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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Unsworth, Paul |
Napier |
27 Nov 1996 - |
Shares Allocation #2 Number of Shares: 3510 | |||
Individual | O'neill, Kerry |
Napier |
27 Nov 1996 - |
Shares Allocation #3 Number of Shares: 72490 | |||
Entity (NZ Limited Company) | Vetsmart Limited Shareholder NZBN: 9429037185541 |
Henderson Auckland |
27 Nov 1996 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Unsworth, Rosemary |
Napier |
27 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bednarek, Deborah Suzanne |
Napier Simon Bednarek Business Trust |
27 Nov 1996 - 21 Jun 2005 |
Individual | Edwards, A W |
Napier Simon Bednarek Business Trust |
27 Nov 1996 - 21 Jun 2005 |
Individual | Bednarek, S R |
Napier Simon Bednarek Business Trust |
27 Nov 1996 - 21 Jun 2005 |
Individual | Smith, D L |
Solicitors P O Box 609, Napier |
27 Nov 1996 - 21 Jun 2005 |
Individual | Smith, N R |
Solicitors P O Box 609, Napier |
27 Nov 1996 - 27 Jun 2010 |
Individual | Elvidge, R |
P O Box 609 Napier |
27 Nov 1996 - 21 Jun 2005 |
Individual | Wallwork, Peter George |
Napier A W Edwards Business Trust |
27 Nov 1996 - 21 Jun 2005 |
Individual | Elvindge, R |
P O Box 609 Napier |
27 Nov 1996 - 21 Jun 2005 |
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
Kdg Farms Limited
10 Hayes Road
Kirkby Farming Enterprises Limited
10 Hayes Road
Carevets Napier Limited
10 Hayes Road
Animalz (auckland) Limited
10 Hayes Road
Vetsmart Limited
10 Hayes Road
West Auckland Vet Clinics Limited
10 Hayes Road