Shortcuts

Fibreglass Tanks & Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429036928743
NZBN
1133365
Company Number
Registered
Company Status
Current address
9a Lovell Court
Rosedale
Auckland 0632
New Zealand
Physical address used since 17 Jun 2013
Unit A 9 Lovell Court
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 04 Apr 2024
Po Box 302241
North Harbour
Auckland 0751
New Zealand
Postal address used since 28 May 2024

Fibreglass Tanks & Manufacturing Limited, a registered company, was started on 26 Apr 2001. 9429036928743 is the number it was issued. This company has been run by 4 directors: Vanessa Anne Luck - an active director whose contract began on 26 Apr 2001,
Campbell William Mcculloch - an active director whose contract began on 26 Apr 2001,
Gordon John Mcculloch - an active director whose contract began on 01 Sep 2009,
Susan Caroline Mcculloch - an inactive director whose contract began on 01 Sep 2009 and was terminated on 04 Sep 2014.
Last updated on 05 May 2025, the BizDb data contains detailed information about 4 addresses the company uses, namely: Po Box 302241, North Harbour, Auckland, 0751 (postal address),
Unit A 9 Lovell Court, Rosedale, Auckland, 0632 (office address),
Unit A 9 Lovell Court, Rosedale, Auckland, 0632 (registered address),
Unit A 9 Lovell Court, Rosedale, Auckland, 0632 (service address) among others.
Fibreglass Tanks & Manufacturing Limited had been using Unit 2F No 5 Ceres Court, Rosedale, Auckland as their registered address until 04 Apr 2024.
A total of 10000 shares are allocated to 8 shareholders (3 groups). The first group includes 3334 shares (33.34%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 3333 shares (33.33%). Lastly the 3rd share allotment (3333 shares 33.33%) made up of 2 entities.

Addresses

Other active addresses

Address #4: Unit A 9 Lovell Court, Rosedale, Auckland, 0632 New Zealand

Office address used from 28 May 2024

Previous addresses

Address #1: Unit 2f No 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Registered address used from 16 Jul 2014 to 04 Apr 2024

Address #2: 9a Lovell Court, Rosedale, Auckland, 0632 New Zealand

Registered address used from 17 Jun 2013 to 16 Jul 2014

Address #3: 9a Lovell Court, Rosedale, Auckland, 0632 New Zealand

Service address used from 17 Jun 2013 to 04 Apr 2024

Address #4: C/-bm Spooner, Level 7, West Plaza Bldg, Corner Albert And Fanshawe Str, Auckland 1, 1030 New Zealand

Registered & physical address used from 26 May 2011 to 17 Jun 2013

Address #5: C/-bm Spooner, Level 7, West Plaza Bldg, Corner Albert And Fanshawe Str, Auckland 1 New Zealand

Physical address used from 27 Apr 2001 to 26 May 2011

Address #6: C/-bm Spooner, Level 7, West Plaza Bldg, Corner Albert And Fanshawe Str, Auckland 1 New Zealand

Registered address used from 26 Apr 2001 to 26 May 2011

Contact info
fibreglasstanks.co.nz
28 May 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 28 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3334
Individual Spooner, Brian Manson Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Tallentire, Adam Francis Long Bay
Auckland
0630
New Zealand
Individual Mcculloch, Campbell William Torbay
Auckland
Shares Allocation #2 Number of Shares: 3333
Individual Luck, Vanessa Anne Albany
Individual Walmsley, Clive Edwin Albany
Individual Walmsley, Brian Andrew Mangere Bridge
Shares Allocation #3 Number of Shares: 3333
Individual Mcculloch, Gordon John Mairangi Bay
Auckland
0630
New Zealand
Individual Mcculloch, Susan Caroline Mairangi Bay
Auckland
0630
New Zealand
Directors

Vanessa Anne Luck - Director

Appointment date: 26 Apr 2001

Address: Lucas Heights, North Shore City, 0632 New Zealand

Address used since 18 May 2010


Campbell William Mcculloch - Director

Appointment date: 26 Apr 2001

Address: Long Bay, North Shore City, 0630 New Zealand

Address used since 18 May 2010


Gordon John Mcculloch - Director

Appointment date: 01 Sep 2009

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 May 2024

Address: Long Bay, North Shore City, 0630 New Zealand

Address used since 18 May 2010


Susan Caroline Mcculloch - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 04 Sep 2014

Address: Long Bay, North Shore City, 0630 New Zealand

Address used since 18 May 2010

Nearby companies

Jam79 Holdings Limited
2h, 5 Ceres Court

The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court

Cerito Limited
Building1, Unit D 5 Ceres Court

Acts Blinds Limited
5 Ceres Court Unit 1d

Colony Consultants Limited
Unit 2 5 Ceres Court

Terotek (nz) Limited
2a 5 Ceres Court