Shortcuts

The Natural Pet Treat Company Limited

Type: NZ Limited Company (Ltd)
9429037679248
NZBN
942064
Company Number
Registered
Company Status
Current address
11-13 Lansford Crescent
Avondale
Auckland 0600
New Zealand
Registered & physical & service address used since 14 May 2015

The Natural Pet Treat Company Limited, a registered company, was started on 15 Jan 1999. 9429037679248 is the NZBN it was issued. The company has been supervised by 10 directors: Zhongli Hao - an active director whose contract began on 15 Nov 2018,
Xiaoxiao Zhang - an active director whose contract began on 15 Nov 2018,
Javin James Sidhu - an active director whose contract began on 15 Nov 2018,
Yu Shi - an inactive director whose contract began on 15 Nov 2018 and was terminated on 04 Jul 2022,
Sujuan Cao - an inactive director whose contract began on 15 Nov 2018 and was terminated on 10 Dec 2018.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 11-13 Lansford Crescent, Avondale, Auckland, 0600 (types include: registered, physical).
The Natural Pet Treat Company Limited had been using 13, Lansford Crescent, Avondale, Auckland as their registered address until 14 May 2015.
Previous aliases used by this company, as we identified at BizDb, included: from 08 Jan 2018 to 15 Jan 2018 they were called Zeal Pet Foods New Zealand Limited, from 12 May 2003 to 08 Jan 2018 they were called The Natural Pet Treat Company Limited and from 15 Jan 1999 to 12 May 2003 they were called Blue Crab Seafoods Limited.
One entity controls all company shares (exactly 13690746 shares) - Yantai China Pet Foods Co Limited - located at 0600, Laishan Qu, Yantai Shi, Shangdon Sheng.

Addresses

Previous addresses

Address: 13, Lansford Crescent, Avondale, Auckland, 0600 New Zealand

Registered & physical address used from 21 May 2012 to 14 May 2015

Address: 13, Lansford Crescent, Avondale, Auckland 1007 New Zealand

Registered & physical address used from 01 Jun 2004 to 21 May 2012

Address: 2/3 Rupeke Place, Henderson, Auckland

Registered & physical address used from 11 Apr 2003 to 01 Jun 2004

Address: 27 Hollywood Avenue, Titirangi, Auckland

Registered address used from 12 Apr 2000 to 11 Apr 2003

Address: 27 Hollywood Avenue, Titirangi, Auckland

Physical address used from 18 Jan 1999 to 11 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 13690746

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13690746
Other (Other) Yantai China Pet Foods Co Limited Laishan Qu
Yantai Shi, Shangdon Sheng

China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kondo, Reiko Titirangi
Auckland
0604
New Zealand
Individual Sekhon, Isher Hackett
Canberra, Act 2602, Australia
Individual Sidhu, Javin James Singh Woodlands Park
Waitakere 0604

New Zealand
Individual Sidhu, Harjit Singh Titirangi
Auckland
0604
New Zealand
Entity Intravest (n Z) Limited
Shareholder NZBN: 9429034773697
Company Number: 1633180
Other Null - Norish Holdings Pty Limited
Other Null - Norish Holdings Pty Limited
Individual Mcgarva, Pamela Anne Westshore
Napier
Entity Intravest (n Z) Limited
Shareholder NZBN: 9429034773697
Company Number: 1633180
Other Norish Holdings Pty Limited
Other Norish Holdings Pty Limited
Individual Mcgarva, Neil Geoffry Laingholm
Auckland
Individual Sidhu, Javin James Singh Woodlands Park
Waitakere
0604
New Zealand
Individual Sekhon, Norah Hackett
Canberra, Act 2602, Australia
Individual Mcgarva, Neil Havelock North
Havelock North
4130
New Zealand

Ultimate Holding Company

15 Mar 2021
Effective Date
Yantai China Pet Foods Co Limited
Name
Company
Type
CN
Country of origin
Puchang Road, Laishan Qu,
Yantai Shi,
Shangdon Sheng 0000
China
Address
Directors

Zhongli Hao - Director

Appointment date: 15 Nov 2018

Address: Yantai City, China

Address used since 01 Jul 2023

Address: Lan Yuan, Huanghai City Garden Community, Yantai, Shandong, China

Address used since 15 Nov 2018


Xiaoxiao Zhang - Director

Appointment date: 15 Nov 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Jul 2023

Address: Yuhuanding North Road, Yantai, Shangdon, China

Address used since 15 Nov 2018


Javin James Sidhu - Director

Appointment date: 15 Nov 2018

Address: Cornwallis, Auckland, 0604 New Zealand

Address used since 01 Jul 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Nov 2018


Yu Shi - Director (Inactive)

Appointment date: 15 Nov 2018

Termination date: 04 Jul 2022

Address: 309 Xiguan Road, Muping District, Yantai, Shandong, China

Address used since 15 Nov 2018


Sujuan Cao - Director (Inactive)

Appointment date: 15 Nov 2018

Termination date: 10 Dec 2018

Address: Tianshuiyuan North, Chaoyang District, Beijing, China

Address used since 15 Nov 2018


Harjit Singh Sidhu - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 15 Nov 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Jan 1999


Neil Geoffrey Mcgarva - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 15 Nov 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 18 Mar 2016


Isher Sekhon - Director (Inactive)

Appointment date: 26 Feb 2006

Termination date: 27 Nov 2015

Address: Kingston, Canberra, Act, 2604 Australia

Address used since 23 Jan 2015


Boris Charles Thrupp - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 24 Aug 2005

Address: Auckland City,

Address used since 08 Jul 2005


Reiko Kondo - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 12 Apr 2002

Address: Titirangi, Auckland,

Address used since 15 Jan 1999

Nearby companies

The Label Room Limited
20 Lansford Crescent

Lansford Auto Services Limited
1/2 Lansford Crecent

Onemount Limited
12 Lansford Cresent

Cable Ways Limited
12 Lansford Crescent

New Zealand Tamil Society Incorporated
2/2 Lansford Crescent

New Peacock Limited
34 A Lansford Cres.