Shortcuts

Tank Vac Limited

Type: NZ Limited Company (Ltd)
9429036011162
NZBN
1296007
Company Number
Registered
Company Status
Current address
8 Cedar Terrace
Stanmore Bay
Whangaparaoa 0932
New Zealand
Registered & physical & service address used since 25 May 2021

Tank Vac Limited, a registered company, was launched on 21 May 2003. 9429036011162 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Grant Roy Agnew - an active director whose contract began on 26 Aug 2020,
Wendy Jean Chittenden - an active director whose contract began on 27 Aug 2020,
Hugh Kenneth Gladwell - an active director whose contract began on 02 Sep 2020,
Warren Roy Agnew - an inactive director whose contract began on 21 May 2003 and was terminated on 10 Sep 2020,
Lois Jean Agnew - an inactive director whose contract began on 21 May 2003 and was terminated on 28 Mar 2015.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: 8 Cedar Terrace, Stanmore Bay, Whangaparaoa, 0932 (type: registered, physical).
Tank Vac Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their registered address up to 25 May 2021.
A single entity controls all company shares (exactly 100 shares) - The Estate Of Warren Agnew - located at 0932, Warkworth, Warkworth.

Addresses

Previous addresses

Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 06 Jul 2017 to 25 May 2021

Address: 54 Whitaker Road, Warkworth, 0910 New Zealand

Physical & registered address used from 28 Jul 2015 to 06 Jul 2017

Address: Kga Limited, 54 Whitaker Road, Warkworth, 0910 New Zealand

Physical & registered address used from 24 Jan 2013 to 28 Jul 2015

Address: Nicholls Brown & Partners, Kowhai House, 4 Warkworth Street, Warkworth 0941 New Zealand

Registered & physical address used from 23 Feb 2010 to 24 Jan 2013

Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth

Physical & registered address used from 12 Aug 2008 to 23 Feb 2010

Address: Darren Knight & Associates Limited, 17 Neville Street, Warkworth

Physical & registered address used from 14 Aug 2007 to 12 Aug 2008

Address: C/- Mike Sharp & Associates, 17 Neville Street, Warkworth

Registered & physical address used from 21 May 2003 to 14 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 15 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The Estate Of Warren Agnew Warkworth
Warkworth
0910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Agnew, Warren Roy Scotts Landing
Warkworth
Individual Agnew, Lois Jean Scotts Landing
Warkworth
Directors

Grant Roy Agnew - Director

Appointment date: 26 Aug 2020

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 26 Aug 2020


Wendy Jean Chittenden - Director

Appointment date: 27 Aug 2020

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 27 Aug 2020


Hugh Kenneth Gladwell - Director

Appointment date: 02 Sep 2020

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 02 Sep 2020


Warren Roy Agnew - Director (Inactive)

Appointment date: 21 May 2003

Termination date: 10 Sep 2020

Address: Scotts Landing, Warkworth, 0982 New Zealand

Address used since 20 Jul 2015


Lois Jean Agnew - Director (Inactive)

Appointment date: 21 May 2003

Termination date: 28 Mar 2015

Address: Scotts Landing, Warkworth, New Zealand

Address used since 21 May 2003

Nearby companies

Rodney Marine Limited
51 Morrison Drive

T.h Construction Limited
51 Morrison Drive

Vallance Family Trustees Limited
51 Morrison Drive

Rural Design (1984) Limited
51a Morrison Drive

Dags Limited
51 Morrison Drive

Talbot Dance Academy Limited
51 Morrison Drive