Shortcuts

Animal Care (2002) Limited

Type: NZ Limited Company (Ltd)
9429036457953
NZBN
1217329
Company Number
Registered
Company Status
Current address
119 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 10 Oct 2011
15a Havelock Road
Havelock North
Hastings 4130
New Zealand
Registered & service address used since 01 Mar 2023
Level 1
15 Joll Road
Havelock North 4130
New Zealand
Registered & service address used since 09 Nov 2023

Animal Care (2002) Limited was started on 12 Jun 2002 and issued an NZBN of 9429036457953. The registered LTD company has been run by 3 directors: Nicola Jean Chadwick - an active director whose contract started on 12 Jun 2002,
Glenn Mackay - an active director whose contract started on 13 Jul 2008,
Samuel Paul Chadwick - an inactive director whose contract started on 12 Jun 2002 and was terminated on 13 Jul 2008.
As stated in our information (last updated on 29 May 2025), the company filed 1 address: Level 1, 15 Joll Road, Havelock North, 4130 (category: registered, service).
Up until 10 Oct 2011, Animal Care (2002) Limited had been using P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings as their registered address.
A total of 100 shares are issued to 4 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Chadwick, Nicola Jean (an individual) located at Havelock North, Havelock North postcode 4130.
The second group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Andrews, Vickie Mckinnon - located at Havelock North,
Chadwick, Nicola Jean - located at Havelock North, Havelock North.
The next share allotment (49 shares, 49%) belongs to 3 entities, namely:
Mackay, Michelle, located at Rd 12, Havelock North (an individual),
Maxwell, Alan, located at Rd 12, Havelock North (an individual),
Mackay, Glenn, located at Rd 12, Havelock North (an individual).

Addresses

Previous addresses

Address #1: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 01 Oct 2010 to 10 Oct 2011

Address #2: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Registered & physical address used from 03 Nov 2008 to 01 Oct 2010

Address #3: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings

Registered & physical address used from 16 Aug 2006 to 03 Nov 2008

Address #4: Carr & Stanton, Chartered Accountants, 117-119 Queen Street East, Hastings

Physical & registered address used from 12 Jun 2002 to 16 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Chadwick, Nicola Jean Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Andrews, Vickie Mckinnon Havelock North
4130
New Zealand
Individual Chadwick, Nicola Jean Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Mackay, Michelle Rd 12
Havelock North
4294
New Zealand
Individual Maxwell, Alan Rd 12
Havelock North
4294
New Zealand
Individual Mackay, Glenn Rd 12
Havelock North
4294
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mackay, Glenn Rd 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chadwick, Samuel Paul Havelock North
Havelock North
4130
New Zealand
Individual Chadwick, Samuel Paul Havelock North
Directors

Nicola Jean Chadwick - Director

Appointment date: 12 Jun 2002

Address: Havelock North, 4130 New Zealand

Address used since 25 Jan 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Feb 2013


Glenn Mackay - Director

Appointment date: 13 Jul 2008

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 13 Sep 2011


Samuel Paul Chadwick - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 13 Jul 2008

Address: Havelock North,

Address used since 28 Sep 2007

Nearby companies

Mj Uka Foods Limited
119 Queens Street East

Apollo Foods Limited
119 Queen Street East

Havelock North Supermarket Limited
119 Queen Street East

Heretaunga Trustees (smith) Limited
119 Queen Street East

Magiq Software Limited
119 Queen Street East

Benson Group Limited
119 Queen Street East