Shortcuts

Pet Central Operations Limited

Type: NZ Limited Company (Ltd)
9429034784952
NZBN
1630776
Company Number
In Liquidation
Company Status
090881132
GST Number
G427953
Industry classification code
Pet Shop, Pet Transport
Industry classification description
Current address
11 Langdons Road
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 18 Feb 2021
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 15 Aug 2023

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.

Addresses

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

Contact info
accounts@petcentral.co.nz
Email
www.petcentral.co.nz
29 Jul 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Pet Central Holdings Limited
Shareholder NZBN: 9429049440553
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Owen Murray Christchurch
Individual Forster, Elizabeth Anne Lower Hutt
Individual Ashworth, Linda Robyn Mount Pleasant
Christchurch
8081
New Zealand
Individual Forster, Graeme Robert Lower Hutt

Ultimate Holding Company

30 Apr 2022
Effective Date
Zoco Limited
Name
Ltd
Type
8302583
Ultimate Holding Company Number
NZ
Country of origin
11 Langdons Road
Papanui
Christchurch 8053
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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