Tankworks Nz Limited was started on 12 May 2008 and issued an NZBN of 9429032771312. The registered LTD company has been supervised by 2 directors: Clinton Trevor Wurm - an active director whose contract began on 12 May 2008,
Vicki Elizabeth Wurm - an active director whose contract began on 12 May 2008.
As stated in our information (last updated on 01 Apr 2024), the company filed 1 address: 549 Matakana Valley Road, Rd 5, Matakana, 0985 (category: physical, service).
Up until 14 Jul 2022, Tankworks Nz Limited had been using Unit 3/8 Titan Place, Silverdale, Silverdale as their registered address.
BizDb identified past names used by the company: from 12 May 2008 to 15 Dec 2008 they were called Slimline Industries Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Wurm, Clinton Trevor (an individual) located at Matakana postcode 0985.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Wurm, Vicki Elizabeth - located at Matakana. Tankworks Nz Limited was categorised as "Water supply system operation" (business classification D281120).
Principal place of activity
4/18 Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address: Unit 3/8 Titan Place, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 03 Aug 2020 to 14 Jul 2022
Address: 8 Titan Place, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 11 Jul 2019 to 03 Aug 2020
Address: 37 Forge Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 12 Jul 2016 to 11 Jul 2019
Address: 14f Flexman Place, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 11 Aug 2014 to 12 Jul 2016
Address: 4/18 Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 10 Jul 2012 to 11 Aug 2014
Address: 8 Melrose Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 18 Aug 2011 to 10 Jul 2012
Address: 44b Masterton Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered address used from 05 Aug 2011 to 10 Jul 2012
Address: 44b Masterton Road, Rothesay Bay, Auckland, 0630 New Zealand
Physical address used from 05 Aug 2011 to 18 Aug 2011
Address: 337 Lincoln Rd, Henderson, Auckland New Zealand
Registered & physical address used from 12 May 2008 to 05 Aug 2011
Basic Financial info
Total number of Shares: 1000
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: 500 | |||
Individual | Wurm, Clinton Trevor |
Matakana 0985 New Zealand |
12 May 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wurm, Vicki Elizabeth |
Matakana 0985 New Zealand |
12 May 2008 - |
Clinton Trevor Wurm - Director
Appointment date: 12 May 2008
Address: Matakana, 0985 New Zealand
Address used since 03 Jul 2019
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 06 Aug 2015
Vicki Elizabeth Wurm - Director
Appointment date: 12 May 2008
Address: Matakana, 0985 New Zealand
Address used since 03 Jul 2019
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 06 Aug 2015
Alexander Property Investments Limited
35 Forge Road
Greenhouse Systems Limited
47 Forge Road
Taylor Built Limited
47 Forge Road
Triton Sourcing & Distribution Limited
23-25 Forge Road
Reelenz (old) Limited
47 Forge Road
Pacific Island Exports Limited
47 Forge Road
Coastal Country 2022 Limited
Suite 1, 37 Forge Road
Pigeon Rock Water Supply Company Limited
Unit 13
Puhoi Water Carriers Limited
109 Puhoi Road
The Pump Shop Limited
7 Ashley Avenue
Watercare Services Limited
Regional House
Yellow Cap Limited
17 Fearnley Grove