Pet Smart Limited, a registered company, was registered on 12 Jan 2000. 9429037398514 is the NZ business identifier it was issued. "Specialised food retailing nec" (business classification G412950) is how the company has been classified. This company has been run by 10 directors: George Wahby - an active director whose contract began on 24 Apr 2020,
Leonard John Hansen - an active director whose contract began on 01 Mar 2022,
David Alexander Lewis - an inactive director whose contract began on 07 May 2021 and was terminated on 01 Mar 2022,
Sean Michael Duggan - an inactive director whose contract began on 01 Jan 2015 and was terminated on 07 May 2021,
Simon Leonard Hickey - an inactive director whose contract began on 13 Feb 2019 and was terminated on 01 Jul 2019.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 11959, Ellerslie, Auckland, 1542 (type: postal, office).
Pet Smart Limited had been using Unit 3, 9 Wordsworth Street, Sydenham, Christchurch as their physical address up to 31 Jul 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
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
Physical & registered address used from 08 May 2008 to 31 Jul 2012
Address #2: R & H Jansen Limited, 985 Mt Eden Road, Mt Eden, Auckland
Physical address used from 14 Jun 2007 to 08 May 2008
Address #3: 31 Kingsley Street, Westmere, Auckland
Registered address used from 22 Mar 2006 to 08 May 2008
Address #4: 31 Kingsley Street, Westmere, Auckland
Physical address used from 22 Mar 2006 to 14 Jun 2007
Address #5: 31 Kingsley St, Grey Lynn, Auckland
Registered address used from 12 Apr 2000 to 22 Mar 2006
Address #6: 31 Kingsley St, Grey Lynn, Auckland
Physical address used from 12 Jan 2000 to 22 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Masterpet Corporation Limited Shareholder NZBN: 9429000001687 |
Gracefield Lower Hutt 5010 New Zealand |
13 Nov 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Acn 001 802 759 - Petbarn Pty Ltd |
372 Eastern Valley Way Chatswood 2067 Australia |
13 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
07 Jul 2006 - 13 Nov 2012 | |
Individual | Jansen, Rudolf Frederik Louis |
Grey Lynn Auckland |
12 Jan 2000 - 14 Mar 2006 |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
07 Jul 2006 - 13 Nov 2012 | |
Individual | Jansen, Helen Rowena |
Grey Lynn Auckland |
12 Jan 2000 - 14 Mar 2006 |
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: Wahroonga, New South Wales, 2076 Australia
Address used since 24 Apr 2020
Address: Chatswood, New South Wales, 2067 Australia
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: 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
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 29 Aug 2012
Helen Rowena Jansen - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 30 Jun 2006
Address: Westmere, Auckland,
Address used since 14 Mar 2006
Rudolph Frederick Louis Jansen - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 30 Jun 2006
Address: Westmere, Auckland,
Address used since 14 Mar 2006
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 Mart Limited
2 Robert Street
Dental Solutions Limited
2/2 Robert Street
Food N Beverage Limited
166 Main Highway
Gmbs Preet Limited
642 Great South Road
Green Land Limited
14 Greenpark Road
Little Island Limited
30 Greenpark Road
Provender Nz Limited
37 Wilkinson Rd
The Mediterranean Food Company Limited
6 Peach Parade