Shortcuts

Carevets Napier Limited

Type: NZ Limited Company (Ltd)
9429033902609
NZBN
1859528
Company Number
Registered
Company Status
Current address
10 Hayes Road
Henderson Valley
Waitakere 0612
New Zealand
Physical address used since 07 Jun 2011
1043 River Road
Queenwood
Hamilton 3210
New Zealand
Registered & service address used since 14 Apr 2023

Carevets Napier Limited, a registered company, was started on 06 Sep 2006. 9429033902609 is the NZ business number it was issued. The company has been supervised by 6 directors: Nicholas Cooper - an active director whose contract started on 09 Sep 2010,
Keith Robert Houston - an active director whose contract started on 01 Apr 2011,
Alistair Bryce Kirkby - an inactive director whose contract started on 06 Sep 2006 and was terminated on 04 Apr 2023,
Douglas Alexander Watson - an inactive director whose contract started on 06 Sep 2006 and was terminated on 01 Apr 2011,
John Arthur Harrison - an inactive director whose contract started on 06 Sep 2006 and was terminated on 01 Apr 2011.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 1043 River Road, Queenwood, Hamilton, 3210 (registered address),
1043 River Road, Queenwood, Hamilton, 3210 (service address),
10 Hayes Road, Henderson Valley, Waitakere, 0612 (physical address).
Carevets Napier Limited had been using 10 Hayes Road, Henderson Valley, Waitakere as their registered address up until 14 Apr 2023.
Past names used by this company, as we established at BizDb, included: from 06 Sep 2006 to 24 Jun 2011 they were named Animalz Vetent Napier Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (50%).

Addresses

Previous addresses

Address #1: 10 Hayes Road, Henderson Valley, Waitakere, 0612 New Zealand

Registered & service address used from 07 Jun 2011 to 14 Apr 2023

Address #2: 49 Benson Road, Te Awamutu New Zealand

Registered & physical address used from 06 Sep 2006 to 07 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: August

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Director Cooper, Nicholas Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Houston, Keith Robert Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kirkby, Susan Janet Henderson Valley
Auckland
0612
New Zealand
Individual Kirkby, Alistair Bryce Henderson
Auckland 1008
Individual Kirkby, Susan Janet Henderson Valley
Auckland
0612
New Zealand
Entity Kirkby Independent Trustee Limited
Shareholder NZBN: 9429032817652
Company Number: 2114366
217 Great South Road, Greenlane
Auckland
1051
New Zealand
Entity Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Company Number: 1044134
Entity Animalz (napier) Limited
Shareholder NZBN: 9429038214813
Company Number: 831536
Entity Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Company Number: 1044134
Entity Animalz (napier) Limited
Shareholder NZBN: 9429038214813
Company Number: 831536
Directors

Nicholas Cooper - Director

Appointment date: 09 Sep 2010

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 09 Sep 2010


Keith Robert Houston - Director

Appointment date: 01 Apr 2011

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Apr 2011


Alistair Bryce Kirkby - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 04 Apr 2023

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 17 Sep 2015


Douglas Alexander Watson - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 01 Apr 2011

Address: R D 1, Manurewa,

Address used since 06 Sep 2006


John Arthur Harrison - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 01 Apr 2011

Address: Te Awamutu, 3800 New Zealand

Address used since 06 Sep 2006


Craig Trevor Hopkins - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 01 Apr 2008

Address: Bellevue Estate, Wellington,

Address used since 06 Sep 2006

Nearby companies