Shortcuts

Lower Hutt Veterinary Services Limited

Type: NZ Limited Company (Ltd)
9429039357984
NZBN
423666
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M697010
Industry classification code
Animal Clinic Or Hospital Operation
Industry classification description
M697030
Industry classification code
Veterinary Surgeon
Industry classification description
M697020
Industry classification code
Veterinary Hospital
Industry classification description
Current address
Level 20, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Apr 2020
Level 20, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Postal & delivery & office address used since 04 Aug 2020

Lower Hutt Veterinary Services Limited, a registered company, was registered on 31 Mar 1989. 9429039357984 is the NZBN it was issued. "Animal clinic or hospital operation" (ANZSIC M697010) is how the company was categorised. The company has been supervised by 10 directors: Brett Darryl Hodgkin - an active director whose contract began on 08 Apr 2020,
James Patrick Terry - an active director whose contract began on 18 Nov 2021,
John Patrick Burns - an inactive director whose contract began on 08 Apr 2020 and was terminated on 25 Sep 2020,
Tomas Antonio Steenackers - an inactive director whose contract began on 10 Apr 2017 and was terminated on 08 Apr 2020,
Susan Margaret Forrester - an inactive director whose contract began on 10 Apr 2019 and was terminated on 08 Apr 2020.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 (category: postal, delivery).
Lower Hutt Veterinary Services Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their registered address until 24 Apr 2020.
One entity controls all company shares (exactly 15000 shares) - Nvc Operations Nz Pty Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Principal place of activity

Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand

Registered address used from 21 Apr 2020 to 24 Apr 2020

Address #2: 46-48 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 01 May 2019 to 24 Apr 2020

Address #3: 46-48 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 01 May 2019 to 21 Apr 2020

Address #4: 70 Pharazyn Street, Lower Hutt New Zealand

Physical address used from 01 Jul 1997 to 01 May 2019

Address #5: 70 Pharazyn Street, Lower Hutt New Zealand

Registered address used from 12 Sep 1991 to 01 May 2019

Address #6: 439 Hutt Road, Lower Hutt

Registered address used from 11 Sep 1991 to 12 Sep 1991

Contact info
61 412 992963
04 Aug 2020 Phone
companysecretary@vetpartners.com.au
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
shane.matthews@vetpartners.com.au
04 Aug 2020 Group General Counsel
companysecretary@vetpartners.com.au
04 Aug 2020 Company Secretary
petvet.net.nz
02 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Entity (NZ Limited Company) Nvc Operations Nz Pty Limited
Shareholder NZBN: 9429042423362
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cullen, Gary David Belmont
Individual Young, Wendy Ann Lower Hutt
Other Null - Cressy Trust
Other Null - Kazoku Trust
Other Null - Macs Trust
Other Null - Nymboida Trust
Individual Maddock, David Stuart Silverstream

New Zealand
Other Cressy Trust
Other Kazoku Trust
Other Macs Trust
Individual Mclure, John Murray Silverstream
Other Nymboida Trust

Ultimate Holding Company

07 Apr 2020
Effective Date
Petcare Holding Lp
Name
Limited Partnership
Type
US
Country of origin
1/28 Burnside Rd
Ormeau, Queensland 4208
Australia
Address
Directors

Brett Darryl Hodgkin - Director

Appointment date: 08 Apr 2020

ASIC Name: Australian Veterinary Owner's League Pty. Ltd.

Address: Macquarie Park Nsw, 2113 Australia

Address: 100a Seaview Road, West Beach Sa, 5024 Australia

Address used since 04 Jun 2020

Address: Highbury, Sa, 5089 Australia

Address used since 08 Apr 2020


James Patrick Terry - Director

Appointment date: 18 Nov 2021

Address: Oratia, Auckland, 0604 New Zealand

Address used since 18 Nov 2021


John Patrick Burns - Director (Inactive)

Appointment date: 08 Apr 2020

Termination date: 25 Sep 2020

ASIC Name: National Veterinary Care Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address: Glenorie, Nsw, 2157 Australia

Address used since 08 Apr 2020


Tomas Antonio Steenackers - Director (Inactive)

Appointment date: 10 Apr 2017

Termination date: 08 Apr 2020

ASIC Name: National Veterinary Care Ltd

Address: Burleigh Waters, Queensland, 4220 Australia

Address used since 16 Mar 2018

Address: Queensland, 4220 Australia

Address used since 10 Apr 2017

Address: Ormeau, Queensland, 4208 Australia

Address: Ormeau, Queensland, 4208 Australia


Susan Margaret Forrester - Director (Inactive)

Appointment date: 10 Apr 2019

Termination date: 08 Apr 2020

ASIC Name: National Veterinary Care Ltd

Address: Highgate Hill Qld, 4101 Australia

Address used since 10 Apr 2019

Address: Ormeau Qld, 4208 Australia


David Stuart Maddock - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 10 Apr 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 28 Jun 2016


Gary David Cullen - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 10 Apr 2017

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 21 May 1993


John Murray Mclure - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 10 Apr 2017

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 28 Jun 2016


Wendy Ann Young - Director (Inactive)

Appointment date: 21 May 1993

Termination date: 31 Dec 2003

Address: Lower Hutt,

Address used since 21 May 1993


Anthony Sydney Loveday - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 04 Apr 1997

Address: Lower Hutt,

Address used since 31 Mar 1989

Nearby companies

North Point Industrial Park Limited
74 Pharazyn Street

Orbit Heavy Haulage Limited
76 Pharazyn Street

Totally Frocked (2016) Limited
Flat 2, 69 Pharazyn Street

S. P. O. R. T. Wainuiomata Trust
1st Floor

Ariel Properties Limited
12g City View Grove

Alob Building Limited
12d City View Grove