Vetz Limited, a registered company, was incorporated on 07 Apr 1998. 9429037878467 is the NZBN it was issued. This company has been supervised by 2 directors: Malcolm Robert Anderson - an active director whose contract started on 07 Apr 1998,
Kim Joan Anderson - an inactive director whose contract started on 07 Apr 1998 and was terminated on 18 Feb 2003.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 92 College Street, Awapuni, Palmerston North, 4412 (types include: office, registered).
Vetz Limited had been using Morrison Creed, 1St Floor, Cnr Main St &, Victoria Ave, Palmerston North as their registered address until 21 Oct 2019.
Past names used by this company, as we managed to find at BizDb, included: from 28 Jun 2019 to 28 Jun 2019 they were called Spey & Neutering Clinic Limited, from 07 Apr 1998 to 28 Jun 2019 they were called Anderson's Veterinary Hospital Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 49 shares (49 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Morrison Creed, 1st Floor, Cnr Main St &, Victoria Ave, Palmerston North New Zealand
Registered & physical address used from 15 Aug 2006 to 21 Oct 2019
Address #2: 53-55 Manchester Street, Feilding
Registered & physical address used from 28 Sep 2004 to 15 Aug 2006
Address #3: 482-484 Main St, Palmerston North
Physical address used from 26 Jul 2000 to 28 Sep 2004
Address #4: Cochrane & Whitehead, 1st Floor 267 Broadway Avenue, Palmerston North
Physical address used from 26 Jul 2000 to 26 Jul 2000
Address #5: Cochrane & Whitehead, 1st Floor 267 Broadway Avenue, Palmerston North
Registered address used from 26 Jul 2000 to 28 Sep 2004
Address #6: Cochrane & Whitehead, 1st Floor 267 Broadway Avenue, Palmerston North
Registered address used from 12 Apr 2000 to 26 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Anderson, Kim |
Terrace End Palmerston North 4410 New Zealand |
26 May 2005 - |
Individual | Anderson, Malcolm Robert |
Terrace End Palmerston North 4410 New Zealand |
21 Jul 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Anderson, Malcolm Robert |
Terrace End Palmerston North 4410 New Zealand |
07 Apr 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Anderson, Kim |
Palmerston North New Zealand |
26 May 2005 - |
Malcolm Robert Anderson - Director
Appointment date: 07 Apr 1998
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 01 May 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 17 Feb 2016
Kim Joan Anderson - Director (Inactive)
Appointment date: 07 Apr 1998
Termination date: 18 Feb 2003
Address: Palmerston North,
Address used since 07 Apr 1998
Walkin' Limited
Morrison Creed 1st Floor Main & Victoria
Emmanuel Congregational Church Trust
Cnr Victoria Ave & Broadway Ave
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Bynley Limited
Cnr Main Street & Victoria Avenue