Enduratank Limited was registered on 19 Jan 2012 and issued a New Zealand Business Number of 9429030820593. The registered LTD company has been managed by 3 directors: Nelson Glass - an active director whose contract began on 19 Jan 2012,
Michael Clifford Hanham - an inactive director whose contract began on 05 Mar 2012 and was terminated on 21 Jan 2015,
Michael John Hanham - an inactive director whose contract began on 05 Mar 2012 and was terminated on 23 Jun 2014.
According to BizDb's data (last updated on 23 Mar 2024), the company filed 1 address: 30 Richmond Hill Road, Sumner, Christchurch, 8081 (types include: registered, physical).
Until 08 Mar 2017, Enduratank Limited had been using 23 Arnold Street, Sumner, Christchurch as their physical address.
BizDb found previous aliases for the company: from 18 Jan 2012 to 05 Mar 2012 they were called Njg Consulting Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Glass, Nelson (a director) located at Richmond Hill, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ledgard, Penelope Jane - located at Richmond Hill, Christchurch. Enduratank Limited is categorised as "Business administrative service" (business classification N729110).
Previous addresses
Address: 23 Arnold Street, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 04 Nov 2016 to 08 Mar 2017
Address: 5 Claydon Place, Dallington, Christchurch, 8061 New Zealand
Physical address used from 24 Jul 2013 to 04 Nov 2016
Address: 5 Claydon Place, Dallington, Christchurch, 8061 New Zealand
Registered address used from 14 Feb 2013 to 04 Nov 2016
Address: 75 Mokihi Gardens, Middleton, Christchurch, 8024 New Zealand
Registered address used from 19 Jan 2012 to 14 Feb 2013
Address: 75 Mokihi Gardens, Middleton, Christchurch, 8024 New Zealand
Physical address used from 19 Jan 2012 to 24 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Glass, Nelson |
Richmond Hill Christchurch 8081 New Zealand |
19 Jan 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ledgard, Penelope Jane |
Richmond Hill Christchurch 8081 New Zealand |
14 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanham, Michael John |
Ashburton Ashburton 7700 New Zealand |
05 Mar 2012 - 21 Jan 2015 |
Individual | Hanham, Teri Renee |
Rd 4 Ashburton 7774 New Zealand |
14 Jul 2014 - 21 Jan 2015 |
Individual | Hanham, Michael Clifford |
Ashburton Ashburton 7774 New Zealand |
05 Mar 2012 - 21 Jan 2015 |
Nelson Glass - Director
Appointment date: 19 Jan 2012
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 28 Feb 2017
Michael Clifford Hanham - Director (Inactive)
Appointment date: 05 Mar 2012
Termination date: 21 Jan 2015
Address: Ashburton, Ashburton, 7774 New Zealand
Address used since 02 Jul 2014
Michael John Hanham - Director (Inactive)
Appointment date: 05 Mar 2012
Termination date: 23 Jun 2014
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 05 Mar 2012
Inder Consulting Limited
28a Richmond Hill Road
Eco Engineering Limited
8 Nayland Street
Lyttelton Times Limited
6 Nayland Street
Ascent It Limited
71 Richmond Hill Road
Jdmconsulting Limited
3 Spinnaker Lane
Barr Industrial Limited
25 Nayland Street
3quattro Business Services Limited
23 Main Road
Admin Exec Limited
53 Clifton Terrace
Big Blue Admin Limited
35 Menzies Street
Slb 2007 Limited
4 Pukeko Place
South Island Vegetation Control 1998 Limited
44 Taupata Street
Thea Mickell Services Limited
16 Morgans Valley