Shortcuts

Tanker Solutions Limited

Type: NZ Limited Company (Ltd)
9429033519135
NZBN
1923177
Company Number
Registered
Company Status
C231120
Industry classification code
Motor Vehicle Parts Mfg (in Association With Complete Motor Vehicles)
Industry classification description
Current address
8-10 Makaro St
Elsdon
Porirua 5022
New Zealand
Physical & registered & service address used since 01 Aug 2016

Tanker Solutions Limited was started on 02 Apr 2007 and issued a number of 9429033519135. This registered LTD company has been managed by 2 directors: Mark Bryce Wilkin - an active director whose contract started on 02 Apr 2007,
Robyn Claire Wilkin - an active director whose contract started on 02 Apr 2007.
According to the BizDb database (updated on 31 Mar 2024), the company registered 2 addresses: 8-10 Makaro Street, Elsdon, Porirua, 5022 (office address),
8-10 Makaro St, Elsdon, Porirua, 5022 (physical address),
8-10 Makaro St, Elsdon, Porirua, 5022 (registered address),
8-10 Makaro St, Elsdon, Porirua, 5022 (service address) among others.
Until 01 Aug 2016, Tanker Solutions Limited had been using 8-10 Makaro Street, Porirua, Wellington as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Wilkin Holdings Limited (an entity) located at Elsdon, Porirua postcode 5022. Tanker Solutions Limited was categorised as "Motor vehicle parts mfg (in association with complete motor vehicles)" (business classification C231120).

Addresses

Principal place of activity

8-10 Makaro Street, Elsdon, Porirua, 5022 New Zealand


Previous addresses

Address #1: 8-10 Makaro Street, Porirua, Wellington, 5022 New Zealand

Registered & physical address used from 25 Jul 2016 to 01 Aug 2016

Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 29 Feb 2016 to 25 Jul 2016

Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 12 Dec 2013 to 29 Feb 2016

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2013 to 29 Feb 2016

Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 21 Jul 2011 to 12 Sep 2013

Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 21 Jul 2011 to 12 Dec 2013

Address #7: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 22 Mar 2010 to 21 Jul 2011

Address #8: C/-taylor Associates, Level 1, 23 Kent Tce, Wellington

Registered & physical address used from 02 Apr 2007 to 22 Mar 2010

Contact info
64 4 2374555
09 Jul 2018 Phone
tank@tankersolutions.co.nz
Email
alison@tankersolutions.co.nz
24 Jul 2023 nzbn-reserved-invoice-email-address-purpose
www.tankersolutions.co.nz
09 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Wilkin Holdings Limited
Shareholder NZBN: 9429031148887
Elsdon
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkin, Mark Bryce Khandallah
Wellington
Individual Wilkin, Robyn Claire Khandallah
Wellington
Directors

Mark Bryce Wilkin - Director

Appointment date: 02 Apr 2007

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Apr 2007


Robyn Claire Wilkin - Director

Appointment date: 02 Apr 2007

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Apr 2007

Nearby companies

Allfluid Solutions Limited
8-10 Makaro Street

Wilkin Holdings Limited
8-10 Makaro Street

Minglong Enterprises Limited
11 Makaro St

Chx Matua 2015 Limited
11 Makaro Street

Chx Access 2015 Limited
11 Makaro Street

Minglong Investments Limited
11 Makaro Street

Similar companies

Agrimargin 2017 Limited
45 Wallath Road

K S Grant Motors Limited
Farquhar Brooking

Lodge Auto Centre Limited
505 Queen Street West

Stevens Performance Imports Limited
285 Hardy Street

Tapawera Auto Limited
20 Harley Street

Wairarapa Automotive & Engineering Limited
296 Queens Street