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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Chadwick, Nicola Jean |
Havelock North Havelock North 4130 New Zealand |
12 Jun 2002 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Andrews, Vickie Mckinnon |
Havelock North 4130 New Zealand |
12 Jun 2002 - |
| Individual | Chadwick, Nicola Jean |
Havelock North Havelock North 4130 New Zealand |
12 Jun 2002 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Mackay, Michelle |
Rd 12 Havelock North 4294 New Zealand |
28 Oct 2008 - |
| Individual | Maxwell, Alan |
Rd 12 Havelock North 4294 New Zealand |
28 Oct 2008 - |
| Individual | Mackay, Glenn |
Rd 12 Havelock North 4294 New Zealand |
28 Oct 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Mackay, Glenn |
Rd 12 Havelock North 4294 New Zealand |
28 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chadwick, Samuel Paul |
Havelock North Havelock North 4130 New Zealand |
12 Jun 2002 - 28 Sep 2007 |
| Individual | Chadwick, Samuel Paul |
Havelock North |
12 Jun 2002 - 28 Sep 2007 |
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
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