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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (Overseas ASIC Company) | Provet Nz Pty Ltd Shareholder NZBN: 9429036544097 |
East Tamaki Auckland 2013 New Zealand |
22 Aug 2006 - |
Ultimate Holding Company
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
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