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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Kirkby, Alistair Bryce |
Henderson Valley Auckland 0612 New Zealand |
05 Oct 2003 - |
Entity (NZ Limited Company) | Kirkby Independent Trustee Limited Shareholder NZBN: 9429032817652 |
217 Great South Road, Greenlane Auckland 1051 New Zealand |
20 Mar 2014 - |
Individual | Kirkby, Susan Janet |
Henderson Valley Auckland 0612 New Zealand |
20 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewbank, John |
Colchester Essex, Uk |
05 Oct 2003 - 05 Oct 2003 |
Individual | Hopkins, Craig Trevor |
Bellevue Estate Wellington |
07 Aug 2000 - 20 Mar 2014 |
Individual | Probert, Allan David |
Miramar Wellington |
05 Oct 2003 - 05 Oct 2003 |
Individual | Besant, Wayne David |
Ngaio Wellington |
05 Oct 2003 - 05 Oct 2003 |
Individual | Kenny, Mark Andrew |
Palmerston North |
07 Aug 2000 - 20 Mar 2014 |
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
Kdg Farms Limited
10 Hayes Road
Kirkby Farming Enterprises Limited
10 Hayes Road
Carevets Napier Limited
10 Hayes Road
Animalz (auckland) Limited
10 Hayes Road
West Auckland Vet Clinics Limited
10 Hayes Road
Animalz Systems Limited
10 Hayes Road