Shortcuts

Masterpet Corporation Limited

Type: NZ Limited Company (Ltd)
9429000001687
NZBN
8582
Company Number
Registered
Company Status
10166209
GST Number
No Abn Number
Australian Business Number
F373950
Industry classification code
Pet Food Wholesaling
Industry classification description
Current address
143 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 04 Sep 2014
Po Box 39191
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 18 Feb 2020
143 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Office & delivery address used since 18 Feb 2020

Masterpet Corporation Limited, a registered company, was registered on 12 Apr 1954. 9429000001687 is the NZ business identifier it was issued. "Pet food wholesaling" (ANZSIC F373950) is how the company was categorised. The company has been run by 19 directors: John Matthew Cullity - an active director whose contract started on 31 Mar 2018,
Elizabeth Mary Coutts - an active director whose contract started on 23 Sep 2019,
Leonard John Hansen - an active director whose contract started on 23 Sep 2019,
Sean Michael Duggan - an inactive director whose contract started on 14 Oct 2010 and was terminated on 22 Jun 2020,
Mark Brendon Waller - an inactive director whose contract started on 29 Feb 2012 and was terminated on 23 Sep 2019.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 39191, Wellington Mail Centre, Lower Hutt, 5045 (category: postal, office).
Masterpet Corporation Limited had been using 1-9 Bell Road South, Gracefield, Lower Hutt as their registered address up to 04 Sep 2014.
Previous aliases used by this company, as we found at BizDb, included: from 12 Jun 1973 to 26 Feb 1985 they were named Masterpet Products Limited, from 12 Apr 1954 to 12 Jun 1973 they were named R. Green Limited.
One entity controls all company shares (exactly 2605696 shares) - Ebos Group Limited - located at 5045, Christchurch.

Addresses

Principal place of activity

143 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 1-9 Bell Road South, Gracefield, Lower Hutt New Zealand

Registered & physical address used from 09 Jul 2005 to 04 Sep 2014

Address #2: Cnr Bell Road And Gracefield Road, Seaview, Wellington

Physical address used from 13 Apr 2004 to 09 Jul 2005

Address #3: 5 Kaiwharawhara Road, Wellington 4

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address #4: 5 Kaiwharawhara Road, Wellington 4

Registered address used from 31 Mar 1999 to 09 Jul 2005

Address #5: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington

Physical address used from 31 Mar 1999 to 13 Apr 2004

Address #6: 7 Kaiwharawhara Road, Wellington 4

Registered address used from 31 Jan 1992 to 31 Mar 1999

Contact info
64 800 738546
08 Feb 2019 Phone
legal@ebosgroup.com
18 Feb 2020 Legal enquiries
Customer.Services@masterpet.co.nz
18 Feb 2020 Customer Service
accountspayable@masterpet.co.nz
18 Feb 2020 nzbn-reserved-invoice-email-address-purpose
http://masterpet.com/
08 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2605696

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2605696
Entity (NZ Limited Company) Ebos Group Limited
Shareholder NZBN: 9429031998840
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jarden Custodians Limited
Shareholder NZBN: 9429039747044
Company Number: 302140
Individual Williams, Christopher Dan 282-292 Lambton Quay
Wellington

New Zealand
Entity Brent Wootton Holdings Limited
Shareholder NZBN: 9429038907739
Company Number: 568461
Individual Wale, David Houghton 282-292 Lambton Quay
Wellington

New Zealand
Individual Johnson, Bryan Ewart 282-292 Lambton Quay
Wellington

New Zealand
Entity Kia Investments Limited
Shareholder NZBN: 9429034632062
Company Number: 1670301
Individual Wale, David Houghton 282-292 Lambton Quay
Wellington
Individual Johnson, Bryan Ewart 282-292 Lambton Quay
Wellington

New Zealand
Entity Jarden Custodians Limited
Shareholder NZBN: 9429039747044
Company Number: 302140
Entity Brent Wootton Holdings Limited
Shareholder NZBN: 9429038907739
Company Number: 568461
Individual Moody, Nigel Munro 282-292 Lambton Quay
Wellington

New Zealand
Entity Active Pets Limited
Shareholder NZBN: 9429033957616
Company Number: 1848873
Entity Wayne Wootton Holdings Limited
Shareholder NZBN: 9429038907142
Company Number: 568451
Entity Kia Investments Limited
Shareholder NZBN: 9429034632062
Company Number: 1670301
Individual Benton, John Geoffrey Eric 282-292 Lambton Quay
Wellington

New Zealand
Entity Wayne Wootton Holdings Limited
Shareholder NZBN: 9429038907142
Company Number: 568451
Entity Active Pets Limited
Shareholder NZBN: 9429033957616
Company Number: 1848873
Entity 18th Floor Holdings Limited
Shareholder NZBN: 9429036477104
Company Number: 1213882
Entity Mpet Holdings Limited
Shareholder NZBN: 9429033101675
Company Number: 2001115
Entity Mpet Holdings Limited
Shareholder NZBN: 9429033101675
Company Number: 2001115
Entity 18th Floor Holdings Limited
Shareholder NZBN: 9429036477104
Company Number: 1213882

Ultimate Holding Company

21 Jul 1991
Effective Date
Ebos Group Limited
Name
Ltd
Type
120844
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Matthew Cullity - Director

Appointment date: 31 Mar 2018

ASIC Name: Symbion Pty Ltd

Address: Glen Iris, 3146 Australia

Address used since 31 Mar 2018

Address: Docklands, 3008 Australia


Elizabeth Mary Coutts - Director

Appointment date: 23 Sep 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Sep 2019


Leonard John Hansen - Director

Appointment date: 23 Sep 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Sep 2019


Sean Michael Duggan - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 22 Jun 2020

ASIC Name: Masterpet Australia Pty Limited

Address: Docklands, 3008 Australia

Address: Docklands, 3008 Australia

Address: Lane Cove, Nsw, 2066 Australia

Address used since 14 Oct 2010


Mark Brendon Waller - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 23 Sep 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Oct 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 29 Feb 2012


Patrick Donald Davies - Director (Inactive)

Appointment date: 26 Aug 2014

Termination date: 31 Mar 2018

ASIC Name: Symbion Pty Ltd

Address: Docklands, 3008 Australia

Address: Victoria, 3101 Australia

Address used since 26 Aug 2014

Address: Docklands, 3008 Australia


Barry James Wallace - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 30 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 29 Feb 2012


Richard Gordon Maxwell Christie - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 27 Oct 2015

Address: Chaffers Dock, Wellington, 6011 New Zealand

Address used since 29 Feb 2012


Graham John Stirling - Director (Inactive)

Appointment date: 09 Aug 2002

Termination date: 22 Aug 2014

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 12 Dec 2012


Wayne John Wootton - Director (Inactive)

Appointment date: 12 Apr 1954

Termination date: 29 Feb 2012

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 26 Aug 2002


Brent Mark Wootton - Director (Inactive)

Appointment date: 12 Apr 1954

Termination date: 29 Feb 2012

Address: Kandallah, Wellington,

Address used since 15 Nov 2005


Andrew Roderick Meehan - Director (Inactive)

Appointment date: 09 Aug 2002

Termination date: 29 Feb 2012

Address: Thorndon, Wellington,

Address used since 17 Feb 2010


Paul David Collins - Director (Inactive)

Appointment date: 09 Aug 2002

Termination date: 29 Feb 2012

Address: 22 The Crescent, Roseneath, Wellington,

Address used since 26 Jun 2007


David Houghton Wale - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 29 Feb 2012

Address: Wellington 6011, Wellington,

Address used since 17 Feb 2010


John Geoffrey Eric Benton - Director (Inactive)

Appointment date: 09 Aug 2002

Termination date: 28 Mar 2003

Address: Roseneath, Wellington,

Address used since 09 Aug 2002


Gloria Faye Wootton - Director (Inactive)

Appointment date: 12 Apr 1954

Termination date: 31 Jul 2002

Address: Otaki,

Address used since 12 Apr 1954


Herbert John Wootton - Director (Inactive)

Appointment date: 12 Apr 1954

Termination date: 31 Jul 2002

Address: Otaki,

Address used since 12 Apr 1954


Keith Reginald Harrington - Director (Inactive)

Appointment date: 25 Mar 1986

Termination date: 31 Jul 2002

Address: Plimmerton, Wellington,

Address used since 25 Mar 1986


Neil John Mchugh - Director (Inactive)

Appointment date: 12 Apr 1954

Termination date: 10 Dec 1996

Address: Lower Hutt,

Address used since 12 Apr 1954

Nearby companies

Good Food Nz Limited
Unit 2, 141 Hutt Park Road

Chatterbox Investments Limited
Unit 2, 141hutt Park Road

Meycov Food Limited
Unit 2, 141 Hutt Park Road

Rutherford & Meyer Limited
Unit 2, 141 Hutt Park Road

Wellington Football Academy Limited
Unit 2, 141 Hutt Park Road

Label & Litho Limited
151 Hutt Park Road

Similar companies

Delta Canine Training Products Limited
305 Jackson Street

Hill's Pet Nutrition (nz) Limited
Level 17, Bnz Centre

Successi Limited
107 Avro Road

The Dog Biscuit Company Limited
113 Ironside Road

The Dogs Dinner Company Limited
10 Clunie Avenue

Wairarapa Agencies Limited
Shop 1/45 Pipitea Street