status

Transwaste Canterbury Limited (issued a New Zealand Business Number of 9429037633615) was incorporated on 31 Mar 1999. 2 addresses are currently in use by the company: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, up until 03 May 2018. Transwaste Canterbury Limited used more aliases, namely: Environment Canterbury Limited from 12 Apr 1999 to 15 Jun 1999, Jvco Limited (31 Mar 1999 to 12 Apr 1999). 20000000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 600000 shares (3% of shares), namely:
Ashburton District Council (an other) located at Ashburton. In the second group, a total of 1 shareholder holds 3% of all shares (exactly 600000 shares); it includes
Selwyn District Council (an other) - located at Leeston. The next group of shareholders, share allocation (7780000 shares, 38.9%) belongs to 1 entity, namely:
Christchurch City Council, located at Christchurch Central, Christchurch (an other). Businesscheck's data was updated on 29 Mar 2024.

Current address Type Used since
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 03 May 2018
Directors
Name and Address Role Period
Wynton Gill Cox
Westmorland, Christchurch, 8025
Address used since 05 Dec 2019
Christchurch, 8014
Address used since 27 Apr 2016
Director 31 Mar 1999 - current
Thomas Harvey Nickels
Remuera, Auckland, 1050
Address used since 20 Feb 2008
Director 20 Feb 2008 - current
Gareth Stewart James
Avonhead, Christchurch, 8042
Address used since 12 Jul 2010
Director 12 Jul 2010 - current
Ian Gavin Kennedy
Murrays Bay, Auckland, 0630
Address used since 28 Feb 2012
Director 28 Feb 2012 - current
Hans Evan Geoffrey Maehl
Glendowie, Auckland, 1071
Address used since 06 Aug 2018
Director 06 Aug 2018 - current
Ross Anthony Pickworth
Rd 5, West Melton, 7675
Address used since 27 Nov 2019
Director 27 Nov 2019 - current
Grant Steven Miller
Tai Tapu, 7672
Address used since 15 Feb 2020
Director 15 Feb 2020 - current
James Tracy Gough
Strowan, Christchurch, 8052
Address used since 24 Feb 2023
Director 24 Feb 2023 - current
Philip Simon Mauger
Avonhead, Christchurch, 8042
Address used since 15 Feb 2020
Director 15 Feb 2020 - 16 Jan 2023
Marsha Elizabeth Cadman
Auckland Central, Auckland, 1010
Address used since 23 Aug 2018
Director 23 Aug 2018 - 31 Mar 2021
Robert Brent Mckenzie
Kohimarama, Auckland, 1071
Address used since 19 Sep 2007
Director 19 Sep 2007 - 31 Dec 2020
Richard Wayne Davison
Masterton, 5840
Address used since 02 Oct 2019
Rd 1, Culverden, 7391
Address used since 19 Nov 2011
Director 19 Nov 2011 - 14 Feb 2020
Glenn Wallace John Livingstone
Shirley, Christchurch, 8061
Address used since 21 Apr 2017
Director 21 Apr 2017 - 14 Feb 2020
Trevor John Mcintyre
Fendalton, Christchurch, 8041
Address used since 29 Nov 2013
Director 29 Nov 2013 - 26 Nov 2019
David East
North New Brighton, Christchurch, 8083
Address used since 11 Apr 2014
Director 11 Apr 2014 - 31 Mar 2017
Sally-anne Buck
Christchurch, 8013
Address used since 17 Apr 2012
Director 12 Feb 2007 - 11 Apr 2014
Gerald Herbert Clemens
1727 South Eyre Road, Rangiora Rd, North Canty,
Address used since 19 Feb 2003
Director 31 Mar 1999 - 29 Nov 2013
Judith Anne Burgess
Lowry Bay, Lower Hutt, 5013
Address used since 16 Feb 2011
Director 19 Sep 2007 - 28 Feb 2012
Robert James Brine
Rangiora, Christchurch, 7400
Address used since 17 Mar 2005
Director 17 Mar 2005 - 14 Nov 2011
Raymond John Harris
R D 4, Christchurch,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 22 Feb 2010
Gregory Shane Campbell
Remuera, Auckland 1005,
Address used since 15 Dec 2006
Director 03 Jul 2006 - 20 Feb 2008
Paul Wynton Bishop
Bucklands Beach, Manakau City,
Address used since 11 Jun 2003
Director 11 Jun 2003 - 19 Sep 2007
Robert Brent Mckenzie
Kohimarama, Auckland,
Address used since 03 Jul 2006
Director 03 Jul 2006 - 19 Sep 2007
Allan Wayne Jensen
Papakura, Auckland,
Address used since 27 Apr 2007
Director 27 Apr 2007 - 19 Sep 2007
Stephen Garry Kirk
Avonhead, Christchurch,
Address used since 27 Apr 2007
Director 27 Apr 2007 - 19 Sep 2007
Richard James Fulton
East Taieri, Mosgiel,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 27 Apr 2007
Guy Patrick Pierce
Christchurch,
Address used since 26 Oct 2005
Director 26 Oct 2005 - 27 Apr 2007
Denis John O'rourke
Christchurch,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 12 Feb 2007
Kimmitt Rowland Ellis
Parnell, Auckland,
Address used since 05 Jun 2003
Director 31 Mar 1999 - 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
Christchurch,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 21 Oct 2005
William Edward Woods
Springfield 8170,
Address used since 19 Nov 2001
Director 19 Nov 2001 - 16 Mar 2005
Bryon Martin Porteous
R.d.1, Lyttelton,
Address used since 15 Mar 2002
Director 15 Mar 2002 - 16 Mar 2005
Ronald Bruce Wright
Christchurch 5,
Address used since 15 Mar 2002
Director 15 Mar 2002 - 16 Mar 2005
Paul Deverall
Birkenhead, Auckland,
Address used since 12 Oct 2000
Director 12 Oct 2000 - 12 May 2003
James Alton Jamieson
Takapuna, Auckland,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 19 Dec 2002
Grant Anthony Tietjens
Mt Wellington, Auckland,
Address used since 14 May 1999
Director 14 May 1999 - 19 Dec 2002
Peter Scott Drummond
Parnell, Auckland,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 27 Nov 2001
Richard John Whitburn
345 Neilson St, Onehunga, Auckland,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 27 Nov 2001
Noeline Adair Allan
R D 1, Lyttelton,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 19 Nov 2001
Addresses
Previous address Type Period
60 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered 13 Dec 2016 - 03 May 2018
Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 Physical & registered 13 Jun 2012 - 13 Dec 2016
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 Registered & physical 07 Apr 2011 - 13 Jun 2012
Pricewaterhousecoopers, 12/119 Armagh St, Christchurch Registered 02 Aug 2004 - 07 Apr 2011
Pricewaterhousecoopers, Level 12, 119 Armagh St, Christchurch Physical 02 Aug 2004 - 07 Apr 2011
Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch Physical & registered 11 Mar 2003 - 02 Aug 2004
C/- Price Waterhouse Coopers, Level 12, Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 12 Apr 2000 - 11 Mar 2003
C/- Price Waterhouse Coopers, Level 12, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 01 Apr 1999 - 11 Mar 2003
Financial Data
Financial info
20000000
Total number of Shares
April
Annual return filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600000
Shareholder Name Address Period
Ashburton District Council
Other (Other)
Ashburton
31 Mar 1999 - current
Shares Allocation #2 Number of Shares: 600000
Shareholder Name Address Period
Selwyn District Council
Other (Other)
Leeston
31 Mar 1999 - current
Shares Allocation #3 Number of Shares: 7780000
Shareholder Name Address Period
Christchurch City Council
Other (Other)
Christchurch Central
Christchurch
8013
31 Mar 1999 - current
Shares Allocation #4 Number of Shares: 240000
Shareholder Name Address Period
Hurunui District Council
Other (Other)
Amberley
31 Mar 1999 - current
Shares Allocation #5 Number of Shares: 780000
Shareholder Name Address Period
Waimakariri District Council
Other (Other)
Rangiora
31 Mar 1999 - current
Shares Allocation #6 Number of Shares: 10000000
Shareholder Name Address Period
Waste Management NZ Limited
Shareholder NZBN: 9429034208861
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
31 Aug 2011 - current

Historic shareholders

Shareholder Name Address Period
Banks Peninsula District Council
Other
31 Mar 1999 - 03 Apr 2007
Null - Banks Peninsula District Council
Other
31 Mar 1999 - 03 Apr 2007
Canterbury Waste Services Limited
Shareholder NZBN: 9429037844400
Company Number: 908273
Entity
31 Mar 1999 - 31 Aug 2011
Canterbury Waste Services Limited
Shareholder NZBN: 9429037844400
Company Number: 908273
Entity
31 Mar 1999 - 31 Aug 2011
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street