Shortcuts

Animalz Systems Limited

Type: NZ Limited Company (Ltd)
9429038214974
NZBN
831537
Company Number
Registered
Company Status
Current address
10 Hayes Road
Henderson Valley
Auckland 0612
New Zealand
Physical & registered & service address used since 20 Jul 2007

Animalz Systems Limited, a registered company, was incorporated on 27 Nov 1996. 9429038214974 is the NZ business number it was issued. The company has been supervised by 6 directors: Alistair Kirkby - an active director whose contract started on 17 Jul 2002,
Graig Trevor Hopkins - an inactive director whose contract started on 15 Aug 2001 and was terminated on 28 Apr 2008,
Tony Edwards - an inactive director whose contract started on 15 Jul 1998 and was terminated on 03 May 2005,
Allan Probert - an inactive director whose contract started on 15 Jul 1998 and was terminated on 31 Mar 2003,
Simon Bednarek - an inactive director whose contract started on 15 Jul 1998 and was terminated on 06 Nov 2002.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 10 Hayes Road, Henderson Valley, Auckland, 0612 (types include: physical, registered).
Animalz Systems Limited had been using 10 Forbes Lane, Bellevue Estate, Wellington as their registered address until 20 Jul 2007.
Old names for the company, as we managed to find at BizDb, included: from 27 Nov 1996 to 04 Oct 1999 they were called Pet Services Limited.
A total of 80000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 2000 shares (2.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3510 shares (4.39%). Finally we have the next share allotment (72490 shares 90.61%) made up of 1 entity.

Addresses

Previous addresses

Address: 10 Forbes Lane, Bellevue Estate, Wellington

Registered & physical address used from 23 May 2005 to 20 Jul 2007

Address: K P M G, Chartered Accountants, 86 Station Street, Napier

Registered address used from 11 Apr 2000 to 23 May 2005

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Physical address used from 06 Aug 1998 to 06 Aug 1998

Address: 30 Munroe Street, Napier

Physical address used from 06 Aug 1998 to 23 May 2005

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered address used from 05 Aug 1997 to 11 Apr 2000

Address: K P M G, Chartered Accountants, 86 Station Street, Napier

Registered address used from 11 Jul 1997 to 05 Aug 1997

Address: Kpmg, Chartered Accountants, 86 Station Street, Napier

Physical address used from 27 Nov 1996 to 27 Nov 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Unsworth, Paul Napier
Shares Allocation #2 Number of Shares: 3510
Individual O'neill, Kerry Napier
Shares Allocation #3 Number of Shares: 72490
Entity (NZ Limited Company) Vetsmart Limited
Shareholder NZBN: 9429037185541
Henderson
Auckland
Shares Allocation #4 Number of Shares: 2000
Individual Unsworth, Rosemary Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bednarek, Deborah Suzanne Napier
Simon Bednarek Business Trust
Individual Edwards, A W Napier
Simon Bednarek Business Trust
Individual Bednarek, S R Napier
Simon Bednarek Business Trust
Individual Smith, D L Solicitors
P O Box 609, Napier
Individual Smith, N R Solicitors
P O Box 609, Napier
Individual Elvidge, R P O Box 609
Napier
Individual Wallwork, Peter George Napier
A W Edwards Business Trust
Individual Elvindge, R P O Box 609
Napier
Directors

Alistair Kirkby - Director

Appointment date: 17 Jul 2002

Address: Henderson, Auckland, 0612 New Zealand

Address used since 17 Jul 2002


Graig Trevor Hopkins - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 28 Apr 2008

Address: Bellevue Estate, Wellington,

Address used since 15 Aug 2001


Tony Edwards - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 03 May 2005

Address: Napier,

Address used since 15 Jul 1998


Allan Probert - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 31 Mar 2003

Address: Miramar, Wellington,

Address used since 15 Jul 1998


Simon Bednarek - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 06 Nov 2002

Address: Napier,

Address used since 15 Jul 1998


Malcolm Lawrence Walker - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 15 Jul 1998

Address: 182 Tauroa Road, Havelock North,

Address used since 27 Nov 1996

Nearby companies