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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13690746 | |||
Other (Other) | Yantai China Pet Foods Co Limited |
Laishan Qu Yantai Shi, Shangdon Sheng China |
22 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kondo, Reiko |
Titirangi Auckland 0604 New Zealand |
15 Jan 1999 - 22 Nov 2018 |
Individual | Sekhon, Isher |
Hackett Canberra, Act 2602, Australia |
10 Jan 2007 - 10 Jan 2007 |
Individual | Sidhu, Javin James Singh |
Woodlands Park Waitakere 0604 New Zealand |
17 Jul 2009 - 02 Dec 2010 |
Individual | Sidhu, Harjit Singh |
Titirangi Auckland 0604 New Zealand |
15 Jan 1999 - 22 Nov 2018 |
Entity | Intravest (n Z) Limited Shareholder NZBN: 9429034773697 Company Number: 1633180 |
15 Jul 2005 - 15 Jul 2005 | |
Other | Null - Norish Holdings Pty Limited | 29 Jun 2006 - 22 Nov 2006 | |
Other | Null - Norish Holdings Pty Limited | 17 Jul 2009 - 30 Nov 2015 | |
Individual | Mcgarva, Pamela Anne |
Westshore Napier |
25 May 2004 - 29 Jun 2006 |
Entity | Intravest (n Z) Limited Shareholder NZBN: 9429034773697 Company Number: 1633180 |
15 Jul 2005 - 15 Jul 2005 | |
Other | Norish Holdings Pty Limited | 29 Jun 2006 - 22 Nov 2006 | |
Other | Norish Holdings Pty Limited | 17 Jul 2009 - 30 Nov 2015 | |
Individual | Mcgarva, Neil Geoffry |
Laingholm Auckland |
25 May 2004 - 25 May 2004 |
Individual | Sidhu, Javin James Singh |
Woodlands Park Waitakere 0604 New Zealand |
20 Jun 2011 - 22 Nov 2018 |
Individual | Sekhon, Norah |
Hackett Canberra, Act 2602, Australia |
10 Jan 2007 - 10 Jan 2007 |
Individual | Mcgarva, Neil |
Havelock North Havelock North 4130 New Zealand |
22 Nov 2006 - 22 Nov 2018 |
Ultimate Holding Company
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
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.