The Natural Pet Treat Company Limited (issued an NZ business number of 9429037679248) was incorporated on 15 Jan 1999. 2 addresses are in use by the company: 11-13 Lansford Crescent, Avondale, Auckland, 0600 (type: registered, physical). 13, Lansford Crescent, Avondale, Auckland had been their registered address, until 14 May 2015. The Natural Pet Treat Company Limited used other aliases, namely: Zeal Pet Foods New Zealand Limited from 08 Jan 2018 to 15 Jan 2018, The Natural Pet Treat Company Limited (12 May 2003 to 08 Jan 2018) and Blue Crab Seafoods Limited (15 Jan 1999 - 12 May 2003). 13690746 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 13690746 shares (100% of shares), namely:
Yantai China Pet Foods Co Limited (an other) located at Laishan Qu, Yantai Shi, Shangdon Sheng. The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
11-13 Lansford Crescent, Avondale, Auckland, 0600 | Registered & physical & service | 14 May 2015 |
Name and Address | Role | Period |
---|---|---|
Zhongli Hao
Yantai City,
Address used since 01 Jul 2023
Lan Yuan, Huanghai City Garden Community, Yantai, Shandong,
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - current |
Xiaoxiao Zhang
Saint Johns, Auckland, 1072
Address used since 01 Jul 2023
Yuhuanding North Road, Yantai, Shangdon,
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - current |
Javin James Sidhu
Cornwallis, Auckland, 0604
Address used since 01 Jul 2023
Titirangi, Auckland, 0604
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - current |
Yu Shi
309 Xiguan Road, Muping District, Yantai, Shandong,
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - 04 Jul 2022 |
Sujuan Cao
Tianshuiyuan North, Chaoyang District, Beijing,
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - 10 Dec 2018 |
Harjit Singh Sidhu
Titirangi, Auckland, 0604
Address used since 15 Jan 1999 |
Director | 15 Jan 1999 - 15 Nov 2018 |
Neil Geoffrey Mcgarva
Havelock North, Havelock North, 4130
Address used since 18 Mar 2016 |
Director | 31 Jul 2007 - 15 Nov 2018 |
Isher Sekhon
Kingston, Canberra, Act, 2604
Address used since 23 Jan 2015 |
Director | 26 Feb 2006 - 27 Nov 2015 |
Boris Charles Thrupp
Auckland City,
Address used since 08 Jul 2005 |
Director | 08 Jul 2005 - 24 Aug 2005 |
Reiko Kondo
Titirangi, Auckland,
Address used since 15 Jan 1999 |
Director | 15 Jan 1999 - 12 Apr 2002 |
Previous address | Type | Period |
---|---|---|
13, Lansford Crescent, Avondale, Auckland, 0600 | Registered & physical | 21 May 2012 - 14 May 2015 |
13, Lansford Crescent, Avondale, Auckland 1007 | Registered & physical | 01 Jun 2004 - 21 May 2012 |
2/3 Rupeke Place, Henderson, Auckland | Registered & physical | 11 Apr 2003 - 01 Jun 2004 |
27 Hollywood Avenue, Titirangi, Auckland | Registered | 12 Apr 2000 - 11 Apr 2003 |
27 Hollywood Avenue, Titirangi, Auckland | Physical | 18 Jan 1999 - 11 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Yantai China Pet Foods Co Limited Other (Other) |
Laishan Qu Yantai Shi, Shangdon Sheng |
22 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kondo, Reiko Individual |
Titirangi Auckland 0604 |
15 Jan 1999 - 22 Nov 2018 |
Sekhon, Isher Individual |
Hackett Canberra, Act 2602, Australia |
10 Jan 2007 - 10 Jan 2007 |
Sidhu, Javin James Singh Individual |
Woodlands Park Waitakere 0604 |
17 Jul 2009 - 02 Dec 2010 |
Sidhu, Harjit Singh Individual |
Titirangi Auckland 0604 |
15 Jan 1999 - 22 Nov 2018 |
Intravest (n Z) Limited Shareholder NZBN: 9429034773697 Company Number: 1633180 Entity |
15 Jul 2005 - 15 Jul 2005 | |
Null - Norish Holdings Pty Limited Other |
29 Jun 2006 - 22 Nov 2006 | |
Null - Norish Holdings Pty Limited Other |
17 Jul 2009 - 30 Nov 2015 | |
Mcgarva, Pamela Anne Individual |
Westshore Napier |
25 May 2004 - 29 Jun 2006 |
Intravest (n Z) Limited Shareholder NZBN: 9429034773697 Company Number: 1633180 Entity |
15 Jul 2005 - 15 Jul 2005 | |
Norish Holdings Pty Limited Other |
29 Jun 2006 - 22 Nov 2006 | |
Norish Holdings Pty Limited Other |
17 Jul 2009 - 30 Nov 2015 | |
Mcgarva, Neil Geoffry Individual |
Laingholm Auckland |
25 May 2004 - 25 May 2004 |
Sidhu, Javin James Singh Individual |
Woodlands Park Waitakere 0604 |
20 Jun 2011 - 22 Nov 2018 |
Sekhon, Norah Individual |
Hackett Canberra, Act 2602, Australia |
10 Jan 2007 - 10 Jan 2007 |
Mcgarva, Neil Individual |
Havelock North Havelock North 4130 |
22 Nov 2006 - 22 Nov 2018 |
Effective Date | 15 Mar 2021 |
Name | Yantai China Pet Foods Co Limited |
Type | Company |
Country of origin | CN |
Address |
Puchang Road, Laishan Qu, Yantai Shi, Shangdon Sheng 0000 |
The Label Room Limited 20 Lansford Crescent |
|
Lansford Auto Services Limited 1/2 Lansford Crecent |
|
Onemount Limited 12 Lansford Cresent |
|
Cable Ways Limited 12 Lansford Crescent |
|
New Zealand Tamil Society Incorporated 2/2 Lansford Crescent |
|
New Peacock Limited 34 A Lansford Cres. |