Pet Central Moorhouse Limited, an in liquidation company, was incorporated on 21 May 2012. 9429030670952 is the business number it was issued. "Pet shop, pet transport" (business classification G427953) is how the company was categorised. This company has been managed by 3 directors: Matthew Joseph Pizzo - an active director whose contract started on 29 Apr 2022,
Linda Robyn Ashworth - an inactive director whose contract started on 21 May 2012 and was terminated on 29 Apr 2022,
Lance Matthew Dartnall - an inactive director whose contract started on 21 May 2012 and was terminated on 05 Jun 2013.
Last updated on 07 Aug 2023, BizDb's database contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Pet Central Moorhouse Limited had been using 11 Langdons Road, Papanui, Christchurch as their registered address up until 15 Aug 2023.
Previous names for this company, as we managed to find at BizDb, included: from 10 May 2012 to 21 May 2013 they were named Pet Central Limited.
One entity owns all company shares (exactly 120 shares) - Pet Central Holdings Limited - located at 8011, Papanui, Christchurch.
Other active addresses
Address #4: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 15 Aug 2023
Previous addresses
Address #1: 11 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Registered & service address used from 18 Feb 2021 to 15 Aug 2023
Address #2: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 01 Mar 2019 to 18 Feb 2021
Address #3: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Mar 2016 to 01 Mar 2019
Address #4: Unit 2, 57 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Dec 2012 to 07 Mar 2016
Address #5: 166 Jacksons Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical & registered address used from 30 May 2012 to 06 Dec 2012
Address #6: 166 Ohoka Road, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 21 May 2012 to 30 May 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 07 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Pet Central Holdings Limited Shareholder NZBN: 9429049440553 |
Papanui Christchurch 8053 New Zealand |
08 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashworth, Linda Robyn |
Mount Pleasant Christchurch 8081 New Zealand |
21 May 2012 - 08 Mar 2022 |
Director | Linda Robyn Ashworth |
Mount Pleasant Christchurch 8081 New Zealand |
21 May 2012 - 08 Mar 2022 |
Individual | Dartnall, Lance Matthew |
St Albans Christchurch 8014 New Zealand |
21 May 2012 - 05 Jun 2013 |
Director | Lance Matthew Dartnall |
St Albans Christchurch 8014 New Zealand |
21 May 2012 - 05 Jun 2013 |
Matthew Joseph Pizzo - Director
Appointment date: 29 Apr 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Apr 2022
Linda Robyn Ashworth - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 29 Apr 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 26 Feb 2016
Lance Matthew Dartnall - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 05 Jun 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 04 Feb 2013
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Connexionz Limited
1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place
Animates Nz Holdings Limited
Unit 3, 9 Wordsworth Street
Fifth Day Accessories Limited
142 Huxley Street
Integrated Trade Services Limited
Kendons Scott Macdonald
Pet Central Operations Limited
Suite 4, 1 Show Place
Pet Central Stores Limited
Suite 4, 1 Show Place
Petiquette Animal Behaviour Limited
Suite 2, 62 Riccarton Road