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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Estate Of Warren Agnew |
Warkworth Warkworth 0910 New Zealand |
16 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Agnew, Warren Roy |
Scotts Landing Warkworth |
21 May 2003 - 16 Sep 2020 |
Individual | Agnew, Lois Jean |
Scotts Landing Warkworth |
21 May 2003 - 07 Jul 2015 |
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
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