Cahill Animal Hospital 2004 Limited, a registered company, was launched on 29 Sep 2004. 9429035164968 is the NZBN it was issued. "Animal clinic or hospital operation" (business classification M697010) is how the company is classified. This company has been supervised by 3 directors: Genevieve Rogerson - an active director whose contract started on 29 Sep 2004,
Smith Mark Nicolas - an inactive director whose contract started on 29 Sep 2004 and was terminated on 21 Mar 2014,
Denis Jarvie Rogerson - an inactive director whose contract started on 29 Sep 2004 and was terminated on 21 Mar 2014.
Last updated on 22 Feb 2025, our data contains detailed information about 1 address: 261 Broadway Avenue, Palmerston North, 4414 (category: postal, office).
Cahill Animal Hospital 2004 Limited had been using C/-Duncan Cotterill, Lvl 2 Tower Building, 50 Customhouse Quay, Wellington as their physical address until 01 Apr 2014.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 99900 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (0.1 per cent).
Other active addresses
Address #4: 261 Broadway Avenue, Palmerston North, 4414 New Zealand
Postal & office & delivery address used from 05 Aug 2020
Principal place of activity
261 Broadway Avenue, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: C/-duncan Cotterill, Lvl 2 Tower Building, 50 Customhouse Quay, Wellington New Zealand
Physical address used from 09 Feb 2010 to 01 Apr 2014
Address #2: C/-duncan Cotterill, Lvl 2 Tower Building, 50 Customhouse Quay, Wellington New Zealand
Registered address used from 09 Feb 2010 to 31 Mar 2014
Address #3: C/-duncan Cotterill, Level 4, Bayleys Building, 28 Brandon Street, Wellington 6011
Physical & registered address used from 17 Aug 2009 to 09 Feb 2010
Address #4: C/-duncan Cotterill, Level 4, Bayleys Building, 28 Brandon Street, Wellington
Physical & registered address used from 29 Sep 2004 to 17 Aug 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99900 | |||
Other (Other) | Genevieve Rogerson Trust |
Palmerston North Palmerston North 4414 New Zealand |
21 Mar 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Rogerson, Genevieve |
Palmerston North Palmerston North 4414 New Zealand |
29 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cityfitness Group Limited Shareholder NZBN: 9429037251826 Company Number: 1037399 |
29 Sep 2004 - 21 Mar 2014 | |
Entity | Cityfitness Group Limited Shareholder NZBN: 9429037251826 Company Number: 1037399 |
29 Sep 2004 - 21 Mar 2014 |
Genevieve Rogerson - Director
Appointment date: 29 Sep 2004
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Aug 2014
Smith Mark Nicolas - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 21 Mar 2014
Address: Mermaid Beach, Queensland, 4218 Australia
Address used since 14 Aug 2013
Denis Jarvie Rogerson - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 21 Mar 2014
Address: Tawa, Wellington 6011, 5028 New Zealand
Address used since 10 Aug 2009
Agape Fellowship Charitable Trust
264 Broadway Avenue
Camo Construction Limited
Cnr Broadway Ave And Vivian St
Hayes Farming Limited
271 Broadway Avenue
Rusty Nail Timber Recyclers Limited
Suite 3, 271 Broadway Avenue
Mckenzie & Partners Limited
Suite 3, 271 Broadway Avenue
Rangitikei Street Limited
268 Broadway Avenue
Beauxdooney Nutrition Limited
Level One, The Square Centre
Considerate Animal Care Limited
24 Queens Road
Coromandel Veterinary Services Limited
6 Gordon Street
Hoofpro Limited
43 Fleet Street
Tci Veterinary Services Limited
1st Floor
Wanganui Veterinary Services Limited
35 Somme Parade