Computer Recycling Limited (issued an NZ business number of 9429032326246) was started on 31 Mar 2009. 1 address is currently in use by the company: 30C Alfred Street, Onehunga, Auckland, 1061 (type: registered, physical). 1339 Dominion Road, Mount Roskill, Auckland had been their registered address, up to 29 May 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 15 shares (15 per cent of shares), namely:
Michael Moynahan (an individual) located at Newtown, Wellington postcode 6021. When considering the second group, a total of 1 shareholder holds 85 per cent of all shares (85 shares); it includes
Patrick Moynahan (a director) - located at Sandringham, Auckland. "E-waste collection and material recovery" (business classification D292213) is the classification the ABS issued Computer Recycling Limited. Our database was last updated on 28 Jul 2021.
| Current address | Type | Used since |
|---|---|---|
| 30c Alfred Street, Onehunga, Auckland, 1061 | Registered & physical | 29 May 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Patrick Kenneth Moynahan
Sandringham, Auckland, 1041
Address used since 10 May 2018 |
Director | 10 May 2018 - current |
|
Anna Margaret Edwards
Browns Bay, Auckland, 0630
Address used since 10 May 2018 |
Director | 10 May 2018 - 01 May 2019 |
|
Emma Torckler
Mt Roskill, Auckland, 1041
Address used since 04 Jun 2013 |
Director | 31 Mar 2009 - 21 May 2018 |
|
Peter Graeme Torckler
Mt Roskill, Auckland, 1041
Address used since 25 Jun 2012 |
Director | 31 Mar 2009 - 10 May 2018 |
| 30c Alfred Street , Onehunga , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 1339 Dominion Road, Mount Roskill, Auckland, 1041 | Registered | 01 Aug 2016 - 29 May 2018 |
| 3 Southdown Lane, Penrose, Auckland, 1061 | Physical | 03 Jul 2012 - 29 May 2018 |
| 3 Southdown Lane, Penrose, Auckland, 1061 | Registered | 03 Jul 2012 - 01 Aug 2016 |
| 43 Queen Mary Ave, New Lynn, Auckland | Registered & physical | 31 Mar 2009 - 03 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael Patrick Moynahan Individual |
Newtown Wellington 6021 |
01 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patrick Kenneth Moynahan Director |
Sandringham Auckland 1041 |
16 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dunamys Limited Shareholder NZBN: 9429039060761 Company Number: 522232 Entity |
Mount Roskill Auckland 1041 |
31 Mar 2009 - 16 May 2018 |
|
Anna Margaret Edwards Individual |
Browns Bay Auckland 0630 |
16 May 2018 - 20 Jul 2019 |
| Effective Date | 31 Mar 2019 |
| Name | E Waste Solutions Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6558214 |
| Country of origin | NZ |
| Address |
1339 Dominion Road Mount Roskill Auckland 1041 |
![]() |
Persian Limited 1285b Dominion Road |
![]() |
Foodsecure NZ Limited 1355a Dominion Road |
![]() |
J.m Ideas Limited 2/1301 |
![]() |
Mk & Sm Limited 1556a Dominion Road |
![]() |
Fairlands Investments Limited 1520c Dominion Road |
![]() |
Frenazpar Limited 1556 Dominion Road |
|
Tribu Limited 21 Puketea Street |
|
Sims E-recycling (nz) Limited Cnr Of Manu And Kahu Streets |
|
Abilities Certified Data Destruction Limited 91 Hillside Road |
|
Ander Consulting Limited 71 Rapson Road |
|
S S Bath Limited 1059 Eruera Street |
|
Remark-it Solutions Limited Level 14, 88 Shortland Street |