Shortcuts

Pet Mart Limited

Type: NZ Limited Company (Ltd)
9429037398316
NZBN
1008883
Company Number
Registered
Company Status
G427960
Industry classification code
Retailing Nec
Industry classification description
Current address
2 Robert Street
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 20 Sep 2012
Po Box 11959
Ellerslie
Auckland 1542
New Zealand
Postal address used since 06 Mar 2020
2 Robert Street
Ellerslie
Auckland 1051
New Zealand
Delivery & office address used since 06 Mar 2020

Pet Mart Limited, a registered company, was launched on 12 Jan 2000. 9429037398316 is the number it was issued. "Retailing nec" (business classification G427960) is how the company is classified. This company has been supervised by 10 directors: George Wahby - an active director whose contract started on 24 Apr 2020,
Leonard John Hansen - an active director whose contract started on 01 Mar 2022,
David Alexander Lewis - an inactive director whose contract started on 07 May 2021 and was terminated on 01 Mar 2022,
Sean Michael Duggan - an inactive director whose contract started on 01 Jan 2015 and was terminated on 07 May 2021,
Simon Leonard Hickey - an inactive director whose contract started on 13 Feb 2019 and was terminated on 01 Jul 2019.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Po Box 11959, Ellerslie, Auckland, 1542 (type: postal, delivery).
Pet Mart Limited had been using Unit 3, 9 Wordsworth Street, Sydenham, Christchurch as their registered address until 20 Sep 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

2 Robert Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Unit 3, 9 Wordsworth Street, Sydenham, Christchurch New Zealand

Registered & physical address used from 08 May 2008 to 20 Sep 2012

Address #2: 31 Kingsley Strret, Westmere, Auckland

Registered address used from 22 Mar 2006 to 08 May 2008

Address #3: 31 Kingsley Street, Westmere, Auckland

Physical address used from 22 Mar 2006 to 08 May 2008

Address #4: 31 Kingsley St, Grey Lynn, Auckland

Registered address used from 12 Apr 2000 to 22 Mar 2006

Address #5: 31 Kingsley St, Grey Lynn, Auckland

Physical address used from 12 Jan 2000 to 22 Mar 2006

Contact info
64 800 26462837
26 Mar 2019 Phone
vswensson@animates.co.nz
Email
vking@animates.co.nz
Email
www.animates.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Masterpet Corporation Limited
Shareholder NZBN: 9429000001687
Gracefield
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Acn 001 802 759 - Petbarn Pty Ltd 372 Eastern Valley Way
Chatswood
2067
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Individual Jansen, Rudolf Frederik Louis Westmere
Auckland
Individual Jansen, Helen Rowena Westmere
Auckland
Entity Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Directors

George Wahby - Director

Appointment date: 24 Apr 2020

ASIC Name: Greencross Pty Limited

Address: North Curl, Curl, New South Wales, 2099 Australia

Address used since 30 Nov 2022

Address: Chatswood, New South Wales, 2067 Australia

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 24 Apr 2020


Leonard John Hansen - Director

Appointment date: 01 Mar 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Mar 2022


David Alexander Lewis - Director (Inactive)

Appointment date: 07 May 2021

Termination date: 01 Mar 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 07 May 2021


Sean Michael Duggan - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 07 May 2021

ASIC Name: Masterpet Australia Pty Limited

Address: Goodacre Drive, Woodstock Nsw, 2793 Australia

Address: Goodacre Drive, Woodstock Nsw, 2793 Australia

Address: Lane Cove, Sydney, 2066 Australia

Address used since 01 Jan 2015


Simon Leonard Hickey - Director (Inactive)

Appointment date: 13 Feb 2019

Termination date: 01 Jul 2019

ASIC Name: Greencross Limited

Address: Manly, Sydney, 2095 Australia

Address used since 13 Feb 2019

Address: Chatswood, Sydney, 2067 Australia


Paul Wilson - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 13 Feb 2019

ASIC Name: Greencross Limited

Address: Turramurra, New South Wales, 2074 Australia

Address used since 01 Jan 2015

Address: Wooloongabba, Queensland, 4102 Australia

Address: Wooloongabba, Queensland, 4102 Australia


Jeffrey David - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 01 Jan 2015

Address: Vaucluse, New South Wales 2030, Australia,

Address used since 30 Jun 2006


Graham John Stirling - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 01 Jan 2015

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 12 Sep 2012


Helen Rowena Jansen - Director (Inactive)

Appointment date: 12 Jan 2000

Termination date: 30 Jun 2006

Address: Westmere, Auckland,

Address used since 17 Mar 2006


Rudolph Frederick Louis Jansen - Director (Inactive)

Appointment date: 12 Jan 2000

Termination date: 30 Jun 2006

Address: Westmere, Auckland,

Address used since 17 Mar 2006

Nearby companies

Dental Solutions West Limited
2/2 Robert Street

Akl Trustee No 2 Limited
2 Robert Street

Akl Trustee Limited
2 Robert Street

Pollard Investments Limited
2/2 Robert Street

Pet Smart Limited
2 Robert Street

Dental Solutions Limited
2/2 Robert Street

Similar companies

Chicken N Things (2012) Limited
280 Great South Road

Kiteflyr Limited
5 Morrin Street

Mclaren Motorsport Limited
127 Main Highway

Natures Synergy Limited
161 A Marua Rd

Professional Sales Limited
4/8 Tawera Road

Therapy Specialties Limited
280 Great South Road