Ranvet (New Zealand) Limited, a registered company, was started on 30 Sep 2003. 9429035763574 is the NZBN it was issued. This company has been supervised by 5 directors: Michele Sykes - an active director whose contract began on 19 Aug 2014,
Aaron Ross Randell - an active director whose contract began on 21 Oct 2015,
Paul Edward Hoffman - an active director whose contract began on 21 Oct 2015,
James Bartholomew Cummings - an inactive director whose contract began on 30 Sep 2003 and was terminated on 21 Oct 2015,
Percy Edwin Sykes - an inactive director whose contract began on 30 Sep 2003 and was terminated on 14 Jan 2014.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Catherine Street Henderson, Uhy Haines Norton (Auckland) Accountants, Auckland, 0612 (type: registered, service).
Ranvet (New Zealand) Limited had been using Bell Gully, Level 21, 171 Featherston Street, Wellington as their registered address until 06 Oct 2022.
One entity owns all company shares (exactly 100 shares) - Ranvet Proprietary Limited - located at 0612, Botany, N S W 2019, Australia.
Previous addresses
Address #1: Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Nov 2010 to 06 Oct 2022
Address #2: Bell Gully, Level 21, H P Tower, 171 Featherston Street, Wellington New Zealand
Physical & registered address used from 30 Sep 2003 to 12 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ranvet Proprietary Limited |
Botany N S W 2019, Australia Australia |
30 Sep 2003 - |
Ultimate Holding Company
Michele Sykes - Director
Appointment date: 19 Aug 2014
ASIC Name: Ranvet Pty. Limited
Address: Rose Bay, Nsw, 2029 Australia
Address used since 19 Aug 2014
Address: Banksmeadow Nsw, Australia
Address: Banksmeadow Nsw, Australia
Aaron Ross Randell - Director
Appointment date: 21 Oct 2015
ASIC Name: Ery Holdings Pty Ltd
Address: Glenmore Park, Nsw, 2745 Australia
Address used since 21 Oct 2015
Address: Glenmore Park Nsw, Australia
Paul Edward Hoffman - Director
Appointment date: 21 Oct 2015
ASIC Name: Hindara Pty Ltd
Address: Helensburgh Nsw, 2508 Australia
Address used since 21 Oct 2015
Address: Helensburgh Nsw, Australia
James Bartholomew Cummings - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 21 Oct 2015
Address: Castlereagh, Nsw, 2749 Australia
Address used since 26 Aug 2013
Percy Edwin Sykes - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 14 Jan 2014
Address: Rose Bay, Nsw, 2029 Australia
Address used since 26 Aug 2013
Human Learning Resources Trust
Bell Gully Buddle Wier
Highlander Forestry Limited
Level 12
The Canterbury Geriatric Medical Research Trust Board
Level 1
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14