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: Denise Burch - an active director whose contract started on 31 Mar 2004,
Gary Robert 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 25 Mar 2025, 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).
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
Basic Financial info
Total number of Shares: 750
Annual return filing month: June
Annual return last filed: 24 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Individual | Burch, Gary Robert |
Rd 2 Helensville 0875 New Zealand |
26 Jun 1975 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Burch, Denise |
Rd 2 Helensville 0875 New Zealand |
26 Jun 1975 - |
Denise Burch - Director
Appointment date: 31 Mar 2004
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 01 Jun 2014
Gary Robert 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
Lawrence Bugbee - Director (Inactive)
Appointment date: 13 Nov 1984
Termination date: 05 Nov 1987
Address: Mt Albert,
Address used since 13 Nov 1984
Winnifred June Bugbee - Director (Inactive)
Appointment date: 13 Nov 1984
Termination date: 05 Nov 1987
Address: Mt Albert,
Address used since 13 Nov 1984
Air-seal Distribution Limited
C/-lock & Partners Limited
Ksb Properties Limited
Level 3
Online Contractors Limited
16 College Hill
Hachiko Nz Limited
16 College Hill
Bay 2024 Limited
16 College Hill
Naked Agency Limited
28 Spring Street
Big B Cartage Limited
Level 2, 1 College Hill
Campbells Carrying Company 2014 Limited
Level 3
Hall's Group Limited
Grant Thornton New Zealand Ltd
Ksb Dulay Limited
16m Fisher-point Drive
Manunui Properties Limited
21 Sheehan Street
Orchard Services Bay Of Plenty Limited
58 College Hill