Shortcuts

Zoetis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030896963
NZBN
3634713
Company Number
Registered
Company Status
C184210
Industry classification code
Veterinary Pharmaceutical Preparation Mfg
Industry classification description
Current address
Level 18, 188 Quay Street
Pricewaterhousecoopers Tower
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 May 2016
Level 4, 8 Mahuhu Crescent
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Feb 2019

Zoetis New Zealand Limited, a registered company, was registered on 03 Nov 2011. 9429030896963 is the number it was issued. "Veterinary pharmaceutical preparation mfg" (ANZSIC C184210) is how the company was classified. This company has been run by 17 directors: Lance Ren Williams - an active director whose contract began on 13 Jul 2015,
Melissa Jane Mcewan - an active director whose contract began on 26 Sep 2016,
Vanessa Macdonald - an active director whose contract began on 01 May 2018,
Racquel Dowell - an active director whose contract began on 11 Oct 2019,
Andrew Castles - an inactive director whose contract began on 05 Feb 2018 and was terminated on 11 Oct 2019.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: Level 4, 8 Mahuhu Crescent, Auckland, 1010 (type: registered, physical).
Zoetis New Zealand Limited had been using Level 5, 8 Mahuhu Crescent, Auckland as their registered address up to 15 Feb 2019.
Old names for this company, as we found at BizDb, included: from 17 Apr 2012 to 11 Feb 2013 they were named Pfizer Animal Health New Zealand Limited, from 21 Mar 2012 to 17 Apr 2012 they were named Pah New Zealand Limited and from 03 Nov 2011 to 21 Mar 2012 they were named Pfizer New Zealand Investments Limited.
A total of 37000100 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (0 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 37000000 shares (100 per cent).

Addresses

Previous addresses

Address #1: Level 5, 8 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & physical address used from 03 Jul 2014 to 15 Feb 2019

Address #2: Regus Chancery Centre, Level 5, 41 Shortland Street, Auckland, 1024 New Zealand

Registered address used from 16 May 2014 to 03 Jul 2014

Address #3: Regus Chancery Centre, Level 5, 41 Shortland Street, Auckland, 1024 New Zealand

Physical address used from 14 May 2014 to 03 Jul 2014

Address #4: Pfizer House, Level 3, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Registered address used from 03 Nov 2011 to 16 May 2014

Address #5: Pfizer House, Level 3, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Physical address used from 03 Nov 2011 to 14 May 2014

Financial Data

Basic Financial info

Total number of Shares: 37000100

Annual return filing month: October

Financial report filing month: November

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) Pah Oceania B.v.
Shares Allocation #2 Number of Shares: 37000000
Other (Other) Pah Oceania B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pharmacia International B.v.
Other Null - Pharmacia International B.v.

Ultimate Holding Company

17 Oct 2017
Effective Date
Zoetis Inc.
Name
Holding Company
Type
US
Country of origin
10 Sylvan Way
Parsippany
New Jersey 07054
United States
Address
Directors

Lance Ren Williams - Director

Appointment date: 13 Jul 2015

ASIC Name: Zoetis Australia Pty Ltd

Address: Waverley, New South Wales, 2024 Australia

Address used since 10 Aug 2017

Address: Rhodes, New South Wales, 2138 Australia

Address: Waverley, New South Wales, 2024 Australia

Address used since 07 Oct 2015

Address: Rhodes, New South Wales, 2138 Australia


Melissa Jane Mcewan - Director

Appointment date: 26 Sep 2016

ASIC Name: Zoetis Australia Pty Ltd

Address: Rhodes, New South Wales, Australia

Address: Kensington, New South Wales, 2033 Australia

Address used since 26 Sep 2016

Address: Rhodes, New South Wales, Australia


Vanessa Macdonald - Director

Appointment date: 01 May 2018

Address: Omaha, 0986 New Zealand

Address used since 23 Dec 2021

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 01 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2018


Racquel Dowell - Director

Appointment date: 11 Oct 2019

ASIC Name: Zoetis Australia Pty Ltd

Address: Mill Park, Victoria, Australia

Address used since 11 Oct 2019

Address: Rhodes, New South Wales, 2138 Australia


Andrew Castles - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 11 Oct 2019

ASIC Name: Zoetis Australia Research & Manufacturing Pty Ltd

Address: Parkville, Victoria, 3052 Australia

Address: Moonee Ponds, Victoria, 3039 Australia

Address used since 12 Jun 2018

Address: North Ringwood, Victoria, 3134 Australia

Address used since 05 Feb 2018


Martyn Stephen James Phillips - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 31 Dec 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Dec 2015


Graham Ian Garside - Director (Inactive)

Appointment date: 17 Jul 2017

Termination date: 18 Oct 2017

ASIC Name: Zoetis Australia Pty Ltd

Address: Rhodes, New South Wales, Australia

Address: Southbank, Victoria, 3006 Australia

Address used since 17 Jul 2017


Derrick Paul Halliday - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 30 Jun 2017

ASIC Name: Zoetis Australia Pty Ltd

Address: Newcomb, Victoria, 3219 Australia

Address used since 31 Mar 2016

Address: Rhodes, New South Wales, 2138 Australia

Address: Rhodes, New South Wales, 2138 Australia


George Tsiamis - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 19 Sep 2016

ASIC Name: Zoetis Australia Pty Ltd

Address: Drummoyne, Sydney, 2047 Australia

Address used since 29 Feb 2012

Address: Rhodes, 2138 Australia

Address: Rhodes, 2138 Australia


Sean Griffiths - Director (Inactive)

Appointment date: 23 Jun 2015

Termination date: 31 Mar 2016

ASIC Name: Zoetis Australia Pty Ltd

Address: Flemington, Victoria, 3031 Australia

Address used since 23 Jun 2015

Address: 5 Rider Boulevard, Rhodes, New South Wales, 2138 Australia

Address: 5 Rider Boulevard, Rhodes, New South Wales, 2138 Australia


Patrick Thomas Dorahy - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 14 Jul 2015

Address: St Heliers, Auckland, 1072 New Zealand

Address used since 29 Feb 2012


Michael Van Blommestein - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 13 Jul 2015

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 29 Feb 2012


Derrick Paul Halliday - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 23 Jun 2015

Address: Newcomb, Victoria, 3219 Australia

Address used since 29 Feb 2012


Andre P. - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 31 Jan 2013

Address: Port Washington, New York, 11050 United States

Address used since 29 Feb 2012


Beryl Megan Gregg - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 08 Jan 2013

Address: Round Corner, Nsw, 2158 Australia

Address used since 29 Feb 2012


Anita Shirley Thorpe - Director (Inactive)

Appointment date: 03 Nov 2011

Termination date: 06 Mar 2012

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 03 Nov 2011


Genevieve Maree Small - Director (Inactive)

Appointment date: 03 Nov 2011

Termination date: 06 Mar 2012

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 03 Nov 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Biovax Limited
Grant Thornton New Zealand Ltd

Dechra Veterinary Products Nz Limited
Level 12, 55 Shortland Street

Jaychem Industries Limited
Parnell House

Parnell Nz Co Limited
Level 1, 171 Hobson Street

Robin Pharmaceuticals Limited
Level 4

Tafic Consulting Limited
Level 5, 57 Fort Street