Shortcuts

Manukau After Hours Veterinary Clinic Limited

Type: NZ Limited Company (Ltd)
9429038076077
NZBN
859846
Company Number
Registered
Company Status
M697020
Industry classification code
Veterinary Hospital
Industry classification description
Current address
Unit 3, 15 Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Service & physical address used since 29 Jun 2016
Unit 3, 15 Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Registered address used since 30 Jun 2016
Unit 3, 15 Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Postal & office & delivery & invoice address used since 07 Jul 2020

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.

Addresses

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

Contact info
64 09 2778383
07 Jul 2020 Main Clinic Phone number
reception@nightvet.co.nz
07 Jul 2020 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Lome Holdings Limited
Shareholder NZBN: 9429051785284
Remuera
Auckland
1050
New Zealand
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
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
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Franklin Veterinary Services 1977 Limited
Shareholder NZBN: 9429040434292
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Pet Gp Limited
Shareholder NZBN: 9429030209947
Pakuranga
Auckland
2010
New Zealand
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
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Pets Pal Limited
Shareholder NZBN: 9429038504433
Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) Alistair Kirkby Henderson
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Svc Holdings 2024 Limited
Shareholder NZBN: 9429038374357
Company Number: 710826
Entity Pakuranga Veterinary Services Limited
Shareholder NZBN: 9429039947031
Company Number: 241477
Other Trevor Hing
Entity Cornwallis Veterinary Clinic Limited
Shareholder NZBN: 9429040632315
Company Number: 72386
Entity Papatoetoe East Veterinary Centre 2007 Limited
Shareholder NZBN: 9429033632476
Company Number: 1905019
Greenlane
Auckland
1051
New Zealand
Entity Vet Systems Limited
Shareholder NZBN: 9429035255369
Company Number: 1540223
Greenlane
Auckland
1051
New Zealand
Entity South Auckland Veterinary Hospital 2007 Limited
Shareholder NZBN: 9429033637297
Company Number: 1904483
Greenlane
Auckland
1051
New Zealand
Entity Pet Doctors Howick Limited
Shareholder NZBN: 9429032410471
Company Number: 2205670
Greenlane
Auckland
1051
New Zealand
Entity Vet Systems Limited
Shareholder NZBN: 9429035255369
Company Number: 1540223
Greenlane
Auckland
1051
New Zealand
Entity South Auckland Veterinary Hospital 2007 Limited
Shareholder NZBN: 9429033637297
Company Number: 1904483
Greenlane
Auckland
1051
New Zealand
Entity Pakuranga Veterinary Services Limited
Shareholder NZBN: 9429039947031
Company Number: 241477
Entity Cornwallis Veterinary Clinic Limited
Shareholder NZBN: 9429040632315
Company Number: 72386
Individual Gething, Michael William Whitford
R D, Howick
Other Null - Trevor Hing
Individual Brazier, Donald Michael Howick
Entity Papatoetoe East Veterinary Centre 2007 Limited
Shareholder NZBN: 9429033632476
Company Number: 1905019
Greenlane
Auckland
1051
New Zealand
Entity Pet Doctors Howick Limited
Shareholder NZBN: 9429032410471
Company Number: 2205670
Greenlane
Auckland
1051
New Zealand
Directors

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

Nearby companies

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

Similar companies

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