Shortcuts

Pets Transport Auckland Limited

Type: NZ Limited Company (Ltd)
9429040486499
NZBN
94841
Company Number
Registered
Company Status
16452009
GST Number
No Abn Number
Australian Business Number
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
1285 Peak Road
Rd 2
Helensville 0875
New Zealand
Registered & physical & service address used since 03 Jan 2014
Po Box 218
Waimauku 0842
New Zealand
Postal address used since 09 Jul 2019
1285 Peak Road
Rd 2
Helensville 0875
New Zealand
Office & delivery address used since 09 Jul 2019

Pets Transport Auckland Limited, a registered company, was registered on 26 Jun 1975. 9429040486499 is the business number it was issued. "Road freight transport service" (business classification I461040) is how the company is classified. The company has been managed by 7 directors: Gary Robert Burch - an active director whose contract started on 31 Mar 2004,
Denise Burch - an active director whose contract started on 31 Mar 2004,
John Damian Walls - an inactive director whose contract started on 05 Nov 1987 and was terminated on 31 Mar 2004,
Patrick Godfrey Gonthier - an inactive director whose contract started on 24 Jan 1999 and was terminated on 31 Mar 2004,
Diane Ruth Walls - an inactive director whose contract started on 05 Nov 1987 and was terminated on 24 Jan 1999.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Po Box 218, Waimauku, 0842 (types include: postal, office).
Pets Transport Auckland Limited had been using 29 Crowther Street, Blockhouse Bay, Auckland as their physical address up until 03 Jan 2014.
A total of 750 shares are issued to 2 shareholders (2 groups). The first group is comprised of 375 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 375 shares (50 per cent).

Addresses

Principal place of activity

1285 Peak Road, Rd 2, Helensville, 0875 New Zealand


Previous addresses

Address #1: 29 Crowther Street, Blockhouse Bay, Auckland New Zealand

Physical & registered address used from 03 Nov 2004 to 03 Jan 2014

Address #2: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 10 Jan 2001 to 03 Nov 2004

Address #3: 133 Vincent Street, Auckland

Physical address used from 10 Jan 2001 to 10 Jan 2001

Address #4: 496 Richardson Road, Mt Roskill, Auckland

Physical address used from 10 Jan 2001 to 03 Nov 2004

Address #5: 133 Vincent Street, Auckland

Registered address used from 22 May 1997 to 10 Jan 2001

Contact info
64 9 4118125
09 Jul 2019 Phone
trovan@xtra.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 750

Annual return filing month: June

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Individual Burch, Gary Robert Rd 2
Helensville
0875
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Burch, Denise Rd 2
Helensville
0875
New Zealand
Directors

Gary Robert Burch - Director

Appointment date: 31 Mar 2004

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 01 Jun 2014


Denise Burch - Director

Appointment date: 31 Mar 2004

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 01 Jun 2014


John Damian Walls - Director (Inactive)

Appointment date: 05 Nov 1987

Termination date: 31 Mar 2004

Address: Mt Roskill, Auckland,

Address used since 05 Nov 1987


Patrick Godfrey Gonthier - Director (Inactive)

Appointment date: 24 Jan 1999

Termination date: 31 Mar 2004

Address: Mt Roskill, Auckland,

Address used since 24 Jan 1999


Diane Ruth Walls - Director (Inactive)

Appointment date: 05 Nov 1987

Termination date: 24 Jan 1999

Address: Mt Roskill, Auckland,

Address used since 05 Nov 1987


Winnifred June Bugbee - Director (Inactive)

Appointment date: 13 Nov 1984

Termination date: 05 Nov 1987

Address: Mt Albert,

Address used since 13 Nov 1984


Lawrence Bugbee - Director (Inactive)

Appointment date: 13 Nov 1984

Termination date: 05 Nov 1987

Address: Mt Albert,

Address used since 13 Nov 1984

Nearby companies
Similar companies

Big B Cartage Limited
Level 2, 1 College Hill

Campbells Carrying Company 2014 Limited
Level 3

Hall's Direct Limited
Grant Thornton New Zealand Ltd

Hall's Group Limited
Grant Thornton New Zealand Ltd

Hall's Intermodal Limited
Grant Thornton New Zealand Ltd

Ksb Dulay Limited
16m Fisher-point Drive