Shortcuts

R1 Pet Solutions Limited

Type: NZ Limited Company (Ltd)
9429041749395
NZBN
5699793
Company Number
Registered
Company Status
S953905
Industry classification code
Animal Or Pet Boarding
Industry classification description
Current address
31a Ulric Street
Plimmerton
Porirua 5026
New Zealand
Office address used since 14 May 2020
31a Ulric Street
Plimmerton
Porirua 5026
New Zealand
Physical & service address used since 25 May 2020
15 Kennedy Grove
Stokes Valley
Lower Hutt 5019
New Zealand
Registered address used since 10 Mar 2022

R1 Pet Solutions Limited, a registered company, was launched on 11 May 2015. 9429041749395 is the business number it was issued. "Animal or pet boarding" (ANZSIC S953905) is how the company has been categorised. This company has been supervised by 4 directors: Stephanie Kelly White - an active director whose contract began on 11 May 2015,
Stephanie Kelly Rogerson - an active director whose contract began on 11 May 2015,
Kent James Thomson - an inactive director whose contract began on 23 Nov 2021 and was terminated on 01 Jul 2022,
Dominic Rogerson - an inactive director whose contract began on 11 May 2015 and was terminated on 31 Mar 2017.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 32 James Cook Drive, Whitby, Porirua, 5024 (types include: registered, service).
R1 Pet Solutions Limited had been using 2 Te Pari Pari Road, Pukerua Bay, Pukerua Bay as their physical address until 25 May 2020.
One entity owns all company shares (exactly 100 shares) - White, Stephanie Kelly - located at 5024, Whitby, Porirua.

Addresses

Other active addresses

Address #4: 32 James Cook Drive, Whitby, Porirua, 5024 New Zealand

Registered & service address used from 23 Feb 2023

Principal place of activity

31a Ulric Street, Plimmerton, Porirua, 5026 New Zealand


Previous addresses

Address #1: 2 Te Pari Pari Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand

Physical address used from 22 May 2020 to 25 May 2020

Address #2: 2 Te Pari Pari Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand

Registered address used from 22 May 2020 to 10 Mar 2022

Address #3: 31a Ulric Street, Plimmerton, Porirua, 5026 New Zealand

Physical address used from 03 Apr 2019 to 22 May 2020

Address #4: 70 Paekakariki Hill Road, Rd 1, Porirua, 5381 New Zealand

Registered address used from 21 Apr 2017 to 22 May 2020

Address #5: 70 Paekakariki Hill Road, Rd 1, Porirua, 5381 New Zealand

Physical address used from 21 Apr 2017 to 03 Apr 2019

Address #6: 27 Moana Road, Plimmerton, Porirua, 5026 New Zealand

Physical & registered address used from 24 May 2016 to 21 Apr 2017

Address #7: 12 Port Lane, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 11 May 2015 to 24 May 2016

Contact info
64 27 6782384
26 Mar 2019 Phone
stephanie@washnwag.co.nz
14 May 2020 nzbn-reserved-invoice-email-address-purpose
stephanie@washnwag.co.nz
26 Mar 2019 Email
thedogpark.co.nz
Website
washnwag.co.nz
02 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual White, Stephanie Kelly Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Rogerson, Stephanie Kelly Whitby
Porirua
5024
New Zealand
Director Dominic Rogerson Whitby
Porirua
5024
New Zealand
Individual Rogerson, Dominic Whitby
Porirua
5024
New Zealand
Directors

Stephanie Kelly White - Director

Appointment date: 11 May 2015

Address: Porirua, 5024 New Zealand

Address used since 02 Feb 2023


Stephanie Kelly Rogerson - Director

Appointment date: 11 May 2015

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 10 Mar 2022

Address: Pukerua Bay, Porirua, 5381 New Zealand

Address used since 03 Mar 2021

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 03 Oct 2016


Kent James Thomson - Director (Inactive)

Appointment date: 23 Nov 2021

Termination date: 01 Jul 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 23 Nov 2021


Dominic Rogerson - Director (Inactive)

Appointment date: 11 May 2015

Termination date: 31 Mar 2017

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 16 May 2016

Nearby companies

Crestmont Group Limited
70 Paekakariki Hill Road

Total Entertainment N.z Limited
92 Paekakariki Hill Road

Crakars Limited
47 Jones Deviation

Rayner & Co Limited
19 Paekakariki Hill Road

Kau Kau Properties Limited
139 Paekakariki Hill Road

Creative Mouse Design Limited
501 Grays Road

Similar companies

Casa De Wootton Limited
8 Raroa Road

Jessenka Boarding Kennels And Cattery Limited
C/- Paul Enoka Chartered Accountants Ltd

Nose2tail Limited
112 Gloaming Hill

Poss Limited
316 Hebden Crescent

Pugland Doggy Daycare Limited
4 Kiwi Street

Waikanae Boarding Cattery Limited
23 Mary Huse Grove