Greentank Limited, a registered company, was incorporated on 06 Apr 1993. 9429038757419 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company has been categorised. This company has been managed by 2 directors: Brent Malcolm George - an active director whose contract started on 06 Apr 1993,
Philip Edwin Ashton - an inactive director whose contract started on 06 Apr 1993 and was terminated on 20 Oct 2001.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 46 City Road, Roslyn, Dunedin, 9010 (type: physical, service).
Greentank Limited had been using 16 Donald Street, Kenmure, Dunedin as their physical address up until 12 Oct 2020.
A total of 240000 shares are allocated to 2 shareholders (2 groups). The first group consists of 160800 shares (67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 79200 shares (33 per cent).
Previous addresses
Address #1: 16 Donald Street, Kenmure, Dunedin, 9011 New Zealand
Physical address used from 03 Nov 2014 to 12 Oct 2020
Address #2: 16 Donald Street, Kenmure, Dunedin, 9010 New Zealand
Physical address used from 30 Oct 2014 to 03 Nov 2014
Address #3: 46 City Road, Roslyn, Dunedin, 9010 New Zealand
Physical address used from 29 Oct 2014 to 30 Oct 2014
Address #4: 46 City Road, Roslyn, Dunedin, 9010 New Zealand
Physical address used from 21 Aug 2014 to 29 Oct 2014
Address #5: Level 6 / 135 Broadway, Newmarket, Auckland, 1499 New Zealand
Physical & registered address used from 07 Feb 2012 to 21 Aug 2014
Address #6: 16 Donald Street, Dunedin New Zealand
Physical & registered address used from 19 Oct 2006 to 07 Feb 2012
Address #7: Calvert & Co Solicitors, 5th Floor, Trust Bank Building, 106 George Street, Dunedin
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address #8: 33 Broughton St, Dunedin
Physical address used from 31 Oct 2001 to 19 Oct 2006
Address #9: 33 Broughton Street, Dunedin
Registered address used from 16 Jun 1997 to 19 Oct 2006
Basic Financial info
Total number of Shares: 240000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 160800 | |||
Entity (NZ Limited Company) | George And Ashton Limited Shareholder NZBN: 9429040292076 |
Roslyn Dunedin 9010 New Zealand |
06 Apr 1993 - |
Shares Allocation #2 Number of Shares: 79200 | |||
Individual | George, Brent Malcolm |
Dunedin New Zealand |
06 Apr 1993 - |
Brent Malcolm George - Director
Appointment date: 06 Apr 1993
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 21 Oct 2009
Philip Edwin Ashton - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 20 Oct 2001
Address: Dunedin,
Address used since 06 Apr 1993
Icon Logistics Limited
24 Donald Street
Woodflow Logistics Limited
24 Donald Street
Dynes Transport Tapanui Limited
24 Donald Street
Bulk Liquid Solutions Limited
24 Donald Street
Cip Services Nz Limited
24 Donald Street
Malaqereqere Holdings Limited
24 Donald Street
Black & Robinson Limited
222 Highgate
Eti Global Limited
223a Main South Road
Mellifera Honey Limited
25 Mailer Street
New Zealand Brush Company Limited
4 Otaki St
Vapoureyes Nz Limited
139 Moray Place
Venus Engineering Limited
Corner Of Jetty And Vogel Streets