Vetpartners Mornington Veterinary Centre Limited (issued an NZ business number of 9429037574895) was incorporated on 28 May 1999. 5 addresess are currently in use by the company: Level 20, Pwc Tower, 188 Quay Street, Auckland Central, 1010 (type: postal, office). L4, 152 Fanshawe Street, Auckland had been their registered address, up until 31 Oct 2019. Vetpartners Mornington Veterinary Centre Limited used more aliases, namely: Keenan & Malthus Limited from 28 May 1999 to 04 Aug 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Vetpartners New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Animal clinic or hospital operation" (ANZSIC M697010) is the classification the Australian Bureau of Statistics issued to Vetpartners Mornington Veterinary Centre Limited. Businesscheck's data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 20, Pwc Tower, 188 Quay Street, Auckland Central, 1010 | Physical & registered & service | 31 Oct 2019 |
Level 20, Pwc Tower, 188 Quay Street, Auckland Central, 1010 | Postal & office & delivery | 04 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Brett Darryl Hodgkin
100a Seaview Road, West Beach, 5024
Address used since 16 Apr 2020
277 Lane Cove Road, Macquarie Park, 2113
Address used since 01 Jan 1970
Highbury Sa, 5089
Address used since 02 Jul 2018
Gladesville Nsw, 2111
Address used since 01 Jan 1970 |
Director | 02 Jul 2018 - current |
James Patrick Terry
Oratia, Auckland, 0604
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
John Raymond Keenan
Belleknowes, Dunedin, 9011
Address used since 25 May 2010 |
Director | 28 May 1999 - 29 Jul 2022 |
Anthony Walter Malthus
Shiel Hill, Dunedin, 9013
Address used since 09 May 2018
Macandrew Bay, Dunedin, 9014
Address used since 31 Jan 2016 |
Director | 28 May 1999 - 30 Jul 2021 |
John Patrick Burns
277 Lane Cove Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Cherrybrook Nsw, 2126
Address used since 02 Jul 2018
Glenorie Nsw, 2157
Address used since 18 Oct 2019 |
Director | 02 Jul 2018 - 25 Sep 2020 |
Michael John Quirk
Manly, New South Wales, 2095
Address used since 02 Jul 2018
1 O'connell Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 02 Jul 2018 - 07 Jan 2020 |
Level 20, Pwc Tower , 188 Quay Street , Auckland Central , 1010 |
Previous address | Type | Period |
---|---|---|
L4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 05 Sep 2019 - 31 Oct 2019 |
44 York Place, Dunedin Central, Dunedin, 9016 | Registered & physical | 05 Jul 2019 - 05 Sep 2019 |
44 York Place, Dunedin Central, Dunedin, 9016 | Physical | 23 Jun 2015 - 05 Jul 2019 |
44 York Place, Dunedin Central, Dunedin, 9016 | Registered | 30 Jun 2014 - 05 Jul 2019 |
44 York Place, Dunedin Central, Dunedin, 9016 | Physical | 20 Jun 2012 - 23 Jun 2015 |
44 York Place, Dunedin Central, Dunedin, 9016 | Registered | 20 Jun 2012 - 30 Jun 2014 |
Whk, 44 York Place, Dunedin 9016 | Registered & physical | 01 Jun 2010 - 20 Jun 2012 |
Whk Taylors, 44 York Place, Dunedin 9016 | Registered & physical | 26 May 2009 - 01 Jun 2010 |
44 York Place, Dunedin | Registered | 12 Apr 2000 - 26 May 2009 |
44 York Place, Dunedin | Physical | 31 May 1999 - 26 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Vetpartners New Zealand Limited Shareholder NZBN: 9429042488361 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
04 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Miles, Peter Geoffrey Individual |
St Kilda Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Keenan, John Raymond Individual |
Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Keenan, John Raymond Individual |
Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Stevich, Judith Carol Individual |
Macandrew Bay Dunedin |
15 Jul 2009 - 02 Aug 2021 |
Miles, Phillipa Tracey Individual |
Roslyn Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Miles, Phillipa Tracey Individual |
Roslyn Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Miles, Peter Geoffrey Individual |
St Kilda Dunedin |
15 Jul 2009 - 02 Aug 2022 |
Malthus, Patricia Gaye Individual |
Shiel Hill Dunedin 9013 |
15 Jul 2009 - 02 Aug 2021 |
Malthus, Patricia Gaye Individual |
Shiel Hill Dunedin 9013 |
15 Jul 2009 - 02 Aug 2021 |
Stevich, Judith Carol Individual |
Macandrew Bay Dunedin |
15 Jul 2009 - 02 Aug 2021 |
Malthus, Anthony Walter Individual |
Shiel Hill Dunedin 9013 |
15 Jul 2009 - 02 Aug 2021 |
Malthus, Anthony Walter Individual |
Shiel Hill Dunedin 9013 |
15 Jul 2009 - 02 Aug 2021 |
Malthus, Anthony Walter Individual |
Macandrew Bay Dunedin |
28 May 1999 - 14 Aug 2009 |
Keenan, John Raymond Individual |
Dunedin |
28 May 1999 - 14 Aug 2009 |
Effective Date | 21 Jul 2021 |
Name | Petcare Holding Lp |
Type | Limited Partnership |
Country of origin | US |
Address |
Unit 1, 277 Lane Cove Road Macquarie Park Nsw 2113 |
Aberdeen St No1 Limited 44 York Place |
|
Evathan Holdings Limited 44 York Place |
|
Seejay Solutions Limited 44 York Place |
|
New Gold Dream Limited 44 York Place |
|
Element Limited 44 York Place |
|
Fft Investments Limited 44 York Place |
Vetequine Otago Limited 248 Cumberland Street |
Vets For Pets Invercargill Limited 226 Elles Road |
Vetco Limited 101 Don Street |
Vet 4 Farm Limited 19 Huruhuru Road |
Rowlands Independent Training Limited 111 Main North Road |
Dairy Veterinary Services Limited 54 Cass Street |