Pet Central Operations Limited, an in liquidation company, was started on 18 May 2005. 9429034784952 is the number it was issued. "Pet shop, pet transport" (business classification G427953) is how the company is categorised. The company has been run by 5 directors: Matthew Joseph Pizzo - an active director whose contract began on 29 Apr 2022,
Linda Robyn Ashworth - an inactive director whose contract began on 18 May 2005 and was terminated on 29 Apr 2022,
Owen Murray Spencer - an inactive director whose contract began on 18 May 2005 and was terminated on 25 Jan 2012,
Elizabeth Anne Forster - an inactive director whose contract began on 18 May 2005 and was terminated on 17 May 2006,
Graeme Robert Forster - an inactive director whose contract began on 18 May 2005 and was terminated on 17 May 2006.
Last updated on 28 Aug 2023, our database contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Pet Central Operations Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their physical address up to 18 Feb 2021.
Former names used by the company, as we identified at BizDb, included: from 01 Oct 2015 to 09 Jul 2021 they were named Pet Central Group Limited, from 18 May 2005 to 01 Oct 2015 they were named Cyberpets Limited.
One entity controls all company shares (exactly 120 shares) - Pet Central Holdings Limited - located at 8011, Christchurch Central, Christchurch.
Principal place of activity
11 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Suite 4, 1 Show Place, Addington, Christchurch, 8440 New Zealand
Physical & registered address used from 07 Aug 2019 to 18 Feb 2021
Address #2: Suite 4, 1 Show Place, Addington, Christchurch, 8440 New Zealand
Registered address used from 13 Nov 2018 to 07 Aug 2019
Address #3: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 16 May 2016 to 07 Aug 2019
Address #4: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 13 May 2016 to 13 Nov 2018
Address #5: Unit 2, 57 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 10 Dec 2012 to 13 May 2016
Address #6: Unit 2, 57 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 10 Dec 2012 to 16 May 2016
Address #7: Home Base, Unit S, 199 Marshlands Rd, Shirley Christchurch New Zealand
Physical address used from 03 Jul 2009 to 10 Dec 2012
Address #8: 209 Manchester Street, Christchurch City
Physical address used from 01 Jul 2006 to 03 Jul 2009
Address #9: 46 Linwood Ave, Christchurch
Physical address used from 18 May 2005 to 01 Jul 2006
Address #10: 46 Linwood Ave, Christchurch New Zealand
Registered address used from 18 May 2005 to 10 Dec 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 26 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Pet Central Holdings Limited Shareholder NZBN: 9429049440553 |
Christchurch Central Christchurch 8011 New Zealand |
08 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Owen Murray |
Christchurch |
18 May 2005 - 23 Apr 2012 |
Individual | Forster, Elizabeth Anne |
Lower Hutt |
18 May 2005 - 27 Jun 2010 |
Individual | Ashworth, Linda Robyn |
Mount Pleasant Christchurch 8081 New Zealand |
18 May 2005 - 08 Mar 2022 |
Individual | Forster, Graeme Robert |
Lower Hutt |
18 May 2005 - 27 Jun 2010 |
Ultimate Holding Company
Matthew Joseph Pizzo - Director
Appointment date: 29 Apr 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Apr 2022
Linda Robyn Ashworth - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 29 Apr 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Jun 2016
Owen Murray Spencer - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 25 Jan 2012
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 16 Jun 2010
Elizabeth Anne Forster - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 17 May 2006
Address: Lower Hutt,
Address used since 18 May 2005
Graeme Robert Forster - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 17 May 2006
Address: Lower Hutt,
Address used since 18 May 2005
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Connexionz Limited
1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place
Animates Nz Holdings Limited
Unit 3, 9 Wordsworth Street
Fifth Day Accessories Limited
142 Huxley Street
Integrated Trade Services Limited
Kendons Scott Macdonald
Pet Central Moorhouse Limited
Suite 4, 1 Show Place
Pet Central Stores Limited
Suite 4, 1 Show Place
Petiquette Animal Behaviour Limited
Suite 2, 62 Riccarton Road