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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Pah Oceania B.v. | 28 Aug 2012 - | |
Shares Allocation #2 Number of Shares: 37000000 | |||
Other (Other) | Pah Oceania B.v. | 28 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pharmacia International B.v. | 03 Nov 2011 - 28 Aug 2012 | |
Other | Null - Pharmacia International B.v. | 03 Nov 2011 - 28 Aug 2012 |
Ultimate Holding Company
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
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
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