Shortcuts

Post For Your Pets Limited

Type: NZ Limited Company (Ltd)
9429032947670
NZBN
2085230
Company Number
Registered
Company Status
Current address
Level 20, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Physical & service & registered address used since 24 Apr 2020
Level 20, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 04 Aug 2020

Post For Your Pets Limited, a registered company, was started on 29 Jan 2008. 9429032947670 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Brett Darryl Hodgkin - an active director whose contract started on 08 Apr 2020,
James Patrick Terry - an active director whose contract started on 18 Nov 2021,
John Patrick Burns - an inactive director whose contract started on 08 Apr 2020 and was terminated on 25 Sep 2020,
Tomas Antonio Steenackers - an inactive director whose contract started on 02 Oct 2018 and was terminated on 08 Apr 2020,
Susan Margaret Forrester - an inactive director whose contract started on 02 Oct 2018 and was terminated on 08 Apr 2020.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 (type: postal, office).
Post For Your Pets Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their registered address up to 24 Apr 2020.
A single entity owns all company shares (exactly 1000 shares) - Veterinary Owned Distribution Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Principal place of activity

Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand

Registered address used from 21 Apr 2020 to 24 Apr 2020

Address #2: 46-48 Pollen Street, Grey Lane, Auckland, 1021 New Zealand

Registered address used from 21 Dec 2018 to 21 Apr 2020

Address #3: 46-48 Pollen Street, Grey Lane, Auckland, 1021 New Zealand

Physical address used from 21 Dec 2018 to 24 Apr 2020

Address #4: 300 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 15 Jun 2017 to 21 Dec 2018

Address #5: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 27 Nov 2015 to 15 Jun 2017

Address #6: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 29 Sep 2008 to 27 Nov 2015

Address #7: Level 11, Tower One, 51/53 Shortland Street, Auckland

Registered & physical address used from 29 Jan 2008 to 29 Sep 2008

Contact info
companysecretary@vetpartners.com.au
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
shane.matthews@vetpartners.com.au
04 Aug 2020 Group General Counsel
companysecretary@vetpartners.com.au
04 Aug 2020 Company Secretary
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Veterinary Owned Distribution Limited
Shareholder NZBN: 9429030739642
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nvc Operations Nz Pty Limited
Shareholder NZBN: 9429042423362
Company Number: 6031548
Individual Merchant, Stephen Charles Freemans Bay
Auckland
1011
New Zealand
Entity Veterinary Owned Distribution Limited
Shareholder NZBN: 9429030739642
Company Number: 3756957
Greenlane
Auckland
1051
New Zealand
Entity Nvc Operations Nz Pty Limited
Shareholder NZBN: 9429042423362
Company Number: 6031548
Individual Merchant, Janet Lesley Papatoetoe
Auckland
2025
New Zealand
Entity Veterinary Owned Distribution Limited
Shareholder NZBN: 9429030739642
Company Number: 3756957
Greenlane
Auckland
1051
New Zealand

Ultimate Holding Company

07 Apr 2020
Effective Date
Petcare Holding Lp
Name
Limited Partnership
Type
166200059
Ultimate Holding Company Number
US
Country of origin
1/28 Burnside Road
Ormeau
Queensland 4208
Australia
Address
Directors

Brett Darryl Hodgkin - Director

Appointment date: 08 Apr 2020

ASIC Name: Vetpartners Australia Pty Ltd

Address: 100a Seaview Road, West Beach Sa, 5024 Australia

Address used since 04 Jun 2020

Address: Macquarie Park Nsw, 2113 Australia

Address: Sa, 5089 Australia

Address used since 08 Apr 2020


James Patrick Terry - Director

Appointment date: 18 Nov 2021

Address: Oratia, Auckland, 0604 New Zealand

Address used since 18 Nov 2021


John Patrick Burns - Director (Inactive)

Appointment date: 08 Apr 2020

Termination date: 25 Sep 2020

ASIC Name: National Veterinary Care Ltd

Address: Nsw, 2157 Australia

Address used since 08 Apr 2020

Address: Nsw, 2113 Australia


Tomas Antonio Steenackers - Director (Inactive)

Appointment date: 02 Oct 2018

Termination date: 08 Apr 2020

ASIC Name: National Veterinary Care Ltd

Address: Ormeau, Queensland, 4208 Australia

Address: Burleigh Waters, Queensland, 4220 Australia

Address used since 02 Oct 2018


Susan Margaret Forrester - Director (Inactive)

Appointment date: 02 Oct 2018

Termination date: 08 Apr 2020

ASIC Name: National Veterinary Care Ltd

Address: Ormeau, Queensland, 4208 Australia

Address: Highgate Hill, Queensland, 4101 Australia

Address used since 02 Oct 2018


Stephen Vincent Coles - Director (Inactive)

Appointment date: 02 Oct 2018

Termination date: 08 Feb 2019

ASIC Name: National Veterinary Care Ltd

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 16 Nov 2018

Address: Ormeau, Queensland, 4208 Australia

Address: St Kilda, Victoria, 3182 Australia

Address used since 02 Oct 2018


Stephen Charles Merchant - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 02 Oct 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 31 Oct 2011


Deborah Marie Shepherd - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 02 Oct 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2012


Seton Joseph Butler - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 02 Oct 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Apr 2012


Janet Lesley Merchant - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 19 Feb 2014

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 31 Oct 2011

Nearby companies