Animates Nz Holdings Limited, a registered company, was launched on 08 Jul 1977. 9429040432250 is the business number it was issued. "Pet shop" (business classification G427953) is how the company has been classified. The company has been run by 18 directors: Leonard John Hansen - an active director whose contract started on 05 Jul 2017,
Scott William Charters - an active director whose contract started on 31 May 2019,
George Wahby - an active director whose contract started on 01 Aug 2019,
Julie Amanda Dillon - an active director whose contract started on 10 Nov 2021,
David Alexander Lewis - an inactive director whose contract started on 07 May 2021 and was terminated on 10 Nov 2021.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 11-959, Ellerslie, Auckland, 1542 (category: postal, office).
Animates Nz Holdings Limited had been using Unit 3, 9 Wordsworth Street, Sydenham, Christchurch as their registered address up to 13 Mar 2012.
Previous aliases used by the company, as we established at BizDb, included: from 08 Jul 1977 to 30 Jun 2008 they were named R & H Jansen Limited.
A total of 2220 shares are allotted to 2 shareholders (2 groups). The first group includes 1110 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1110 shares (50 per cent).
Other active addresses
Address #4: 2 Robert Street, Ellerslie, Auckland, 1051 New Zealand
Office & delivery address used from 19 Feb 2020
Principal place of activity
2 Robert Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Unit 3, 9 Wordsworth Street, Sydenham, Christchurch New Zealand
Registered address used from 18 Mar 2008 to 13 Mar 2012
Address #2: Unit 3, 9 Wordsworth Street, Sydenham, Christchurch New Zealand
Physical address used from 18 Mar 2008 to 22 Mar 2012
Address #3: 985 Mt Eden Road, Three Kings, Auckland
Physical & registered address used from 09 May 2007 to 18 Mar 2008
Address #4: 52 Rosebank Road, Avondale, Auckland
Physical address used from 01 Jul 1997 to 09 May 2007
Address #5: 52 Rosebank Road, Avondale, Auuckland
Registered address used from 21 Mar 1994 to 09 May 2007
Address #6: 741 Mt Eden Rd, Auckland
Registered address used from 24 Feb 1994 to 21 Mar 1994
Basic Financial info
Total number of Shares: 2220
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1110 | |||
Entity (NZ Limited Company) | Masterpet Corporation Limited Shareholder NZBN: 9429000001687 |
Gracefield Lower Hutt 5010 New Zealand |
13 Nov 2012 - |
Shares Allocation #2 Number of Shares: 1110 | |||
Other (Other) | Acn 001 802 759 - Petbarn Pty Ltd |
372 Eastern Valley Way Chatswood 2067 Australia |
13 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jansen, Helen Rowena |
Westmere Auckland |
09 Nov 2004 - 15 Mar 2006 |
Individual | Jansen, Rudolf Frederik Louis |
Westmere Auckland |
08 Jul 1977 - 15 Mar 2006 |
Individual | Williams, Kenneth David |
Westmere Auckland |
09 Nov 2004 - 15 Mar 2006 |
Individual | Jansen, Helen Rowena |
Westmere Auckland |
08 Jul 1977 - 15 Mar 2006 |
Individual | Jansen, Rudolf Frederik Louis |
Westmere Auckland |
09 Nov 2004 - 15 Mar 2006 |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
07 Jul 2006 - 13 Nov 2012 | |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
07 Jul 2006 - 13 Nov 2012 |
Leonard John Hansen - Director
Appointment date: 05 Jul 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Jul 2017
Scott William Charters - Director
Appointment date: 31 May 2019
Address: Chatswood, New South Wales, 2067 Australia
Address used since 31 May 2019
George Wahby - Director
Appointment date: 01 Aug 2019
ASIC Name: Greencross Limited
Address: North Curl, Curl, New South Wales, 2099 Australia
Address used since 30 Nov 2022
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 01 Aug 2019
Address: Chatswood, New South Wales, 2067 Australia
Julie Amanda Dillon - Director
Appointment date: 10 Nov 2021
Address: Paddington, New South Wales, 2021 Australia
Address used since 10 Nov 2021
David Alexander Lewis - Director (Inactive)
Appointment date: 07 May 2021
Termination date: 10 Nov 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 May 2021
Sean Michael Duggan - Director (Inactive)
Appointment date: 07 Feb 2012
Termination date: 07 May 2021
ASIC Name: Masterpet Australia Pty Limited
Address: Lane Cove, Sydney, 2066 Australia
Address used since 07 Feb 2012
Address: Goodacre Drive, Woodstock Nsw, 2793 Australia
Address: Goodacre Drive, Woodstock Nsw, 2793 Australia
Paul Mirabelle - Director (Inactive)
Appointment date: 05 Jun 2019
Termination date: 01 Aug 2019
Address: Longueville, New South Wales, 2066 Australia
Address used since 05 Jun 2019
Simon Leonard Hickey - Director (Inactive)
Appointment date: 13 Feb 2019
Termination date: 17 Jun 2019
ASIC Name: Greencross Limited
Address: Chatswood, Sydney, 2067 Australia
Address: Manly, Sydney, 2095 Australia
Address used since 13 Feb 2019
Tanya Dalgleish Houghton - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 31 May 2019
Address: St Ives, Sydney, 2075 Australia
Address used since 15 Feb 2017
Paul Wilson - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 18 Feb 2019
ASIC Name: Greencross Limited
Address: Turramurra, New South Wales 2074, Australia
Address used since 30 Jun 2006
Address: Wooloongabba, Queensland, 4102 Australia
Address: Wooloongabba, Queensland, 4102 Australia
Angus James Cooper - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 05 Jul 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 22 May 2012
Scott William Charters - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 16 Nov 2016
ASIC Name: Petbarn Pty Limited
Address: Chatswood, New South Wales, 2067 Australia
Address: Glenwood, Sydney Nsw, 2768 Australia
Address used since 20 Feb 2013
Address: Chatswood, New South Wales, 2067 Australia
Jeffrey David - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 01 Jan 2015
Address: Vaucluse, New South Wales 2030, Australia,
Address used since 30 Jun 2006
Graham John Stirling - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 22 Aug 2014
Address: Lowry Bay, Lower Hutt, Wellington, 5013 New Zealand
Address used since 29 Aug 2012
Rudolph Frederick Louis Jansen - Director (Inactive)
Appointment date: 08 Jul 1977
Termination date: 30 Jun 2006
Address: Westmere, Auckland,
Address used since 18 Jul 2003
Helen Rowena Jansen - Director (Inactive)
Appointment date: 08 Jul 1977
Termination date: 30 Jun 2006
Address: Westmere, Auckland,
Address used since 18 Jul 2003
William Fraser Macleod - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 30 Jun 2006
Address: Waiheke Island,
Address used since 18 Feb 2003
Michael Thomas Ferrand - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 30 Jun 2006
Address: Epsom, Auckland 1003,
Address used since 12 Apr 2005
Dental Solutions West Limited
2/2 Robert Street
Akl Trustee No 2 Limited
2 Robert Street
Akl Trustee Limited
2 Robert Street
Pollard Investments Limited
2/2 Robert Street
Pet Mart Limited
2 Robert Street
Pet Smart Limited
2 Robert Street
E Z Step Limited
3-5 Gillies Ave
Hollywood Fish Farm Online Limited
642 Great South Road
Jumbo Pet Limited
6a Morrin Road
Provenance Rzc Limited
6a Morrin Road
Skaz Property Investments Limited
12 Rielly Place
Summerpet Limited
19 Barbarich Drive