The Vet Centre Limited was registered on 22 Dec 2015 and issued an NZBN of 9429042127222. The registered LTD company has been run by 5 directors: Keith Robert Houston - an active director whose contract began on 22 Dec 2015,
Gregory Ross Bartlett - an active director whose contract began on 29 Jul 2016,
Robyn Helen Jarrett - an inactive director whose contract began on 29 Jul 2016 and was terminated on 04 Feb 2021,
Maria Catherine Young - an inactive director whose contract began on 29 Jul 2016 and was terminated on 31 Mar 2019,
Timothy Desmond Montgomery - an inactive director whose contract began on 29 Jul 2016 and was terminated on 18 May 2018.
According to BizDb's information (last updated on 18 Mar 2024), this company filed 1 address: 1043 River Road, Queenwood, Hamilton, 3210 (types include: registered, physical).
A total of 1000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Carevets Holdings Limited (an entity) located at Queenwood, Hamilton postcode 3210.
The second group consists of 3 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Bartlett, Francine Mary - located at 4 Maru Way Flagstaff, Hamilton,
Hodgson, Kent Robert - located at 4 Maru Way Flagstaff, Hamilton,
Bartlett, Gregory Ross - located at 4 Maru Way Flagstaff, Hamilton. The Vet Centre Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Carevets Holdings Limited Shareholder NZBN: 9429039685896 |
Queenwood Hamilton 3210 New Zealand |
22 Dec 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Bartlett, Francine Mary |
4 Maru Way Flagstaff Hamilton 3210 New Zealand |
22 Aug 2016 - |
Individual | Hodgson, Kent Robert |
4 Maru Way Flagstaff Hamilton 3210 New Zealand |
22 Aug 2016 - |
Individual | Bartlett, Gregory Ross |
4 Maru Way Flagstaff Hamilton 3210 New Zealand |
22 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jarrett, Robyn Helen |
77 West Road Rd 2 Papakura 2582 New Zealand |
22 Aug 2016 - 27 Jul 2021 |
Individual | Burley, Nikki |
77 West Road Rd 2 Papakura 2582 New Zealand |
22 Aug 2016 - 27 Jul 2021 |
Individual | Jarrett, Robyn Helen |
77 West Road Rd 2 Papakura 2582 New Zealand |
22 Aug 2016 - 27 Jul 2021 |
Individual | Jarrett, Paul |
77 West Road Rd 2 Papakura 2582 New Zealand |
22 Aug 2016 - 27 Jul 2021 |
Individual | Young, Maria Catherine |
Flagstaff Hamilton 3210 New Zealand |
22 Aug 2016 - 02 Nov 2020 |
Individual | Montgomery, Eleanor |
236 Seagrove Road Rd 4 Pukekohe 2679 New Zealand |
22 Aug 2016 - 07 Jun 2018 |
Individual | Jarrett, Paul |
77 West Road Rd 2 Papakura 2582 New Zealand |
22 Aug 2016 - 27 Jul 2021 |
Individual | Burley, Nikki |
77 West Road Rd 2 Papakura 2582 New Zealand |
22 Aug 2016 - 27 Jul 2021 |
Director | Houston, Keith Robert |
Queenwood Hamilton 3210 New Zealand |
07 Jun 2018 - 27 Jul 2021 |
Individual | Young, Maria Catherine |
Flagstaff Hamilton 3210 New Zealand |
22 Aug 2016 - 02 Nov 2020 |
Individual | Montgomery, Timothy Desmond |
236 Seagrove Road Rd 4 Pukekohe 2679 New Zealand |
22 Aug 2016 - 07 Jun 2018 |
Keith Robert Houston - Director
Appointment date: 22 Dec 2015
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 22 Dec 2015
Gregory Ross Bartlett - Director
Appointment date: 29 Jul 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 29 Jul 2016
Robyn Helen Jarrett - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 04 Feb 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 29 Jul 2016
Maria Catherine Young - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 31 Mar 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 29 Jul 2016
Timothy Desmond Montgomery - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 18 May 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 29 Jul 2016
Pretor Investments Limited
1043 River Road
Nickneric Investments Limited
1043 River Road
Monitoring Iq Limited
1043 River Road
Anvil Security Limited
1043 River Road
Waikato After Hours Veterinary Hospital Limited
1043 River Road
Poomia Investments Limited
1043 River Road
Carevets Equities Limited
1043 River Road
Greyfriars Investment Company Limited
Unit 11/ 9 Lynden Court
Harcourt Holdings Limited
743a River Road
Kimpton Group Holdings Limited
Unit 11/ 9 Lynden Court
Maclo Limited
53 Keswick Crescent
Yellow Dog Holdings Limited
21 Taylor Terrace