Hill's Pet Nutrition (Nz) Limited was incorporated on 07 Oct 1997 and issued a business number of 9429038010743. This registered LTD company has been managed by 29 directors: Emma Elizabeth Grant - an active director whose contract began on 14 Sep 2021,
Karl Richard Williams - an active director whose contract began on 14 Sep 2021,
John H. - an active director whose contract began on 07 Feb 2022,
Alexandre T. - an active director whose contract began on 14 Nov 2023,
Morgan Maxime Thomas Chalmandrier - an active director whose contract began on 24 Jan 2024.
According to our information (updated on 24 Apr 2024), this company filed 1 address: Level 3, 105 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service).
Until 12 Apr 2000, Hill's Pet Nutrition (Nz) Limited had been using C/ Buddle Findlay, Level 17 B N Z Centre, 1 Willis Street, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Inc., Hill's Pet Products (an individual) located at Wilmington, Delaware postcode 19801. Hill's Pet Nutrition (Nz) Limited was classified as "Pet food wholesaling" (ANZSIC F373950).
Other active addresses
Address #4: Level 3, 105 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 01 Feb 2024
Principal place of activity
Level 17, Bnz Centre, 1 Willis Street, Wellington, 6011 Australia
Previous address
Address #1: C/ Buddle Findlay, Level 17 B N Z Centre, 1 Willis Street, Wellington
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Inc., Hill's Pet Products |
Wilmington, Delaware 19801 United States |
07 Oct 1997 - |
Ultimate Holding Company
Emma Elizabeth Grant - Director
Appointment date: 14 Sep 2021
ASIC Name: Hill's Pet Nutrition Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Redfern, New South Wales, 2016 Australia
Address used since 14 Sep 2021
Karl Richard Williams - Director
Appointment date: 14 Sep 2021
ASIC Name: Hill's Pet Nutrition Pty Limited
Address: Caringbah South, New South Wales, Australia
Address used since 14 Sep 2021
Address: Sydney, New South Wales, 2000 Australia
John H. - Director
Appointment date: 07 Feb 2022
Alexandre T. - Director
Appointment date: 14 Nov 2023
Morgan Maxime Thomas Chalmandrier - Director
Appointment date: 24 Jan 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Jan 2024
Patrick Laurance Crawley - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 22 Sep 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2014
Ingrid S. - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 01 Jan 2023
Address: Lawrence, Kansas, United States
Address used since 24 Jun 2016
Donald B. - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 31 Dec 2022
Address: Topeka, Kansas, United States
Address used since 24 Jun 2016
Jesper N. - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 07 Feb 2022
Address: Lawrence, Kansas, 66047 United States
Address used since 02 Sep 2019
Agustin Ignacio Pettinato - Director (Inactive)
Appointment date: 06 Feb 2008
Termination date: 31 Aug 2021
ASIC Name: Hill's Pet Nutrition Pty Limited
Address: Wahroonga, Nsw, 2076 Australia
Address used since 05 Apr 2016
Address: 60 Carrington St, Sydney, 2000 Australia
Address: 60 Carrington St, Sydney, 2000 Australia
Julie Amanda Dillon - Director (Inactive)
Appointment date: 05 Feb 2021
Termination date: 31 Aug 2021
ASIC Name: Hill's Pet Nutrition Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Paddington, New South Wales, 2021 Australia
Address used since 05 Feb 2021
John Douglas - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 31 Jan 2021
ASIC Name: Hill's Pet Nutrition Pty Limited
Address: 60 Carrington St, Sydney, 2000 Australia
Address: North Turramurra, Nsw, 2074 Australia
Address used since 31 Mar 2020
Address: Turrumurru, Nsw, 2074 Australia
Address used since 30 Mar 2011
Address: 60 Carrington St, Sydney, 2000 Australia
Peter B. - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 12 Aug 2019
Address: Lawrence, Kansas, 66047 United States
Address used since 10 Dec 2013
Andres Antonio Francisco Rosa - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 20 Jun 2016
ASIC Name: Hill's Pet Nutrition Pty Limited
Address: 60 Carrington St, Sydney, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Feb 2016
Address: 60 Carrington St, Sydney, 2000 Australia
Joyce M. - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 01 Jun 2016
Address: Mission Hills, Kansas, 66208 United States
Address used since 10 Dec 2013
Sara Scrittore - Director (Inactive)
Appointment date: 04 Mar 2013
Termination date: 30 Jun 2014
Address: Singapore, 238163 Singapore
Address used since 04 Mar 2013
James D. - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 31 Jan 2014
Address: Carmel, Ny, 10512 United States
Address used since 06 Dec 2011
Brett Henshaw - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 25 Feb 2013
Address: Roseville 2069, Australia,
Address used since 20 Mar 2007
Matthew F. - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 27 Jan 2012
Address: Topeka, Kansas, 66610 United States
Address used since 06 Dec 2011
Richard Wienckowski - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 02 Dec 2011
Address: Topeka, Kansas, 66610 Usa,
Address used since 01 Mar 2005
Steven Ken Morse - Director (Inactive)
Appointment date: 07 Oct 1997
Termination date: 28 Feb 2011
Address: Topeka, Kansas 66610, U S A,
Address used since 07 Oct 1997
Erwin Oortman - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 31 Dec 2010
Address: Singapore,
Address used since 01 Mar 2005
David Liddell - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 22 Aug 2007
Address: North Gosford,
Address used since 20 Mar 2007
Blake Hawley - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 30 Mar 2007
Address: Killara, 2071, Australia,
Address used since 01 Mar 2005
Yoshio Koshimura - Director (Inactive)
Appointment date: 07 Oct 1997
Termination date: 30 Jun 2004
Address: Narashino City, Chiba Prefecture, 275-001 Japan,
Address used since 07 Oct 1997
John F Woodward - Director (Inactive)
Appointment date: 07 Oct 1997
Termination date: 14 May 2004
Address: Topeka Kansas 66615, U S A,
Address used since 07 Oct 1997
Graeme Dixon - Director (Inactive)
Appointment date: 07 Oct 1997
Termination date: 31 Dec 2003
Address: Camp Hill Qld 4152, Australia,
Address used since 07 Oct 1997
Richard F Hawkins - Director (Inactive)
Appointment date: 07 Oct 1997
Termination date: 31 May 2003
Address: Topeka Kansas 66614, U S A,
Address used since 07 Oct 1997
Michele Coleman Mayes - Director (Inactive)
Appointment date: 07 Oct 1997
Termination date: 15 Jan 2003
Address: Apt 15f New York, New York 10016, U S A,
Address used since 07 Oct 1997
Feed Me Limited
1 Willis Street
Boost Juice New Zealand Pty Limited
Level 17, State Insurance Tower
Findgard Investments Auckland Limited
Level 17
Hydrock New Zealand Limited
Level 22
Institute Of Patent Attorneys Loman Friedlander Award Trust
C/o Aj Park
Nz Cricket Foundation Incorporated
Level 19
Delta Canine Training Products Limited
305 Jackson Street
Masterpet Corporation Limited
5 Kaiwharawhara Road
Successi Limited
107 Avro Road
The Dog Biscuit Company Limited
142 Wadestown Road
The Dogs Dinner Company Limited
10 Clunie Avenue
Wairarapa Agencies Limited
Level 2