General information

Waikiwi Vet Services Limited

Type: NZ Limited Company (Ltd)
9429032745832
New Zealand Business Number
2131673
Company Number
Registered
Company Status

Waikiwi Vet Services Limited (issued an NZ business identifier of 9429032745832) was launched on 20 May 2008. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: registered, physical). 136 Spey Street, Invercargill, Invercargill had been their registered address, up to 21 Jun 2018. Waikiwi Vet Services Limited used other names, namely: Veterinary Services Invercargill Limited from 20 May 2008 to 29 Nov 2010. 30300 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 10000 shares (33% of shares), namely:
Hogan, Martha Claire (an individual) located at Rd 6, Invercargill 9876,
Hogan, Anthony Mark (an individual) located at Rd 6, Invercargill 9876. As far as the second group is concerned, a total of 2 shareholders hold 33% of all shares (exactly 10000 shares); it includes
Smith, Alexandra Elizabeth (an individual) - located at Avenal, Invercargill,
Smith, David Sanderson (an individual) - located at Avenal, Invercargill. Moving on to the third group of shareholders, share allocation (100 shares, 0.33%) belongs to 1 entity, namely:
Smith, David Sanderson, located at Avenal, Invercargill (an individual). The Businesscheck data was updated on 16 Mar 2024.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Registered & physical & service 21 Jun 2018
Directors
Name and Address Role Period
Martha Claire Hogan
Rd 6, Invercargill, 9876
Address used since 20 May 2008
Director 20 May 2008 - current
Delwyn Trudi Thompson
Waikiwi, Invercargill, 9810
Address used since 13 Apr 2015
Director 13 Apr 2015 - current
David Sanderson Smith
Avenal, Invercargill, 9810
Address used since 21 Aug 2020
Director 21 Aug 2020 - current
John Richard Doody
Turnbull Thomson Park, Invercargill, 9810
Address used since 13 Jun 2016
Director 13 Jun 2016 - 10 Jan 2022
Catherine Louise Watson
Rd 9, Invercargill, 9879
Address used since 10 Jun 2016
Director 20 May 2008 - 31 Dec 2019
John Alexander Allan
Windsor, Invercargill, 9810
Address used since 10 Jun 2016
Director 20 May 2008 - 13 Jun 2017
Glenn Wesley Dean
No 1 R D, , Te Anau 9679,
Address used since 18 Nov 2009
Director 20 May 2008 - 30 Jun 2010
Addresses
Previous address Type Period
136 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 31 Aug 2016 - 21 Jun 2018
46 Don Street, Invercargill, Invercargill, 9810 Registered & physical 02 Feb 2015 - 31 Aug 2016
Lexicon House, 123 Spey Street, Invercargill, 9810 Registered & physical 08 Jul 2010 - 02 Feb 2015
C/-bdo Spicers, 123 Spey Street, Invercargill Physical & registered 20 May 2008 - 08 Jul 2010
Financial Data
Financial info
30300
Total number of Shares
June
Annual return filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Hogan, Martha Claire
Individual
Rd 6
Invercargill 9876
20 May 2008 - current
Hogan, Anthony Mark
Individual
Rd 6
Invercargill 9876
20 May 2008 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Smith, Alexandra Elizabeth
Individual
Avenal
Invercargill
9810
24 Aug 2020 - current
Smith, David Sanderson
Individual
Avenal
Invercargill
9810
24 Aug 2020 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Smith, David Sanderson
Individual
Avenal
Invercargill
9810
24 Aug 2020 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Hogan, Martha Claire
Individual
Rd 6
Invercargill 9876
20 May 2008 - current
Shares Allocation #5 Number of Shares: 10100
Shareholder Name Address Period
Thompson, Delwyn Trudi
Individual
Waikiwi
Invercargill
9810
25 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Ward, Timothy Patrick
Individual
Gladstone
Invercargill
9810
20 May 2008 - 15 Dec 2023
Crennan, Melissa Doreen Lancaster
Individual
Turnbull Thomson Park
Invercargill
9810
04 Jul 2016 - 15 Dec 2023
Doody, John Richard
Individual
Turnbull Thomson Park
Invercargill
9810
04 Jul 2016 - 15 Dec 2023
Watson, Catherine Louise
Individual
Otatara
Rd 9, Invercargill 9879
20 May 2008 - 24 Aug 2020
Allan, John Alexander
Individual
Invercargill 9810
20 May 2008 - 16 Jun 2017
Allan, Beverley Jean
Individual
Invercargill 9810
20 May 2008 - 16 Jun 2017
Dean, Glenn Wesley
Individual
No 1 R D
, Te Anau 9679
20 May 2008 - 10 Mar 2011
Dean, Glenn Wesley
Individual
No 1 R D
Te Anau 9679
20 May 2008 - 10 Mar 2011
Allan, David Trotter
Individual
Invercargill 9810
20 May 2008 - 16 Jun 2017
Watson, Catherine Louise
Individual
Otatara
Rd 9, Invercargill 9879
20 May 2008 - 24 Aug 2020
Dean, Sandra Tracy
Individual
No 1 R D
Te Anau 9679
20 May 2008 - 10 Mar 2011
Location
Companies nearby
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street