Shortcuts

Equine Endoscopy Services Limited

Type: NZ Limited Company (Ltd)
9429032675108
NZBN
2147192
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Equine Endoscopy Services Limited was incorporated on 25 Jul 2008 and issued an NZBN of 9429032675108. This registered LTD company has been run by 8 directors: Ian Victor Douglas - an active director whose contract began on 25 Jul 2008,
Andrew Robert Grierson - an active director whose contract began on 25 Jul 2008,
Ivan Stanley Bridge - an active director whose contract began on 25 Jul 2008,
Douglas James Mcgregor Black - an active director whose contract began on 25 Jul 2008,
David Peter Keenan - an active director whose contract began on 25 Jul 2008.
As stated in our information (updated on 04 May 2024), the company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 28 Feb 2020, Equine Endoscopy Services Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 1400 shares are allotted to 7 groups (7 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Waikato Equine Veterinary Centre Limited (an entity) located at Whitiora, Hamilton postcode 3200.
Then there is a group that consists of 1 shareholder, holds 14.29% shares (exactly 200 shares) and includes
Equine Consultants Australia Pty Ltd - located at Gisborne, Vic 3437, Australia.
The third share allotment (200 shares, 14.29%) belongs to 1 entity, namely:
Veterinary Associates Equine and Farm Limited, located at East Tamaki, Auckland (an entity).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Dec 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Jun 2018 to 04 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 29 Aug 2016 to 11 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 01 Feb 2013 to 29 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 25 Jul 2008 to 01 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 1400

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Waikato Equine Veterinary Centre Limited
Shareholder NZBN: 9429040129686
Whitiora
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 200
Other (Other) Equine Consultants Australia Pty Ltd Gisborne
Vic 3437, Australia
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Veterinary Associates Equine And Farm Limited
Shareholder NZBN: 9429038288326
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #4 Number of Shares: 200
Entity (NZ Limited Company) Tower Road Investments Limited
Shareholder NZBN: 9429036902149
Matamata
Shares Allocation #5 Number of Shares: 200
Entity (NZ Limited Company) Auckland Veterinary Centre (1990) Limited
Shareholder NZBN: 9429032151480
Rd 1
Auckland
2571
New Zealand
Shares Allocation #6 Number of Shares: 200
Entity (NZ Limited Company) Cambridge Veterinary Services 1980 Limited
Shareholder NZBN: 9429040122588
Cambridge
3434
New Zealand
Shares Allocation #7 Number of Shares: 200
Entity (NZ Limited Company) Matamata Veterinary Services Limited
Shareholder NZBN: 9429040111797
Arawa St
Matamata
Directors

Ian Victor Douglas - Director

Appointment date: 25 Jul 2008

ASIC Name: Equine Consultants Australia Pty Ltd

Address: Macedon, Victoria, 3440 Australia

Address used since 25 Nov 2015

Address: Macedon, Victoria, 3440 Australia


Andrew Robert Grierson - Director

Appointment date: 25 Jul 2008

Address: R D 2, Drury, 2578 New Zealand

Address used since 02 Dec 2015


Ivan Stanley Bridge - Director

Appointment date: 25 Jul 2008

Address: R D 2, Drury, 2578 New Zealand

Address used since 02 Dec 2015


Douglas James Mcgregor Black - Director

Appointment date: 25 Jul 2008

Address: R D 3, Hamilton, 3283 New Zealand

Address used since 02 Dec 2015


David Peter Keenan - Director

Appointment date: 25 Jul 2008

Address: R D 2, Matamata, 3472 New Zealand

Address used since 02 Dec 2015


William John Ewen - Director

Appointment date: 25 Jul 2008

Address: R D 2, Matamata, 3472 New Zealand

Address used since 02 Dec 2015


Robert Gregory Hitchcock - Director

Appointment date: 20 Dec 2016

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 20 Dec 2016


Jonathan James Hope - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 20 Dec 2016

Address: Cambridge, 3434 New Zealand

Address used since 02 Dec 2015

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive