General information

Masterpet Corporation Limited

Type: NZ Limited Company (Ltd)
9429000001687
New Zealand Business Number
8582
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
10166209
GST Number
F373950 - Pet Food Wholesaling
Industry classification codes with description

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
Contact info
64 800 738546
Phone (Phone)
legal@ebosgroup.com
Email (Legal enquiries)
Customer.Services@masterpet.co.nz
Email (Customer Service)
accountspayable@masterpet.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
http://masterpet.com/
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
2605696
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2605696
Shareholder Name Address Period
Ebos Group Limited
Shareholder NZBN: 9429031998840
Entity (NZ Limited Company)
Christchurch
29 Feb 2012 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ebos Group Limited
Type Ltd
Ultimate Holding Company Number 120844
Country of origin NZ
Location
Companies nearby
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
Similar companies