Shortcuts

Pet Transport Limited

Type: NZ Limited Company (Ltd)
9429032166569
NZBN
108968
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529121
Industry classification code
Export Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
Suite C, 177 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 01 May 2018
Po Box 53009
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 13 Aug 2019
Suite C, 177 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 13 Aug 2019

Pet Transport Limited, a registered company, was launched on 22 Jul 1980. 9429032166569 is the NZBN it was issued. "Export documentation preparation service including goods handling" (business classification I529121) is how the company has been categorised. This company has been run by 5 directors: Lionel George Thomas - an active director whose contract started on 30 Dec 2005,
Sarah Here Jean Thomas - an active director whose contract started on 01 Sep 2014,
Sandra Patricia Hunt - an inactive director whose contract started on 30 Dec 2005 and was terminated on 01 Mar 2011,
Joseph Mckenna - an inactive director whose contract started on 22 Jul 1980 and was terminated on 30 Dec 2005,
Myra Stephen Mckenna - an inactive director whose contract started on 22 Jul 1980 and was terminated on 30 Dec 2005.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 53009, Auckland Airport, Auckland, 2150 (type: postal, office).
Pet Transport Limited had been using Room F 83 Cargo Central, Auckland Airport, Manukau as their physical address up to 01 May 2018.
Previous names for the company, as we established at BizDb, included: from 22 Jul 1980 to 10 Sep 2014 they were called Dogtainers Airfreight N Z Limited.
One entity owns all company shares (exactly 10000 shares) - Thomas, Lionel George - located at 2150, Hillsborough.

Addresses

Principal place of activity

Suite C, 177 Montgomerie Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Room F 83 Cargo Central, Auckland Airport, Manukau, 2150 New Zealand

Physical address used from 15 Aug 2016 to 01 May 2018

Address #2: Room F 83 Cargo Central, Auckland Airport, Manukau, 2150 New Zealand

Registered address used from 11 Aug 2016 to 01 May 2018

Address #3: 14 Stephen Lysnar Place, Hillsborough, Auckland, 1042 New Zealand

Physical address used from 05 Sep 2003 to 15 Aug 2016

Address #4: 14 Stephen Lysnar Place, Hillsborough, Auckland, 1042 New Zealand

Registered address used from 05 Sep 2003 to 11 Aug 2016

Address #5: 59a Church Street, Onehunga, Auckland

Physical address used from 26 Jun 1997 to 05 Sep 2003

Address #6: 2nd Floor, 58 Symonds Street, Auckland 1

Registered address used from 08 Feb 1993 to 05 Sep 2003

Contact info
64 9 2560999
10 Aug 2018 Phone
sarah@pettransport.co.nz
13 Aug 2019 nzbn-reserved-invoice-email-address-purpose
sarah@pettransport.co.nz
10 Aug 2018 Email
www.pettransport.co.nz
10 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Thomas, Lionel George Hillsborough

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Sandra Patricia Hillsborough

New Zealand
Directors

Lionel George Thomas - Director

Appointment date: 30 Dec 2005

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 30 Dec 2005


Sarah Here Jean Thomas - Director

Appointment date: 01 Sep 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 11 Sep 2015


Sandra Patricia Hunt - Director (Inactive)

Appointment date: 30 Dec 2005

Termination date: 01 Mar 2011

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 30 Dec 2005


Joseph Mckenna - Director (Inactive)

Appointment date: 22 Jul 1980

Termination date: 30 Dec 2005

Address: Royal Oak,

Address used since 22 Jul 1980


Myra Stephen Mckenna - Director (Inactive)

Appointment date: 22 Jul 1980

Termination date: 30 Dec 2005

Address: Royal Oak,

Address used since 22 Jul 1980

Nearby companies

Asean Cargo Nz Pty Limited
167 Montgomerie Road

Dgx (nz) Limited
167 Montgomerie Road

Ryders Customs And Forwarding Limited
167 Montgomerie Road

It's 4 U Limited
Unit 8, 180 Montgomerie Road

Radtech 2000 Limited
8/180 Montgomerie Rd

Jp Auto Spares Limited
13-15 Aintree Avenue

Similar companies

A&g Global Limited
27a Hendry Avenue

Brilliant Star Enterprise Nz Limited
2/16 Miller

Empire International Trading Limited
35a Somerset Road

Jakol Limited
2-11 Mason Ave

Malapo Tranz Limited
25 Geoffrey Place

S&g International Trading Limited
1558a Dominion Road