Big Water Tanks Limited was started on 02 Mar 2017 and issued a New Zealand Business Number of 9429045980077. This registered LTD company has been run by 1 director, named Vincent Michael Frandsen - an active director whose contract started on 02 Mar 2017.
According to BizDb's data (updated on 30 Mar 2024), the company registered 4 addresses: 21 Akatea Road, Glendene, Auckland, 0602 (office address),
21 Akatea Road, Glendene, Auckland, 0602 (delivery address),
21 Akatea Road, Glendene, Auckland, 0602 (postal address),
21 Akatea Road, Glendene, Auckland, 0602 (registered address) among others.
Up until 03 Aug 2021, Big Water Tanks Limited had been using 11 Akatea Road, Glendene, Auckland as their registered address.
BizDb identified past names used by the company: from 26 Feb 2017 to 17 Oct 2017 they were called Kitchnz Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Marra, John Jefferies (an individual) located at Avondale, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Frandsen, Vincent Michael - located at Glenfield, Auckland.
The 3rd share allotment (450 shares, 45%) belongs to 1 entity, namely:
Shi, Yang, located at Glenfield, Auckland (an individual). Big Water Tanks Limited was categorised as "Thermoforming, plastic, mfg" (ANZSIC C191280).
Other active addresses
Address #4: 21 Akatea Road, Glendene, Auckland, 0602 New Zealand
Office & delivery & postal address used from 10 Jul 2023
Principal place of activity
11 Akatea Road, Glendene, Auckland, 0602 New Zealand
Previous addresses
Address #1: 11 Akatea Road, Glendene, Auckland, 0602 New Zealand
Registered & physical address used from 11 Jul 2019 to 03 Aug 2021
Address #2: 52 Whiting Grove, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 08 Aug 2018 to 11 Jul 2019
Address #3: 12 Seabreeze Road, Narrow Neck, Auckland, 0624 New Zealand
Physical & registered address used from 02 Mar 2017 to 08 Aug 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Marra, John Jefferies |
Avondale Auckland 0600 New Zealand |
31 Jul 2018 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Frandsen, Vincent Michael |
Glenfield Auckland 0629 New Zealand |
02 Mar 2017 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Shi, Yang |
Glenfield Auckland 0629 New Zealand |
02 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marra, Miriam Sophia |
Avondale Auckland 1026 New Zealand |
31 Jul 2018 - 26 Jul 2021 |
Vincent Michael Frandsen - Director
Appointment date: 02 Mar 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Jul 2020
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 02 Mar 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 31 Jul 2018
Enfocus Planning Limited
10 Seabreeze Road
Magpie New Zealand Limited
Flat 2, 7 Handley Avenue
Remarkability Limited
2/7 Handley Avenue
Whakapirau Developments Limited
2/7 Handley Ave
Wakatere Boating Club Incorporated
Clubhouse
Right Tack Consulting Limited
4 Handley Avenue
Hugo Plastics Limited
8 Matiu Close
Nz Capco Limited
264 Kepa Road
Pluspac Packaging Limited
9/137 Portland Road
Solvit Nz Limited
15 Renoir Avenue