Shortcuts

Central Coast Veterinary Clinic (2004) Limited

Type: NZ Limited Company (Ltd)
9429035079071
NZBN
1576921
Company Number
Registered
Company Status
M697030
Industry classification code
Veterinary Surgeon
Industry classification description
Current address
1 Grays Road
Plimmerton
Porirua 5026
New Zealand
Physical address used since 15 Jan 2016
1 Grays Road
Plimmerton
Porirua 5026
New Zealand
Postal & office & delivery address used since 29 Nov 2019
1 Grays Road
Plimmerton
Porirua 5026
New Zealand
Registered address used since 26 Nov 2020

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.

Addresses

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

Contact info
64 4 2331331
28 Nov 2018 Phone
enquiries@vetsmart.co.nz
18 Nov 2020 nzbn-reserved-invoice-email-address-purpose
enquiries@vetsmart.co.nz
28 Nov 2018 Email
www.vetsmart.co.nz
28 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Hurley, Rhea Grace Waitarere Beach
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitford, Mathew Titahi Bay
Porirua

New Zealand
Individual Whitford, Jennifer Jayne Henderson
Auckland
0610
New Zealand
Individual Whitford, Graham Leslie Henderson
Auckland
0610
New Zealand
Directors

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

Nearby companies

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