Manukau After Hours Veterinary Clinic Limited, a registered company, was launched on 24 Jun 1997. 9429038076077 is the NZBN it was issued. "Veterinary hospital" (ANZSIC M697020) is how the company was classified. This company has been managed by 19 directors: Mark David Hosking - an active director whose contract started on 01 Apr 2017,
James Patrick Terry - an active director whose contract started on 01 Jan 2019,
Ian Holmes - an inactive director whose contract started on 24 Jun 1997 and was terminated on 30 Jul 2021,
Patrick Foley - an inactive director whose contract started on 24 Jun 1997 and was terminated on 31 Mar 2020,
Tomas Antonio Steenackers - an inactive director whose contract started on 01 Jan 2019 and was terminated on 31 Mar 2020.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 3, 15 Jack Conway Avenue, Manukau, Auckland, 2104 (type: postal, office).
Manukau After Hours Veterinary Clinic Limited had been using Unit B, 586 Great South Road, Manukau City as their registered address up until 30 Jun 2016.
A total of 11 shares are allocated to 8 shareholders (8 groups). The first group consists of 1 share (9.09%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4 shares (36.36%). Lastly there is the next share allocation (1 share 9.09%) made up of 1 entity.
Principal place of activity
Unit 3, 15 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: Unit B, 586 Great South Road, Manukau City, 2025 New Zealand
Registered address used from 23 Jul 2015 to 30 Jun 2016
Address #2: Unit B, 586 Great South Road, Manukau City, 2025 New Zealand
Physical address used from 23 Jul 2015 to 29 Jun 2016
Address #3: 24 Ring Terrace, St Marys Bay, Auckland, 1011 New Zealand
Physical address used from 10 Jun 2014 to 23 Jul 2015
Address #4: Unit G09, Zone 23, 23 Edwin Street, Auckland, 1024 New Zealand
Physical address used from 27 Aug 2013 to 10 Jun 2014
Address #5: Unit 2 586 Gt Sth Road, Manukau New Zealand
Physical address used from 18 Jun 2009 to 27 Aug 2013
Address #6: 7 Allerton Place, Manukau
Physical address used from 16 Aug 2007 to 18 Jun 2009
Address #7: 140 Normanby Rd, Karaka, Auckland
Physical address used from 02 Jun 2006 to 16 Aug 2007
Address #8: Unit B, 586 Great South Road, Manukau City
Physical address used from 22 Jun 2000 to 22 Jun 2000
Address #9: 24 Ring Terrace, St Marys Bay, Auckland
Physical address used from 22 Jun 2000 to 02 Jun 2006
Address #10: Unit B, 586 Great South Road, Manukau City New Zealand
Registered address used from 12 Apr 2000 to 23 Jul 2015
Address #11: Unit B, 586 Great South Road, Manukau City
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 11
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lome Holdings Limited Shareholder NZBN: 9429051785284 |
Remuera Auckland 1050 New Zealand |
02 Apr 2024 - |
Shares Allocation #2 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Pet Doctors Nz Limited Shareholder NZBN: 9429041464243 |
188 Quay Street Auckland 1010 New Zealand |
12 Sep 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Veterinary Associates Takanini Limited Shareholder NZBN: 9429038288821 |
188 Quay Street Auckland Central 1010 New Zealand |
24 Jun 1997 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Franklin Veterinary Services 1977 Limited Shareholder NZBN: 9429040434292 |
Pukekohe Pukekohe 2120 New Zealand |
24 Jun 1997 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pet Gp Limited Shareholder NZBN: 9429030209947 |
Pakuranga Auckland 2010 New Zealand |
19 Aug 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Bbvet Partnership (jandi Vet Ltd & Jads Vet Ltd Held Jointly) |
Bucklands Beach Auckland 2012 New Zealand |
24 Jun 1997 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pets Pal Limited Shareholder NZBN: 9429038504433 |
Papatoetoe Auckland 2025 New Zealand |
24 Jun 1997 - |
Shares Allocation #8 Number of Shares: 1 | |||
Other (Other) | Alistair Kirkby |
Henderson Auckland |
24 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Svc Holdings 2024 Limited Shareholder NZBN: 9429038374357 Company Number: 710826 |
24 Jun 1997 - 02 Apr 2024 | |
Entity | Pakuranga Veterinary Services Limited Shareholder NZBN: 9429039947031 Company Number: 241477 |
24 Jun 1997 - 19 Aug 2013 | |
Other | Trevor Hing | 24 Jun 1997 - 26 May 2006 | |
Entity | Cornwallis Veterinary Clinic Limited Shareholder NZBN: 9429040632315 Company Number: 72386 |
24 Jun 1997 - 09 Mar 2005 | |
Entity | Papatoetoe East Veterinary Centre 2007 Limited Shareholder NZBN: 9429033632476 Company Number: 1905019 |
Greenlane Auckland 1051 New Zealand |
24 Jun 1997 - 12 Sep 2018 |
Entity | Vet Systems Limited Shareholder NZBN: 9429035255369 Company Number: 1540223 |
Greenlane Auckland 1051 New Zealand |
09 Mar 2005 - 12 Sep 2018 |
Entity | South Auckland Veterinary Hospital 2007 Limited Shareholder NZBN: 9429033637297 Company Number: 1904483 |
Greenlane Auckland 1051 New Zealand |
24 Jun 1997 - 12 Sep 2018 |
Entity | Pet Doctors Howick Limited Shareholder NZBN: 9429032410471 Company Number: 2205670 |
Greenlane Auckland 1051 New Zealand |
02 Sep 2009 - 12 Sep 2018 |
Entity | Vet Systems Limited Shareholder NZBN: 9429035255369 Company Number: 1540223 |
Greenlane Auckland 1051 New Zealand |
09 Mar 2005 - 12 Sep 2018 |
Entity | South Auckland Veterinary Hospital 2007 Limited Shareholder NZBN: 9429033637297 Company Number: 1904483 |
Greenlane Auckland 1051 New Zealand |
24 Jun 1997 - 12 Sep 2018 |
Entity | Pakuranga Veterinary Services Limited Shareholder NZBN: 9429039947031 Company Number: 241477 |
24 Jun 1997 - 19 Aug 2013 | |
Entity | Cornwallis Veterinary Clinic Limited Shareholder NZBN: 9429040632315 Company Number: 72386 |
24 Jun 1997 - 09 Mar 2005 | |
Individual | Gething, Michael William |
Whitford R D, Howick |
24 Jun 1997 - 27 Jun 2010 |
Other | Null - Trevor Hing | 24 Jun 1997 - 26 May 2006 | |
Individual | Brazier, Donald Michael |
Howick |
24 Jun 1997 - 27 Jun 2010 |
Entity | Papatoetoe East Veterinary Centre 2007 Limited Shareholder NZBN: 9429033632476 Company Number: 1905019 |
Greenlane Auckland 1051 New Zealand |
24 Jun 1997 - 12 Sep 2018 |
Entity | Pet Doctors Howick Limited Shareholder NZBN: 9429032410471 Company Number: 2205670 |
Greenlane Auckland 1051 New Zealand |
02 Sep 2009 - 12 Sep 2018 |
Mark David Hosking - Director
Appointment date: 01 Apr 2017
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 01 Apr 2017
James Patrick Terry - Director
Appointment date: 01 Jan 2019
Address: Oratia, Auckland, 0604 New Zealand
Address used since 01 Jan 2019
Ian Holmes - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 30 Jul 2021
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 24 Apr 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Apr 2015
Patrick Foley - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 31 Mar 2020
Address: Rd1, Te Awamutu, 3879 New Zealand
Address used since 01 Jul 2015
Tomas Antonio Steenackers - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 31 Mar 2020
ASIC Name: National Veterinary Care Ltd
Address: Burleigh Waters, Queensland, 4220 Australia
Address used since 01 Jan 2019
Address: Ormeau, Queensland, 4208 Australia
Stephen Charles Merchant - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 01 Oct 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 Jun 2015
Daniel Vaughan Hempstead - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 01 Oct 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jun 2018
Seton Joseph Butler - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 06 Jun 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2015
Phillip Macleod - Director (Inactive)
Appointment date: 19 Nov 2009
Termination date: 01 Apr 2017
Address: Papakura, Auckland, 2133 New Zealand
Address used since 01 Apr 2015
Ian Douglas Scandrett - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 01 Apr 2015
Address: Pakuranga, 2010 New Zealand
Address used since 24 Jun 1997
Roslyn Baird - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 25 Mar 2010
Address: Papatoetoe,
Address used since 24 Jun 1997
Glenn Sidney Burgess - Director (Inactive)
Appointment date: 23 Jul 2001
Termination date: 19 Nov 2009
Address: Rd4, Papakura,
Address used since 09 Aug 2007
Donald Michael Brazier - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 31 Aug 2009
Address: Howick, Auckland,
Address used since 24 Jun 1997
Trevor Michael Hing - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 21 Sep 2006
Address: Mt Wellington,
Address used since 24 Jun 1997
John Kenneth Maclachlan - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 25 May 2006
Address: Rd 2, Papakura,
Address used since 24 Jun 1997
John Milford Lifton - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 09 Mar 2005
Address: Whakatane,
Address used since 29 Jun 2003
Rachel Colleen Miria Radich - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 09 Aug 2001
Address: Mangere,
Address used since 24 Jun 1997
Terence Rufus Jeffries - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 09 Aug 2001
Address: Drury,
Address used since 24 Jun 1997
Mark Thomas Clinning - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 23 Jul 2001
Address: Conifer Grove, Auckland,
Address used since 24 Jun 1997
One Carat Design Limited
15 Jack Conway Avenue
Worthington Decorators Limited
15 Jack Conway Avenue
Manukau Trustees Limited
15 Jack Conway Avenue
Uday Enterprises Limited
15 Jack Conway Avenue
Jsr Life Motors Limited
4b Freeman Way
Lndlu & Co Limited
1/5 Jack Conway Ave
Great South Road Vets Limited
785 Great South Road
Kiwi Pet Vets Limited
72 Ransom Smyth Drive
Papatoetoe Veterinary Clinic Company Limited
785 Great South Road
Pets Pal Limited
785 Great South Road
Veterinary Associates Takanini Limited
Cst Nexia Ltd, Chartered Accountants
Vetpartners New Zealand Limited
152a Great South Road