Shortcuts

Animal Health Services (te Aroha) Limited

Type: NZ Limited Company (Ltd)
9429040030319
NZBN
200233
Company Number
Registered
Company Status
Current address
Level One
53 King Street
Frankton, Hamilton New Zealand
Physical & registered & service address used since 04 Jan 2008

Animal Health Services (Te Aroha) Limited, a registered company, was registered on 21 Sep 1981. 9429040030319 is the NZ business number it was issued. This company has been supervised by 10 directors: Kevin Michael Rooney - an active director whose contract started on 29 Jan 1997,
Margaret Anne Thomas - an active director whose contract started on 25 Jan 2011,
Margaret Anne Boyle - an active director whose contract started on 25 Jan 2011,
Hayley Louise Wagstaff - an active director whose contract started on 29 Mar 2019,
Elizabeth Larene Linley - an active director whose contract started on 07 Dec 2023.
Updated on 27 May 2025, the BizDb data contains detailed information about 1 address: Level One, 53 King Street, Frankton, Hamilton (types include: physical, registered).
Animal Health Services (Te Aroha) Limited had been using J C R Barraclough, 240 Tristram Street, Hamilton as their physical address until 04 Jan 2008.
A total of 15000 shares are allotted to 14 shareholders (9 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 749 shares (4.99%). Lastly we have the third share allocation (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address: J C R Barraclough, 240 Tristram Street, Hamilton

Physical address used from 28 Aug 1998 to 04 Jan 2008

Address: Suite 1, Level 1, 960 Victoria Street, Hamilton

Registered address used from 28 Aug 1998 to 04 Jan 2008

Address: C/- John Barraclough, Suite 1, Level 1, 960 Victoria Street, Hamilton

Physical address used from 28 Aug 1998 to 28 Aug 1998

Address: 223 Whitaker Street, Te Aroha

Registered address used from 31 Aug 1996 to 28 Aug 1998

Address: -

Physical address used from 18 Feb 1992 to 28 Aug 1998

Address: Cnr Whitaker St & Lawrence Ave, Te Aroha

Registered address used from 18 Feb 1992 to 31 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: March

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Linley, Elizabeth Larene Te Aroha
Te Aroha
3320
New Zealand
Shares Allocation #2 Number of Shares: 749
Director Linley, Elizabeth Larene Te Aroha
Te Aroha
3320
New Zealand
Entity (NZ Limited Company) Brl Trustees T19 Limited
Shareholder NZBN: 9429049194760
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Elton, Robert James Te Aroha
Te Aroha
3320
New Zealand
Shares Allocation #4 Number of Shares: 1499
Entity (NZ Limited Company) Brl Trustees T19 Limited
Shareholder NZBN: 9429049194760
Hamilton Central
Hamilton
3204
New Zealand
Individual Elton, Meryl Te Aroha Te Aroha
Te Aroha
3320
New Zealand
Director Elton, Robert James Te Aroha
Te Aroha
3320
New Zealand
Shares Allocation #5 Number of Shares: 4875
Entity (NZ Limited Company) Cooper Aitken Trustees Limited
Shareholder NZBN: 9429037059828
Morrinsville
Morrinsville
3300
New Zealand
Individual Boyle, Margaret Anne Rd 1
Te Aroha
3391
New Zealand
Shares Allocation #6 Number of Shares: 5625
Entity (NZ Limited Company) Jam (km & Gm Rooney) Limited
Shareholder NZBN: 9429031461559
Hamilton
Null 3204
New Zealand
Individual Rooney, Kevin Michael Rd 1
Hamilton
3281
New Zealand
Shares Allocation #7 Number of Shares: 1500
Individual Wagstaff, Hayley Louise Rd 2
Te Aroha
3392
New Zealand
Shares Allocation #8 Number of Shares: 375
Individual Rooney, Kevin Michael Rd 1
Hamilton
3281
New Zealand
Shares Allocation #9 Number of Shares: 375
Individual Boyle, Margaret Anne Rd 1
Te Aroha
3391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rooney, Glenis Merle Rd 1
Hamilton
3281
New Zealand
Individual Waugh, Ruth Elizabeth Te Aroha
Individual Rooney, Glenis Merle Rd 1
Hamilton
3281
New Zealand
Individual Rooney, Glenis Merle Rd 1
Hamilton
3281
New Zealand
Individual Rooney, Glenis Merle Rd 1
Hamilton
3281
New Zealand
Individual Kovaleski, Scott Te Aroha

New Zealand
Individual Oram, Desmond John Rd 3
Te Aroha
Individual Oram, Jan Lorimer Rd 3
Te Aroha
Individual Waugh, Graeme Keith Te Aroha
Directors

Kevin Michael Rooney - Director

Appointment date: 29 Jan 1997

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 04 Mar 2010


Margaret Anne Thomas - Director

Appointment date: 25 Jan 2011

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 06 Jan 2025

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 25 Jan 2011


Margaret Anne Boyle - Director

Appointment date: 25 Jan 2011

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 25 Jan 2011


Hayley Louise Wagstaff - Director

Appointment date: 29 Mar 2019

Address: Rd 2, Te Aroha, 3392 New Zealand

Address used since 29 Mar 2019


Elizabeth Larene Linley - Director

Appointment date: 07 Dec 2023

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 30 Jan 2025

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 07 Dec 2023


Robert James Elton - Director

Appointment date: 07 Dec 2023

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 07 Dec 2023


Desmond John Oram - Director (Inactive)

Appointment date: 19 Mar 1991

Termination date: 09 May 2012

Address: R D 3, Te Aroha,

Address used since 19 Mar 1991


Scott Kovaleski - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 30 Nov 2011

Address: Te Aroha, 3320 New Zealand

Address used since 12 Sep 2005


Graeme Keith Waugh - Director (Inactive)

Appointment date: 19 Mar 1991

Termination date: 31 Mar 2010

Address: Te Aroha, 3320 New Zealand

Address used since 19 Mar 1991


Frank Joseph Van Der Gulik - Director (Inactive)

Appointment date: 19 Mar 1991

Termination date: 29 Jan 1997

Address: Rd 1, Te Aroha,

Address used since 19 Mar 1991

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way