Vetpartners Mornington Veterinary Centre Limited, a registered company, was launched on 28 May 1999. 9429037574895 is the NZ business number it was issued. "Animal clinic or hospital operation" (ANZSIC M697010) is how the company is categorised. This company has been supervised by 6 directors: Brett Darryl Hodgkin - an active director whose contract began on 02 Jul 2018,
James Patrick Terry - an active director whose contract began on 29 Jul 2022,
John Raymond Keenan - an inactive director whose contract began on 28 May 1999 and was terminated on 29 Jul 2022,
Anthony Walter Malthus - an inactive director whose contract began on 28 May 1999 and was terminated on 30 Jul 2021,
John Patrick Burns - an inactive director whose contract began on 02 Jul 2018 and was terminated on 25 Sep 2020.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 20, Pwc Tower, 188 Quay Street, Auckland Central, 1010 (type: postal, office).
Vetpartners Mornington Veterinary Centre Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address until 31 Oct 2019.
Former names for this company, as we established at BizDb, included: from 28 May 1999 to 04 Aug 2022 they were called Keenan & Malthus Limited.
One entity owns all company shares (exactly 100 shares) - Vetpartners New Zealand Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 20, Pwc Tower, 188 Quay Street, Auckland Central, 1010 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Sep 2019 to 31 Oct 2019
Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 05 Jul 2019 to 05 Sep 2019
Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 23 Jun 2015 to 05 Jul 2019
Address #4: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 30 Jun 2014 to 05 Jul 2019
Address #5: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 20 Jun 2012 to 23 Jun 2015
Address #6: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Jun 2012 to 30 Jun 2014
Address #7: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 01 Jun 2010 to 20 Jun 2012
Address #8: Whk Taylors, 44 York Place, Dunedin 9016
Registered & physical address used from 26 May 2009 to 01 Jun 2010
Address #9: 44 York Place, Dunedin
Registered address used from 12 Apr 2000 to 26 May 2009
Address #10: 44 York Place, Dunedin
Physical address used from 31 May 1999 to 26 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Vetpartners New Zealand Limited Shareholder NZBN: 9429042488361 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miles, Peter Geoffrey |
St Kilda Dunedin New Zealand |
15 Jul 2009 - 02 Aug 2022 |
Individual | Keenan, John Raymond |
Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Individual | Keenan, John Raymond |
Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Individual | Stevich, Judith Carol |
Macandrew Bay Dunedin New Zealand |
15 Jul 2009 - 02 Aug 2021 |
Individual | Miles, Phillipa Tracey |
Roslyn Dunedin New Zealand |
15 Jul 2009 - 02 Aug 2022 |
Individual | Miles, Phillipa Tracey |
Roslyn Dunedin New Zealand |
15 Jul 2009 - 02 Aug 2022 |
Individual | Miles, Peter Geoffrey |
St Kilda Dunedin New Zealand |
15 Jul 2009 - 02 Aug 2022 |
Individual | Malthus, Patricia Gaye |
Shiel Hill Dunedin 9013 New Zealand |
15 Jul 2009 - 02 Aug 2021 |
Individual | Malthus, Patricia Gaye |
Shiel Hill Dunedin 9013 New Zealand |
15 Jul 2009 - 02 Aug 2021 |
Individual | Stevich, Judith Carol |
Macandrew Bay Dunedin New Zealand |
15 Jul 2009 - 02 Aug 2021 |
Individual | Malthus, Anthony Walter |
Shiel Hill Dunedin 9013 New Zealand |
15 Jul 2009 - 02 Aug 2021 |
Individual | Malthus, Anthony Walter |
Shiel Hill Dunedin 9013 New Zealand |
15 Jul 2009 - 02 Aug 2021 |
Individual | Malthus, Anthony Walter |
Macandrew Bay Dunedin |
28 May 1999 - 14 Aug 2009 |
Individual | Keenan, John Raymond |
Dunedin |
28 May 1999 - 14 Aug 2009 |
Ultimate Holding Company
Brett Darryl Hodgkin - Director
Appointment date: 02 Jul 2018
ASIC Name: Vetpartners Australia Pty Ltd
Address: 100a Seaview Road, West Beach, 5024 Australia
Address used since 16 Apr 2020
Address: 277 Lane Cove Road, Macquarie Park, 2113 Australia
Address: Highbury Sa, 5089 Australia
Address used since 02 Jul 2018
Address: Gladesville Nsw, 2111 Australia
James Patrick Terry - Director
Appointment date: 29 Jul 2022
Address: Oratia, Auckland, 0604 New Zealand
Address used since 29 Jul 2022
John Raymond Keenan - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 29 Jul 2022
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 25 May 2010
Anthony Walter Malthus - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 30 Jul 2021
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 09 May 2018
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 31 Jan 2016
John Patrick Burns - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 25 Sep 2020
ASIC Name: Aah Group Pty Ltd
Address: 277 Lane Cove Road, Macquarie Park Nsw, 2113 Australia
Address: Cherrybrook Nsw, 2126 Australia
Address used since 02 Jul 2018
Address: Glenorie Nsw, 2157 Australia
Address used since 18 Oct 2019
Michael John Quirk - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 07 Jan 2020
ASIC Name: Australian Veterinary Owner's League Pty. Ltd.
Address: Manly, New South Wales, 2095 Australia
Address used since 02 Jul 2018
Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Agilis Vet Limited
82 Sophia Street
Vetcentral Limited
33a Main Street
Vetequine Otago Limited
248 Cumberland Street
Vetnz Limited
33a Main Street
Vets For Pets Invercargill Limited
226 Elles Road
Vetwaikato Limited
33a Main Street