Animal Health Direct Limited was launched on 19 Feb 2001 and issued a New Zealand Business Number of 9429037029081. This registered LTD company has been run by 2 directors: Richard Kettle - an active director whose contract began on 19 Feb 2001,
Craig Andrew Elstob - an active director whose contract began on 20 Jun 2017.
As stated in BizDb's data (updated on 16 Apr 2024), the company filed 1 address: 2 Tumu Way, Rd 5, Hastings, 4175 (types include: registered, service).
Until 13 Mar 2018, Animal Health Direct Limited had been using 205 Hastings Street South, Hastings as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Elstob, Craig Andrew (an individual) located at Rd 3, Cromwell postcode 9383.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Wtr Trustee (2016) Limited - located at Napier South, Napier. Animal Health Direct Limited was categorised as "Farm produce or supplies wholesaling" (ANZSIC F331905).
Principal place of activity
1229 Maraekakaho Road, Hastings, 4175 New Zealand
Previous addresses
Address #1: 205 Hastings Street South, Hastings, 4122 New Zealand
Registered & physical address used from 07 Sep 2010 to 13 Mar 2018
Address #2: Whk, 208-201 Avenue Road East, Hastings 4122 New Zealand
Registered address used from 17 Feb 2010 to 07 Sep 2010
Address #3: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Physical address used from 17 Feb 2010 to 07 Sep 2010
Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 17 Feb 2010
Address #5: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical & registered address used from 16 Aug 2005 to 01 Aug 2007
Address #6: Carr & Stanton Limited, Chartered Accountants, 117 Queen Street East, Hastings
Physical & registered address used from 19 Feb 2001 to 16 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Elstob, Craig Andrew |
Rd 3 Cromwell 9383 New Zealand |
01 Mar 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 |
Napier South Napier 4110 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kettle, Richard Dudley |
R D 11 Hastings New Zealand |
26 Nov 2004 - 01 Mar 2017 |
Individual | Kettle, Richard Dudley |
R D 11 Hastings New Zealand |
26 Nov 2004 - 01 Mar 2017 |
Individual | Kettle, Richard Dudley |
R D 11 Hastings New Zealand |
26 Nov 2004 - 01 Mar 2017 |
Individual | Kettle, Elaine |
R D 11 Hastings New Zealand |
26 Nov 2004 - 18 Apr 2011 |
Individual | Kettle, Elaine |
Havelock North Hawkes Bay |
19 Feb 2001 - 26 Nov 2004 |
Individual | Hardy, Denis Eric |
Rd 2 Hastings 4172 New Zealand |
17 Oct 2011 - 01 Mar 2017 |
Individual | Kettle, Richard Dudley |
R D 11 Hastings New Zealand |
26 Nov 2004 - 01 Mar 2017 |
Individual | Kettle, Richard |
Havelock North Hawkes Bay |
19 Feb 2001 - 26 Nov 2004 |
Individual | Kettle, Elaine |
R D 11 Hastings New Zealand |
26 Nov 2004 - 18 Apr 2011 |
Richard Kettle - Director
Appointment date: 19 Feb 2001
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 10 Feb 2010
Craig Andrew Elstob - Director
Appointment date: 20 Jun 2017
Address: Mount Pisa Central Otago, 9383 New Zealand
Address used since 20 Jun 2017
Permapine Limited
1215 Maraekakaho Road
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Bocks Box Limited
87 York Road
Circle Foods (nz) Limited
17 Napier Road
Designers International Limited
106 Kopanga Road
Farmex Limited
Building A, Level 1, Farming House
Prowash H.b. Limited
120 Margaret Avenue
Rtc Foods Nz Limited
111 Avenue Road East