Masterpet Corporation Limited (issued an NZ business identifier of 9429000001687) was launched on 12 Apr 1954. 5 addresess are currently in use by the company: Po Box 39191, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). 1-9 Bell Road South, Gracefield, Lower Hutt had been their registered address, until 04 Sep 2014. Masterpet Corporation Limited used other aliases, namely: Masterpet Products Limited from 12 Jun 1973 to 26 Feb 1985, R. Green Limited (12 Apr 1954 to 12 Jun 1973). 2605696 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2605696 shares (100 per cent of shares), namely:
Ebos Group Limited (an entity) located at Christchurch. "Pet food wholesaling" (ANZSIC F373950) is the category the ABS issued Masterpet Corporation Limited. Businesscheck's data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
143 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Physical & registered & service | 04 Sep 2014 |
Po Box 39191, Wellington Mail Centre, Lower Hutt, 5045 | Postal | 18 Feb 2020 |
143 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Office & delivery | 18 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
John Matthew Cullity
Glen Iris, 3146
Address used since 31 Mar 2018
Docklands, 3008
Address used since 01 Jan 1970 |
Director | 31 Mar 2018 - current |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - current |
Leonard John Hansen
Strowan, Christchurch, 8052
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - current |
Sean Michael Duggan
Docklands, 3008
Address used since 01 Jan 1970
Docklands, 3008
Address used since 01 Jan 1970
Lane Cove, Nsw, 2066
Address used since 14 Oct 2010 |
Director | 14 Oct 2010 - 22 Jun 2020 |
Mark Brendon Waller
Cashmere, Christchurch, 8022
Address used since 31 Oct 2016
Westmorland, Christchurch, 8025
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 23 Sep 2019 |
Patrick Donald Davies
Docklands, 3008
Address used since 01 Jan 1970
Victoria, 3101
Address used since 26 Aug 2014
Docklands, 3008
Address used since 01 Jan 1970 |
Director | 26 Aug 2014 - 31 Mar 2018 |
Barry James Wallace
Kohimarama, Auckland, 1071
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 30 Nov 2016 |
Richard Gordon Maxwell Christie
Chaffers Dock, Wellington, 6011
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 27 Oct 2015 |
Graham John Stirling
Lowry Bay, Lower Hutt, 5013
Address used since 12 Dec 2012 |
Director | 09 Aug 2002 - 22 Aug 2014 |
Wayne John Wootton
Kelson, Lower Hutt, 5010
Address used since 26 Aug 2002 |
Director | 12 Apr 1954 - 29 Feb 2012 |
Brent Mark Wootton
Kandallah, Wellington,
Address used since 15 Nov 2005 |
Director | 12 Apr 1954 - 29 Feb 2012 |
Andrew Roderick Meehan
Thorndon, Wellington,
Address used since 17 Feb 2010 |
Director | 09 Aug 2002 - 29 Feb 2012 |
Paul David Collins
22 The Crescent, Roseneath, Wellington,
Address used since 26 Jun 2007 |
Director | 09 Aug 2002 - 29 Feb 2012 |
David Houghton Wale
Wellington 6011, Wellington,
Address used since 17 Feb 2010 |
Director | 28 Mar 2003 - 29 Feb 2012 |
John Geoffrey Eric Benton
Roseneath, Wellington,
Address used since 09 Aug 2002 |
Director | 09 Aug 2002 - 28 Mar 2003 |
Gloria Faye Wootton
Otaki,
Address used since 12 Apr 1954 |
Director | 12 Apr 1954 - 31 Jul 2002 |
Herbert John Wootton
Otaki,
Address used since 12 Apr 1954 |
Director | 12 Apr 1954 - 31 Jul 2002 |
Keith Reginald Harrington
Plimmerton, Wellington,
Address used since 25 Mar 1986 |
Director | 25 Mar 1986 - 31 Jul 2002 |
Neil John Mchugh
Lower Hutt,
Address used since 12 Apr 1954 |
Director | 12 Apr 1954 - 10 Dec 1996 |
143 Hutt Park Road , Gracefield , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
1-9 Bell Road South, Gracefield, Lower Hutt | Registered & physical | 09 Jul 2005 - 04 Sep 2014 |
Cnr Bell Road And Gracefield Road, Seaview, Wellington | Physical | 13 Apr 2004 - 09 Jul 2005 |
5 Kaiwharawhara Road, Wellington 4 | Physical | 31 Mar 1999 - 31 Mar 1999 |
5 Kaiwharawhara Road, Wellington 4 | Registered | 31 Mar 1999 - 09 Jul 2005 |
C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington | Physical | 31 Mar 1999 - 13 Apr 2004 |
7 Kaiwharawhara Road, Wellington 4 | Registered | 31 Jan 1992 - 31 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Ebos Group Limited Shareholder NZBN: 9429031998840 Entity (NZ Limited Company) |
Christchurch |
29 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 Entity |
31 Mar 2008 - 29 Feb 2012 | |
Williams, Christopher Dan Individual |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Brent Wootton Holdings Limited Shareholder NZBN: 9429038907739 Company Number: 568461 Entity |
12 Apr 1954 - 29 Feb 2012 | |
Wale, David Houghton Individual |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Johnson, Bryan Ewart Individual |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 Entity |
06 Sep 2007 - 29 Feb 2012 | |
Wale, David Houghton Individual |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Johnson, Bryan Ewart Individual |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 Entity |
31 Mar 2008 - 29 Feb 2012 | |
Brent Wootton Holdings Limited Shareholder NZBN: 9429038907739 Company Number: 568461 Entity |
12 Apr 1954 - 29 Feb 2012 | |
Moody, Nigel Munro Individual |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Active Pets Limited Shareholder NZBN: 9429033957616 Company Number: 1848873 Entity |
06 Sep 2007 - 29 Feb 2012 | |
Wayne Wootton Holdings Limited Shareholder NZBN: 9429038907142 Company Number: 568451 Entity |
12 Apr 1954 - 28 Feb 2008 | |
Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 Entity |
06 Sep 2007 - 29 Feb 2012 | |
Benton, John Geoffrey Eric Individual |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Wayne Wootton Holdings Limited Shareholder NZBN: 9429038907142 Company Number: 568451 Entity |
12 Apr 1954 - 28 Feb 2008 | |
Active Pets Limited Shareholder NZBN: 9429033957616 Company Number: 1848873 Entity |
06 Sep 2007 - 29 Feb 2012 | |
18th Floor Holdings Limited Shareholder NZBN: 9429036477104 Company Number: 1213882 Entity |
12 Apr 1954 - 06 Sep 2007 | |
Mpet Holdings Limited Shareholder NZBN: 9429033101675 Company Number: 2001115 Entity |
28 Feb 2008 - 29 Feb 2012 | |
Mpet Holdings Limited Shareholder NZBN: 9429033101675 Company Number: 2001115 Entity |
28 Feb 2008 - 29 Feb 2012 | |
18th Floor Holdings Limited Shareholder NZBN: 9429036477104 Company Number: 1213882 Entity |
12 Apr 1954 - 06 Sep 2007 |
Effective Date | 21 Jul 1991 |
Name | Ebos Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 120844 |
Country of origin | NZ |
Good Food NZ Limited Unit 2, 141 Hutt Park Road |
|
Chatterbox Investments Limited Unit 2, 141hutt Park Road |
|
Meycov Food Limited Unit 2, 141 Hutt Park Road |
|
Rutherford & Meyer Limited Unit 2, 141 Hutt Park Road |
|
Wellington Football Academy Limited Unit 2, 141 Hutt Park Road |
|
Label & Litho Limited 151 Hutt Park Road |
Successi Limited 107 Avro Road |
The Dog Biscuit Company Limited 142 Wadestown Road |
Hill's Pet Nutrition (nz) Limited Level 3 |
The Dogs Dinner Company Limited 10 Clunie Avenue |
Wairarapa Agencies Limited 8 Willow Park Avenue |
Mighty Mix Tasman Limited 3 Sybil Way |