Dechra Veterinary Products Nz Limited, a registered company, was incorporated on 16 Nov 2010. 9429031307642 is the NZ business identifier it was issued. "Veterinary pharmaceutical preparation mfg" (ANZSIC C184210) is how the company has been classified. The company has been supervised by 9 directors: Giles C. - an active director whose contract started on 13 Dec 2017,
Gunter Schuele - an active director whose contract started on 10 Mar 2022,
Emma Marie H. - an active director whose contract started on 31 Mar 2025,
Paul Nicholas S. - an inactive director whose contract started on 10 Jun 2024 and was terminated on 31 Mar 2025,
Ian P. - an inactive director whose contract started on 13 Dec 2017 and was terminated on 10 Jun 2024.
Updated on 12 May 2025, the BizDb data contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical).
Dechra Veterinary Products Nz Limited had been using Level 12, 55 Shortland Street, Auckland Central, Auckland as their registered address until 12 Jun 2019.
Previous names used by this company, as we managed to find at BizDb, included: from 15 Nov 2010 to 15 May 2018 they were named Rxvet Limited.
A single entity controls all company shares (exactly 8250649 shares) - Dechra Holding Australia Pty Ltd - located at 1010, Somersby, New South Wales.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Dec 2017 to 12 Jun 2019
Address: 198 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 16 May 2017 to 21 Dec 2017
Address: Unit 15, 2-4 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Registered & physical address used from 21 Jun 2012 to 16 May 2017
Address: 23 Corlett Road, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 04 Mar 2011 to 21 Jun 2012
Address: 35 Bayview Road, Paremata, Porirua, 5024 New Zealand
Physical & registered address used from 16 Nov 2010 to 04 Mar 2011
Basic Financial info
Total number of Shares: 8250649
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 8250649 | |||
| Other (Other) | Dechra Holding Australia Pty Ltd |
Somersby New South Wales 2250 Australia |
13 Dec 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blaikie, Peter William |
Rd 1 Otaki 5581 New Zealand |
16 Nov 2010 - 13 Dec 2017 |
| Individual | Gorman, Annabel Lucy |
Rd 4 Blenheim 7274 New Zealand |
13 Jun 2012 - 13 Dec 2017 |
| Individual | Speedy, Sonia Jane |
Rd 1 Otaki 5581 New Zealand |
13 May 2013 - 13 Dec 2017 |
| Individual | Gorman, Nicholas Eric |
Rd 4 Blenheim 7274 New Zealand |
16 Nov 2010 - 13 Dec 2017 |
| Other | Ne & Al Gorman Family Trust |
Rd 4 Blenheim 7274 New Zealand |
13 Jun 2012 - 13 Dec 2017 |
| Director | Nicholas Eric Gorman |
Rd 4 Blenheim 7274 New Zealand |
16 Nov 2010 - 13 Dec 2017 |
| Director | Peter William Blaikie |
Rd 1 Otaki 5581 New Zealand |
16 Nov 2010 - 13 Dec 2017 |
| Other | Blaikie Speedy Family Trust |
Rd 1 Otaki 5581 New Zealand |
13 May 2013 - 13 Dec 2017 |
Ultimate Holding Company
Giles C. - Director
Appointment date: 13 Dec 2017
Gunter Schuele - Director
Appointment date: 10 Mar 2022
ASIC Name: Dechra Veterinary Products (australia) Pty Ltd
Address: Somersby, NSW 2250 Australia
Address: Gordon, NSW 2072 Australia
Address used since 10 Mar 2022
Emma Marie H. - Director
Appointment date: 31 Mar 2025
Paul Nicholas S. - Director (Inactive)
Appointment date: 10 Jun 2024
Termination date: 31 Mar 2025
Ian P. - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 10 Jun 2024
Christina Gay Dark - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 18 Apr 2022
ASIC Name: Dechra Veterinary Products (australia) Pty. Ltd.
Address: Ourimbah, Nsw, 2258 Australia
Address used since 13 Dec 2017
Address: Nsw, 2250 Australia
Richard C. - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 03 Apr 2019
Peter William Blaikie - Director (Inactive)
Appointment date: 16 Nov 2010
Termination date: 13 Dec 2017
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 01 Jun 2017
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 24 Jun 2014
Nicholas Eric Gorman - Director (Inactive)
Appointment date: 16 Nov 2010
Termination date: 13 Dec 2017
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 16 Nov 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Biovax Limited
Grant Thornton New Zealand Ltd
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
Zoetis New Zealand Limited
Level 5, 8 Mahuhu Crescent