Shortcuts

Animal Emergency Centre Limited

Type: NZ Limited Company (Ltd)
9429033187594
NZBN
1975914
Company Number
Registered
Company Status
Current address
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 07 Apr 2020
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 06 Mar 2025

Animal Emergency Centre Limited, a registered company, was started on 21 Aug 2007. 9429033187594 is the business number it was issued. This company has been managed by 5 directors: Shalsee Dawn Vigeant - an active director whose contract started on 13 Feb 2020,
Carron Dawn Rapley Jerram - an active director whose contract started on 10 Apr 2025,
Alexander Michael Walker - an inactive director whose contract started on 21 Aug 2007 and was terminated on 15 Apr 2025,
Mark Cameron Robson - an inactive director whose contract started on 21 Aug 2007 and was terminated on 21 Feb 2020,
Richard Martyn Jerram - an inactive director whose contract started on 21 Aug 2007 and was terminated on 12 Jul 2017.
Updated on 31 May 2025, the BizDb data contains detailed information about 1 address: 642 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Animal Emergency Centre Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address up until 07 Apr 2020.
A total of 600 shares are allotted to 2 shareholders (2 groups). The first group includes 300 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (50 per cent).

Addresses

Previous addresses

Address #1: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 29 Mar 2019 to 07 Apr 2020

Address #2: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 23 Mar 2017 to 29 Mar 2019

Address #3: Level1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 05 Apr 2016 to 23 Mar 2017

Address #4: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Jun 2015 to 05 Apr 2016

Address #5: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 22 Feb 2012 to 05 Jun 2015

Address #6: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 26 Aug 2011 to 22 Feb 2012

Address #7: 97 Carrington Road, Mt Albert, Auckland 1025 New Zealand

Physical & registered address used from 21 Aug 2007 to 26 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: April

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Director Vigeant, Shalsee Dawn Waterview
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Veterinary Specialists Aotearoa Limited
Shareholder NZBN: 9429042020516
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bunyan, Keith William Anderson Onehunga
Auckland
1061
New Zealand
Individual Barclay, Gregor John Maraetai
Auckland
2018
New Zealand
Individual Lagahetau, Carolyn Adele Oratia
Auckland
0604
New Zealand
Entity Rit Trustee Limited
Shareholder NZBN: 9429045941764
Company Number: 6227267
Oratia
Auckland
0604
New Zealand
Individual Robson, Mark Cameron Oratia
Auckland
0604
New Zealand
Individual Jerram, Richard Martyn Maraetai
Auckland
2018
New Zealand
Individual Walker, Alexander Michael Freemans Bay
Auckland 1011

New Zealand
Individual Jerram, Carron Dawn Rapley Maraetai
Auckland
2018
New Zealand
Individual Walker, Kevin Richard Ellerslie
Auckland
1051
New Zealand
Individual Walker, Alexander Michael Freemans Bay
Auckland 1011

New Zealand
Entity Rit Trustee Limited
Shareholder NZBN: 9429045941764
Company Number: 6227267
Oratia
Auckland
0604
New Zealand
Directors

Shalsee Dawn Vigeant - Director

Appointment date: 13 Feb 2020

Address: Waterview, Auckland, 1026 New Zealand

Address used since 13 Feb 2020


Carron Dawn Rapley Jerram - Director

Appointment date: 10 Apr 2025

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 10 Apr 2025


Alexander Michael Walker - Director (Inactive)

Appointment date: 21 Aug 2007

Termination date: 15 Apr 2025

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Aug 2007


Mark Cameron Robson - Director (Inactive)

Appointment date: 21 Aug 2007

Termination date: 21 Feb 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 19 Mar 2013


Richard Martyn Jerram - Director (Inactive)

Appointment date: 21 Aug 2007

Termination date: 12 Jul 2017

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 15 Mar 2017

Nearby companies

Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue

Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue

Pinnacle Life Limited
Level 2, Gillies Avenue Office Park

Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue

Travoliday Limited
Suite G3, 27 Gillies Avenue

Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue