Central Coast Veterinary Clinic (2004) Limited, a registered company, was incorporated on 18 Nov 2004. 9429035079071 is the NZBN it was issued. "Veterinary surgeon" (ANZSIC M697030) is how the company was classified. The company has been managed by 2 directors: Rhea Grace Hurley - an inactive director whose contract began on 28 Aug 2015 and was terminated on 28 Sep 2015,
Mathew Whitford - an inactive director whose contract began on 18 Nov 2004 and was terminated on 23 Mar 2015.
Updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 581 Waitarere Beach Road, Waitarere Beach, Levin, 5510 (types include: service, registered).
Central Coast Veterinary Clinic (2004) Limited had been using 4 Westchester Drive, Glenside, Wellington as their registered address up until 26 Nov 2020.
A single entity controls all company shares (exactly 1000 shares) - Hurley, Rhea Grace - located at 5510, Waitarere Beach, Levin.
Other active addresses
Address #4: 581 Waitarere Beach Road, Waitarere Beach, Levin, 5510 New Zealand
Service & registered address used from 07 Dec 2022
Principal place of activity
1 Grays Road, Plimmerton, Porirua, 5026 New Zealand
Previous addresses
Address #1: 4 Westchester Drive, Glenside, Wellington, 6037 New Zealand
Registered address used from 06 Dec 2018 to 26 Nov 2020
Address #2: 7b Tregony Place, Camborne, Porirua, 5026 New Zealand
Registered address used from 15 Jan 2016 to 06 Dec 2018
Address #3: 22 Prosser Street, Porirua, 5024 New Zealand
Registered & physical address used from 30 Nov 2010 to 15 Jan 2016
Address #4: Level 1, 22 Prosser Street, Porirua New Zealand
Physical & registered address used from 14 Aug 2007 to 30 Nov 2010
Address #5: 99 Mana Esplanade, Mana, Porirua
Physical & registered address used from 25 Nov 2005 to 14 Aug 2007
Address #6: 58 Mako View, Totahi Bay, Porirua
Physical address used from 25 Oct 2005 to 25 Nov 2005
Address #7: 58 Mako View, Titahi Bay, Porirua
Registered address used from 25 Oct 2005 to 25 Nov 2005
Address #8: 58 Winston Street, Crofton Downs, Wellington
Physical & registered address used from 07 Feb 2005 to 25 Oct 2005
Address #9: 13a Ngaio Gorge Road, Ngaio, Wellington
Registered & physical address used from 18 Nov 2004 to 07 Feb 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 18 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hurley, Rhea Grace |
Waitarere Beach Levin 5510 New Zealand |
07 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitford, Mathew |
Titahi Bay Porirua New Zealand |
18 Nov 2004 - 22 Sep 2015 |
Individual | Whitford, Jennifer Jayne |
Henderson Auckland 0610 New Zealand |
22 Sep 2015 - 07 Jan 2016 |
Individual | Whitford, Graham Leslie |
Henderson Auckland 0610 New Zealand |
22 Sep 2015 - 07 Jan 2016 |
Rhea Grace Hurley - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 28 Sep 2015
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 29 Nov 2022
Address: Camborne, Porirua, 5026 New Zealand
Address used since 28 Aug 2015
Mathew Whitford - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 23 Mar 2015
Address: Titahi Bay, Porirua, New Zealand
Address used since 17 Oct 2005
Mana Baptist Community Ministry Trust
3 Tregony Place
Digislidz Limited
7 Bodmin Terrace
Bodmin Properties Limited
7 Bodmin Terrace
Cog Consulting Limited
10 Tregony Place
Unreal Films Limited
10 Tregony Place
National Pacific Press Limited
19 Bodmin Terrace
Holistic Veterinary Consulting Services Limited
365 Ohariu Valley Road
Lower Hutt Veterinary Services Limited
70 Pharazyn Street
Nvc Operations Nz Pty Limited
Level 1
Pet Eye Care Limited
19 Waipounamu Drive
Vetmedicure Limited
69 Lakewood Ave