Animal Medical Centre Limited was registered on 24 May 2011 and issued an NZ business identifier of 9429031096829. This registered LTD company has been run by 1 director, named Michael Benfell - an active director whose contract started on 24 May 2011.
As stated in BizDb's data (updated on 02 Apr 2024), this company uses 1 address: Level 11, Aia Tower, 34-42 Manners Street, Wellington, 6011 (type: registered, service).
Until 14 Apr 2021, Animal Medical Centre Limited had been using 3 Byron Street, Napier South, Napier as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Benfell, Michael (a director) located at Churton Park, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Benfell, Antoinette - located at Churton Park, Wellington. Animal Medical Centre Limited is classified as "Animal clinic or hospital operation" (ANZSIC M697010).
Previous addresses
Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered address used from 12 Apr 2021 to 14 Apr 2021
Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 14 May 2019 to 28 Jan 2021
Address #3: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered address used from 14 May 2019 to 12 Apr 2021
Address #4: Floor 9, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 05 Sep 2017 to 14 May 2019
Address #5: 18 Halswater Drive, Churton Park, Wellington, 6037 New Zealand
Registered address used from 24 May 2017 to 05 Sep 2017
Address #6: 18 Halswater Drive, Churton Park, Wellington, 6037 New Zealand
Physical address used from 23 May 2017 to 05 Sep 2017
Address #7: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 26 May 2014 to 24 May 2017
Address #8: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 26 May 2014 to 23 May 2017
Address #9: Level 2 Woodward House, 1 Woodward Street, Wellington, 6140 New Zealand
Physical & registered address used from 24 May 2011 to 26 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Benfell, Michael |
Churton Park Wellington 6037 New Zealand |
24 May 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Benfell, Antoinette |
Churton Park Wellington 6037 New Zealand |
24 May 2011 - |
Michael Benfell - Director
Appointment date: 24 May 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 24 May 2011
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
Cahill Animal Hospital 2004 Limited
C/-duncan Cotterill
Eastland Veterinary Services Limited
-
Lower Hutt Veterinary Services Limited
70 Pharazyn Street
Nvc Operations Nz Pty Limited
Level 1
Otaki Equine Services Limited
44 Ihakara Street
Veterinary Behaviour Services Limited
1a Carter Street