General information

Jurox New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038308680
New Zealand Business Number
811227
Company Number
Registered
Company Status
F372030 - Drug Wholesaling - Veterinary
Industry classification codes with description

Jurox New Zealand Limited (issued an NZ business identifier of 9429038308680) was launched on 30 May 1996. 4 addresses are in use by the company: Level 4, 8 Mahuhu Crescent, Auckland, 1010 (type: registered, physical). 8 Kordel Place, East Tamaki, Auckland had been their registered address, up to 19 Oct 2022. Jurox New Zealand Limited used other aliases, namely: Malakoff Investments Limited from 30 May 1996 to 11 Jul 1996. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Zoetis New Zealand Limited (an entity) located at Auckland postcode 1010. "Drug wholesaling - veterinary" (ANZSIC F372030) is the category the Australian Bureau of Statistics issued Jurox New Zealand Limited. Businesscheck's database was last updated on 08 Mar 2024.

Current address Type Used since
85 Gardiner Street, Rutherford Nsw, 2320 Postal & delivery 06 Nov 2020
Level 4, 8 Mahuhu Crescent, Auckland, 1010 Registered & physical & service 19 Oct 2022
Contact info
61 2 49318200
Phone (Phone)
kim.corling@jurox.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
kim.corling@jurox.com.au
Email
No website
Website
Directors
Name and Address Role Period
Lance Ren Williams
Waverley, New South Wales, 2024
Address used since 30 Sep 2022
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Director 30 Sep 2022 - current
Racquel Dowell
Mill Park, Victoria,
Address used since 30 Sep 2022
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Director 30 Sep 2022 - current
Vanessa Macdonald
Omaha, 0986
Address used since 30 Sep 2022
Director 30 Sep 2022 - current
Melissa Jane Mcewan
Kensington, New South Wales, 2033
Address used since 30 Sep 2022
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Director 30 Sep 2022 - current
Gwennyth Isobell O'brien
Woodville, 2320
Address used since 01 Jan 1970
Woodville, 2320
Address used since 01 Jan 1970
1137 Paterson Road, Woodville N S W 2321,
Address used since 01 Jan 2005
Director 24 Feb 1997 - 30 Sep 2022
John James O'brien
1137 Paterson Road, Woodville N S W 2321,
Address used since 01 Jan 2005
Woodville, 2320
Address used since 01 Jan 1970
Woodville, 2320
Address used since 01 Jan 1970
Director 24 Feb 1997 - 30 Sep 2022
Graeme David Quigley
Herne Bay, Auckland,
Address used since 30 May 1996
Director 30 May 1996 - 24 Feb 1997
Stephen Bruce Lowe
St Heliers, Auckland,
Address used since 30 May 1996
Director 30 May 1996 - 24 Feb 1997
Addresses
Principal place of activity
8 Kordel Place , East Tamaki , Auckland , 2013
Previous address Type Period
8 Kordel Place, East Tamaki, Auckland, 2013 Registered & physical 16 Nov 2020 - 19 Oct 2022
8 Kordel Place, East Tamaki, Auckland Registered & physical 30 Nov 2006 - 16 Nov 2020
38 A Firth Street, Drury, South Auckland Physical 05 Aug 2003 - 30 Nov 2006
38 A Firth Street, Drury, Auckland Registered 05 Aug 2003 - 30 Nov 2006
118 Main Highway, Ellerslie, Auckland Registered 30 Jul 2002 - 05 Aug 2003
285 Irwin Road, R D 4, Pukekohe Registered 08 Aug 2001 - 30 Jul 2002
285 Irwin Road, R D 4, Pukekohe Physical 08 Aug 2001 - 08 Aug 2001
118 Main Highway, Ellerslie, Auckland Physical 08 Aug 2001 - 08 Aug 2001
1770 Ponga Road, R D, Papakura Physical 08 Aug 2001 - 05 Aug 2003
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Registered 11 Apr 2000 - 08 Aug 2001
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Physical 11 Oct 1999 - 08 Aug 2001
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Registered 11 Oct 1999 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
November
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Zoetis New Zealand Limited
Shareholder NZBN: 9429030896963
Entity (NZ Limited Company)
Auckland
1010
07 Oct 2022 - current

Historic shareholders

Shareholder Name Address Period
Betrola Australia Pty Limited
Other
Woodville
New South Wales
2321
28 Jul 2021 - 07 Oct 2022
Betrola Pty Limited
Other
1137 Paterson Road
Woodville New South Wales, Australia
30 May 1996 - 28 Jul 2021

Ultimate Holding Company
Effective Date 29 Sep 2022
Name Zoetis Inc.
Type Holding Company
Ultimate Holding Company Number 645574134
Country of origin US
Location
Companies nearby
Provet NZ Pty Ltd
8 Kordel Place
Auckland Packaging Company Limited
5 Beale Place
The Display Group Limited
5 Beale Place
Foley Industries Limited
33 Bishop Dunn Place
The St Peters Special School Charitable Trust
28-32 Bishop Dunn Place
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Similar companies
Nexan Limited
16a Ormiston Road
Vet Alliance New Zealand Limited
1/320 Ti Rakau Dr
Interpath NZ Limited
4 Langbein Street
Animal Solutions Limited
697 Richardson Road
Anexa Procurements Limited
25 Moorhouse Street
NZ Animal Health Limited
1064 Mapara Road