Petiquette Animal Behaviour Limited (issued an NZ business number of 9429042504528) was registered on 09 Aug 2016. 9 addresess are currently in use by the company: 40 Bonar Drive, Hokitika, Hokitika, 7810 (type: registered, service). 40 Lakelands Road, Rd 3, Leeston had been their registered address, up to 25 Mar 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Morton, Susan Gaye (a director) located at Rd 2, Leeston postcode 7682. "Dog grooming" (business classification S953925) is the classification the ABS issued Petiquette Animal Behaviour Limited. The Businesscheck information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 23, Rolleston, Rolleston, 7643 | Postal | 05 Mar 2020 |
55 Tobollie Drive, Rolleston, Rolleston, 7615 | Delivery & office | 24 Mar 2021 |
55 Tobollie Drive, Rolleston, Rolleston, 7615 | Registered & physical & service | 25 Mar 2021 |
40 Bonar Drive, Hokitika, Hokitika, 7810 | Office & delivery | 06 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Susan Gaye Mccaul
Rd 2, Leeston, 7682
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - current |
Susan Gaye Morton
Rd 2, Leeston, 7682
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - current |
Hunter Morton
Rd 2, Leeston, 7682
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - 17 Dec 2020 |
Type | Used since | |
---|---|---|
40 Bonar Drive, Hokitika, Hokitika, 7810 | Office & delivery | 06 Mar 2023 |
40 Bonar Drive, Hokitika, Hokitika, 7810 | Registered & service | 14 Mar 2023 |
55 Tobollie Drive , Rolleston , Rolleston , 7615 |
Previous address | Type | Period |
---|---|---|
40 Lakelands Road, Rd 3, Leeston, 7683 | Registered & physical | 19 Jul 2019 - 25 Mar 2021 |
218 Thomsons Road, Burnham, 7677 | Registered & physical | 14 Mar 2019 - 19 Jul 2019 |
218 Thomsons Road, Burnham, 7677 | Physical & registered | 28 Feb 2019 - 14 Mar 2019 |
Level 1, 34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 18 Sep 2018 - 28 Feb 2019 |
Suite 2, 62 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & physical | 09 Aug 2016 - 18 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Morton, Susan Gaye Director |
Rd 2 Leeston 7682 |
09 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Morton, Hunter Individual |
Rd 2 Leeston 7682 |
09 Aug 2016 - 27 Jan 2021 |
Plaster Master NZ Limited 62 Riccarton Road |
|
Element Raw Materials Limited 62 Riccarton Road |
|
The Craneman Limited 62 Riccarton Road |
|
Invictus Maneo Limited 62 Riccarton Road |
|
Treloar Holdings (2009) Limited 62 Riccarton Road |
|
Climate Heatcool Services Limited 62 Riccarton Road |
Nouveau Enterprises Limited 290 Clyde Road |
Best Buddies Dog Grooming Limited 51 Coolspring Way |
Clippet Again Limited 11 Surfers Place |
Funky Muttz Pet Grooming Limited 9 Beachvale Drive |
Wicketts Dog Grooming Limited 121 Kinloch Road |
Tevra Dog Training & K9 Wear Limited 6 Mclean Drive |