Shortcuts

Provet Australasia Pty Limited

Type: NZ Limited Company (Ltd)
9429033930916
NZBN
1854076
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
8 Kordel Place
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 05 Dec 2017
8 Kordel Place
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 06 Aug 2019

Provet Australasia Pty Limited, a registered company, was launched on 22 Aug 2006. 9429033930916 is the New Zealand Business Number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company was classified. This company has been supervised by 10 directors: William Michael James Went - an active director whose contract began on 25 Jan 2019,
Simon James Hellams - an active director whose contract began on 18 Jan 2022,
David Hinton - an inactive director whose contract began on 25 Jan 2019 and was terminated on 18 Jan 2022,
John Kenneth Maclachlan - an inactive director whose contract began on 22 Aug 2006 and was terminated on 01 Jul 2020,
Garth Alexander Mcgilvray - an inactive director whose contract began on 06 Nov 2006 and was terminated on 01 Jul 2020.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Kordel Place, East Tamaki, Auckland, 2013 (type: postal, office).
Provet Australasia Pty Limited had been using 86 Highbrook Drive, East Tamaki, Auckland as their physical address until 05 Dec 2017.
A single entity owns all company shares (exactly 100 shares) - Provet Nz Pty Ltd - located at 2013, East Tamaki, Auckland.

Addresses

Principal place of activity

8 Kordel Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Aug 2017 to 05 Dec 2017

Address #2: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 17 Feb 2011 to 11 Aug 2017

Address #3: Level 9, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 26 Aug 2009 to 17 Feb 2011

Address #4: Colin Wilson, Prince & Partners, Level 9, 50 Anzac Avenue, Auckland

Registered & physical address used from 22 Aug 2006 to 26 Aug 2009

Address #5: 8 Kordel Place, East Tamaki, Auckland

Registered address used from 22 Aug 2006 to 22 Aug 2006

Contact info
61 7 36216000
01 Feb 2019 Phone
candace.hall@covetrus.com
20 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.provet.com.au
01 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (Overseas ASIC Company) Provet Nz Pty Ltd
Shareholder NZBN: 9429036544097
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

19 Aug 2020
Effective Date
Covetrus Inc
Name
Company
Type
US
Country of origin
48 Bell-are Avenue
Northgate 4013
Australia
Address
Directors

William Michael James Went - Director

Appointment date: 25 Jan 2019

ASIC Name: Provet Pty Ltd

Address: Clayfield, Qld, 4011 Australia

Address used since 25 Jan 2019

Address: Northgate, 4013 Australia


Simon James Hellams - Director

Appointment date: 18 Jan 2022

ASIC Name: Provet Pty Ltd

Address: Northgate Qld, 4013 Australia

Address: Concord Nsw, 2137 Australia

Address used since 18 Jan 2022


David Hinton - Director (Inactive)

Appointment date: 25 Jan 2019

Termination date: 18 Jan 2022

ASIC Name: Provet Pty Ltd

Address: Newport, Nsw, 2106 Australia

Address used since 25 Jan 2019

Address: Northgate, 4013 Australia


John Kenneth Maclachlan - Director (Inactive)

Appointment date: 22 Aug 2006

Termination date: 01 Jul 2020

Address: Papakura, Auckland, 2582 New Zealand

Address used since 22 Aug 2006


Garth Alexander Mcgilvray - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 01 Jul 2020

ASIC Name: Provet Holdings Pty Limited

Address: Coffs Harbour Jetty, Nsw, 2450 Australia

Address used since 31 Aug 2011

Address: Northgate, Queensland, 4013 Australia

Address: Northgate, Queensland, 4013 Australia


Nigel Bruce Nichols - Director (Inactive)

Appointment date: 22 Aug 2006

Termination date: 25 Jan 2019

ASIC Name: Provet Holdings Pty Limited

Address: Scone, Nsw 2337, Australia

Address used since 22 Aug 2006

Address: Northgate, Queensland, 4013 Australia

Address: Northgate, Queensland, 4013 Australia


Robert Leonard Emil Menrath - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 06 Jan 2011

Address: Eight Mile Plains, Queensland 4113, Australia,

Address used since 06 Nov 2006


William Anthony Nicholls - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 06 Jan 2011

Address: Chandler, Queensland 4155, Australia,

Address used since 06 Nov 2006


Victor Hans Menrath - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 06 Jan 2011

Address: Hope Island, Queensland 4212, Australia,

Address used since 09 Aug 2009


Reginald Roland Roessler Pascoe - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 28 Oct 2009

Address: Oakey, Queensland 4401, Australia,

Address used since 06 Nov 2006

Nearby companies
Similar companies

Acco Brands New Zealand Limited
29 Pukekiwiriki Pl, Highbrook Business Park,

G & F Trading (new Zealand) Limited
86 Highbrook Drive

Johnson International Trading Limited
65a Kerwyn Ave

Kantek Limited
3 Ra Ora Drive

Samet Nz Limited
Suite 1, 3 Ra Ora Drive

Universal Granite Limited
86 Highbrook Drive