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.
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
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 | Period |
---|---|---|---|
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 |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullen, Gary David |
Belmont |
31 Mar 1989 - 22 Apr 2019 |
Individual | Young, Wendy Ann |
Lower Hutt |
24 Jun 2004 - 24 Jun 2004 |
Other | Null - Cressy Trust | 24 Jun 2004 - 24 Jun 2004 | |
Other | Null - Kazoku Trust | 31 Mar 1989 - 10 Apr 2017 | |
Other | Null - Macs Trust | 31 Mar 1989 - 10 Apr 2017 | |
Other | Null - Nymboida Trust | 31 Mar 1989 - 10 Apr 2017 | |
Individual | Maddock, David Stuart |
Silverstream New Zealand |
31 Mar 1989 - 22 Apr 2019 |
Other | Cressy Trust | 24 Jun 2004 - 24 Jun 2004 | |
Other | Kazoku Trust | 31 Mar 1989 - 10 Apr 2017 | |
Other | Macs Trust | 31 Mar 1989 - 10 Apr 2017 | |
Individual | Mclure, John Murray |
Silverstream |
31 Mar 1989 - 22 Apr 2019 |
Other | Nymboida Trust | 31 Mar 1989 - 10 Apr 2017 |
Ultimate Holding Company
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
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
Animal Medical Centre Limited
Level 2 Woodward House
Cahill Animal Hospital 2004 Limited
C/-duncan Cotterill
Eastland Veterinary Services Limited
-
Nvc Operations Nz Pty Limited
Level 1
Otaki Equine Services Limited
44 Ihakara Street
Veterinary Behaviour Services Limited
1a Carter Street