Vets On Alabama Limited was started on 22 Jun 2010 and issued an NZ business number of 9429031494250. The registered LTD company has been supervised by 4 directors: Nicholas Patrick Hansby - an active director whose contract started on 22 Jun 2010,
Nicholas Eric Gorman - an active director whose contract started on 08 Aug 2013,
David Fantham Wynyard Sim - an inactive director whose contract started on 22 Jun 2010 and was terminated on 31 Aug 2018,
Robert Neil Ander - an inactive director whose contract started on 22 Jun 2010 and was terminated on 01 Feb 2013.
According to our database (last updated on 14 Mar 2024), the company filed 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, service).
Until 24 Jan 2022, Vets On Alabama Limited had been using 65 Seymour Street, Blenheim as their registered address.
A total of 300 shares are issued to 7 groups (10 shareholders in total). When considering the first group, 28 shares are held by 1 entity, namely:
Howard, Peter (an individual) located at Rd 1, Nelson postcode 7071.
The 2nd group consists of 3 shareholders, holds 44.67% shares (exactly 134 shares) and includes
Gorman, Nicholas Eric - located at Rd 4, Seddon,
Gorman, Annabel Lucy - located at Rd 4, Seddon,
Darling, Christine Helen - located at Blenheim.
The 3rd share allocation (134 shares, 44.67%) belongs to 2 entities, namely:
Hansby, Fleur, located at Blenheim (an individual),
Hansby, Nicholas Patrick, located at Redwoodtown, Blenheim (an individual). Vets On Alabama Limited has been categorised as "Veterinary hospital" (business classification M697020).
Previous address
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 22 Jun 2010 to 24 Jan 2022
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28 | |||
Individual | Howard, Peter |
Rd 1 Nelson 7071 New Zealand |
27 Oct 2016 - |
Shares Allocation #2 Number of Shares: 134 | |||
Individual | Gorman, Nicholas Eric |
Rd 4 Seddon 7274 New Zealand |
19 Aug 2013 - |
Individual | Gorman, Annabel Lucy |
Rd 4 Seddon 7274 New Zealand |
19 Aug 2013 - |
Individual | Darling, Christine Helen |
Blenheim 7201 New Zealand |
19 Aug 2013 - |
Shares Allocation #3 Number of Shares: 134 | |||
Individual | Hansby, Fleur |
Blenheim 7201 New Zealand |
22 Jun 2010 - |
Individual | Hansby, Nicholas Patrick |
Redwoodtown Blenheim 7201 New Zealand |
22 Jun 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gorman, Nicholas Eric |
Rd 4 Seddon 7274 New Zealand |
19 Aug 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Gorman, Annabel Lucy |
Rd 4 Seddon 7274 New Zealand |
19 Aug 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Hansby, Fleur |
Blenheim 7201 New Zealand |
22 Jun 2010 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hansby, Nicholas Patrick |
Redwoodtown Blenheim 7201 New Zealand |
22 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Banyay, Katalin |
Mayfield Blenheim 7201 New Zealand |
27 Oct 2016 - 04 Aug 2021 |
Individual | Waymouth, Sarah Katherine |
Hamilton West 3204 New Zealand |
22 Jun 2010 - 12 Feb 2013 |
Individual | Ander, Jane Irene |
Warrnambool Victoria 3280 Azerbaijan |
22 Jun 2010 - 12 Feb 2013 |
Individual | Sim, Anke Hermine |
Rd 2 Blenheim 7272 New Zealand |
22 Jun 2010 - 06 Sep 2018 |
Individual | Sim, Anke Hermine |
Rd 2 Blenheim 7272 New Zealand |
22 Jun 2010 - 06 Sep 2018 |
Individual | Ander, Robert Neil |
Warrnambool Victoria 3280 Australia |
22 Jun 2010 - 12 Feb 2013 |
Individual | Sim, David Fantham Wynyard |
Rd 2 Blenheim 7272 New Zealand |
22 Jun 2010 - 06 Sep 2018 |
Individual | Sim, David Fantham Wynyard |
Rd 2 Blenheim 7272 New Zealand |
22 Jun 2010 - 06 Sep 2018 |
Nicholas Patrick Hansby - Director
Appointment date: 22 Jun 2010
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 03 Jun 2020
Address: Rarangi, Blenheim 7273, New Zealand
Address used since 22 Jun 2010
Nicholas Eric Gorman - Director
Appointment date: 08 Aug 2013
Address: Rd 4, Seddon, 7274 New Zealand
Address used since 03 Jun 2020
Address: Blenheim, 7201 New Zealand
Address used since 08 Aug 2013
David Fantham Wynyard Sim - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 31 Aug 2018
Address: Rd 2, Blenheim 7272, New Zealand
Address used since 22 Jun 2010
Robert Neil Ander - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 01 Feb 2013
Address: Warrnambool, Victoria, 3280 Australia
Address used since 05 Jun 2012
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
Carevets Porirua Limited
31 Johnsonville Road
Halifax Vet Limited
205 Bridge Street
Lower Hutt Veterinary Services Limited
70 Pharazyn Street
Nvc Operations Nz Pty Limited
Level 1
Orewa Veterinary Centre Limited
Level 2, Woodward House
Tasbay Veterinary Group Limited
79 Gladstone Road