Animal Control Products Limited was incorporated on 05 Jul 1989 and issued an NZ business number of 9429039302120. The registered LTD company has been run by 15 directors: Terry David Murdoch - an active director whose contract started on 01 May 2014,
Pamela Jayne Clarke - an active director whose contract started on 01 Nov 2015,
Susan Rickman - an active director whose contract started on 01 Oct 2019,
Susan Yerex - an active director whose contract started on 01 Oct 2019,
Mark Raymond George Christensen - an active director whose contract started on 01 Nov 2019.
As stated in our database (last updated on 02 Jun 2025), this company filed 1 address: Level 6, 111 The Terrace, Wellington, 6011 (type: physical, registered).
Up until 22 Nov 2021, Animal Control Products Limited had been using Level 9, 111 The Terrace, Wellington as their physical address.
BizDb identified former names used by this company: from 05 Jul 1989 to 19 Sep 1989 they were called Dilys Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Minister For Biosecurity (an other) located at Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Minister Of Finance - located at Wellington.
Previous addresses
Address: Level 9, 111 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 16 Apr 2018 to 22 Nov 2021
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2013 to 16 Apr 2018
Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 05 Apr 2013 to 08 Nov 2013
Address: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 02 Aug 2010 to 05 Apr 2013
Address: C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Physical & registered address used from 21 Jul 2009 to 02 Aug 2010
Address: 3rd Floor,, 85 The Terrace,, Wellington
Registered address used from 07 Aug 1998 to 21 Jul 2009
Address: Gillingham House, 101-103 The Terrace, Wellington
Registered address used from 18 Feb 1994 to 07 Aug 1998
Address: Ibm Centre, 171 Featerston Street, Wellington
Registered address used from 11 Jun 1992 to 18 Feb 1994
Address: -
Physical address used from 21 Feb 1992 to 21 Jul 2009
Address: Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: C/- Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Other (Other) | Minister For Biosecurity |
Wellington 6011 New Zealand |
05 Feb 2007 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Other (Other) | Minister Of Finance |
Wellington 6011 New Zealand |
05 Feb 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sutton, Hon Jim |
Wellington |
05 Jul 1989 - 27 Jun 2010 |
| Individual | Cullen, Hon Dr Michael |
Wellington |
05 Jul 1989 - 05 Feb 2007 |
Terry David Murdoch - Director
Appointment date: 01 May 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 01 May 2014
Pamela Jayne Clarke - Director
Appointment date: 01 Nov 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Nov 2015
Susan Rickman - Director
Appointment date: 01 Oct 2019
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 03 Dec 2019
Susan Yerex - Director
Appointment date: 01 Oct 2019
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 03 Dec 2019
Mark Raymond George Christensen - Director
Appointment date: 01 Nov 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Nov 2019
Samantha Hielkje Sharif - Director (Inactive)
Appointment date: 12 Jun 2017
Termination date: 31 Oct 2019
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 12 Jun 2017
Doctor David Warburton - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 31 Oct 2016
Address: R D 3, Wanganui, 4573 New Zealand
Address used since 23 Jul 2010
Derek Mervyn Kirke - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 28 Feb 2015
Address: 95 Customhouse Quay, Wellington, 6011 New Zealand
Address used since 11 Jul 2014
Colin John Carter - Director (Inactive)
Appointment date: 29 Jul 1997
Termination date: 01 Jan 2007
Address: Mairangi Bay, Auckland,
Address used since 29 Jul 1997
Guildford Montgomerie Davidson - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 31 Dec 2005
Address: Karori, Wellington,
Address used since 30 Nov 1993
Robyn Andra Neeley - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 30 Jun 1997
Address: Te Kuiti,
Address used since 30 Nov 1993
Robin Douglas Mclagan - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 30 Jun 1996
Address: Porirua,
Address used since 30 Nov 1993
Russell Ballard - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 30 Nov 1993
Address: Wadestown, Wellington,
Address used since 09 Jun 1992
Kevin Patrick Cantwell - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 30 Nov 1993
Address: Palmerston North,
Address used since 09 Jun 1992
Jeffrey Craig Howe - Director (Inactive)
Appointment date: 09 Jun 1992
Termination date: 13 Aug 1993
Address: Whitby, Wellington,
Address used since 09 Jun 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace