Shortcuts

Vetsmart Limited

Type: NZ Limited Company (Ltd)
9429037185541
NZBN
1051918
Company Number
Registered
Company Status
Current address
10 Hayes Road
Henderson Valley
Auckland 0612
New Zealand
Physical & registered & service address used since 20 Jul 2007

Vetsmart Limited, a registered company, was registered on 07 Aug 2000. 9429037185541 is the business number it was issued. The company has been supervised by 4 directors: Alistair Bryce Kirkby - an active director whose contract started on 10 Oct 2002,
Craig Trevor Hopkins - an inactive director whose contract started on 07 Aug 2000 and was terminated on 01 Apr 2008,
Allan David Probert - an inactive director whose contract started on 07 Aug 2000 and was terminated on 31 Mar 2003,
Wayne David Besant - an inactive director whose contract started on 07 Aug 2000 and was terminated on 10 Oct 2002.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 10 Hayes Road, Henderson Valley, Auckland, 0612 (category: physical, registered).
Vetsmart Limited had been using 520 Te Atatu Road, Te Atatu, Auckland as their registered address until 20 Jul 2007.
All shares (120 shares exactly) are under control of a single group consisting of 3 entities, namely:
Kirkby, Alistair Bryce (an individual) located at Henderson Valley, Auckland postcode 0612,
Kirkby Independent Trustee Limited (an entity) located at 217 Great South Road, Greenlane, Auckland postcode 1051,
Kirkby, Susan Janet (an individual) located at Henderson Valley, Auckland postcode 0612.

Addresses

Previous addresses

Address: 520 Te Atatu Road, Te Atatu, Auckland

Registered & physical address used from 17 Nov 2005 to 20 Jul 2007

Address: 75 St Lukes Road, Mt Albert, Auckland

Physical & registered address used from 10 Oct 2003 to 17 Nov 2005

Address: C/- Rudd Watts & Stone, Level 17, 125 The Terrace, Wellington

Physical address used from 01 Sep 2001 to 01 Sep 2001

Address: 10 Forbes Lane, Bellevue Estate, Wellington

Physical address used from 01 Sep 2001 to 10 Oct 2003

Address: C/- Rudd Watts & Stone, Level 17, 125 The Terrace, Wellington

Registered address used from 01 Sep 2001 to 10 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Kirkby, Alistair Bryce Henderson Valley
Auckland
0612
New Zealand
Entity (NZ Limited Company) Kirkby Independent Trustee Limited
Shareholder NZBN: 9429032817652
217 Great South Road, Greenlane
Auckland
1051
New Zealand
Individual Kirkby, Susan Janet Henderson Valley
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewbank, John Colchester
Essex, Uk
Individual Hopkins, Craig Trevor Bellevue Estate
Wellington
Individual Probert, Allan David Miramar
Wellington
Individual Besant, Wayne David Ngaio
Wellington
Individual Kenny, Mark Andrew Palmerston North
Directors

Alistair Bryce Kirkby - Director

Appointment date: 10 Oct 2002

Address: Henderson, Auckland, 0612 New Zealand

Address used since 10 Oct 2002


Craig Trevor Hopkins - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 01 Apr 2008

Address: Bellevue Estate, Wellington,

Address used since 07 Aug 2000


Allan David Probert - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 31 Mar 2003

Address: Miramar, Wellington,

Address used since 07 Aug 2000


Wayne David Besant - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 10 Oct 2002

Address: Ngaio, Wellington,

Address used since 07 Aug 2000

Nearby companies