Masterpet Corporation Limited, a registered company, was registered on 12 Apr 1954. 9429000001687 is the NZ business identifier it was issued. "Pet food wholesaling" (ANZSIC F373950) is how the company was categorised. The company has been run by 19 directors: John Matthew Cullity - an active director whose contract started on 31 Mar 2018,
Elizabeth Mary Coutts - an active director whose contract started on 23 Sep 2019,
Leonard John Hansen - an active director whose contract started on 23 Sep 2019,
Sean Michael Duggan - an inactive director whose contract started on 14 Oct 2010 and was terminated on 22 Jun 2020,
Mark Brendon Waller - an inactive director whose contract started on 29 Feb 2012 and was terminated on 23 Sep 2019.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 39191, Wellington Mail Centre, Lower Hutt, 5045 (category: postal, office).
Masterpet Corporation Limited had been using 1-9 Bell Road South, Gracefield, Lower Hutt as their registered address up to 04 Sep 2014.
Previous aliases used by this company, as we found at BizDb, included: from 12 Jun 1973 to 26 Feb 1985 they were named Masterpet Products Limited, from 12 Apr 1954 to 12 Jun 1973 they were named R. Green Limited.
One entity controls all company shares (exactly 2605696 shares) - Ebos Group Limited - located at 5045, Christchurch.
Principal place of activity
143 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 1-9 Bell Road South, Gracefield, Lower Hutt New Zealand
Registered & physical address used from 09 Jul 2005 to 04 Sep 2014
Address #2: Cnr Bell Road And Gracefield Road, Seaview, Wellington
Physical address used from 13 Apr 2004 to 09 Jul 2005
Address #3: 5 Kaiwharawhara Road, Wellington 4
Physical address used from 31 Mar 1999 to 31 Mar 1999
Address #4: 5 Kaiwharawhara Road, Wellington 4
Registered address used from 31 Mar 1999 to 09 Jul 2005
Address #5: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 31 Mar 1999 to 13 Apr 2004
Address #6: 7 Kaiwharawhara Road, Wellington 4
Registered address used from 31 Jan 1992 to 31 Mar 1999
Basic Financial info
Total number of Shares: 2605696
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2605696 | |||
Entity (NZ Limited Company) | Ebos Group Limited Shareholder NZBN: 9429031998840 |
Christchurch New Zealand |
29 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
31 Mar 2008 - 29 Feb 2012 | |
Individual | Williams, Christopher Dan |
282-292 Lambton Quay Wellington New Zealand |
06 Sep 2007 - 29 Feb 2012 |
Entity | Brent Wootton Holdings Limited Shareholder NZBN: 9429038907739 Company Number: 568461 |
12 Apr 1954 - 29 Feb 2012 | |
Individual | Wale, David Houghton |
282-292 Lambton Quay Wellington New Zealand |
06 Sep 2007 - 29 Feb 2012 |
Individual | Johnson, Bryan Ewart |
282-292 Lambton Quay Wellington New Zealand |
06 Sep 2007 - 29 Feb 2012 |
Entity | Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 |
06 Sep 2007 - 29 Feb 2012 | |
Individual | Wale, David Houghton |
282-292 Lambton Quay Wellington |
06 Sep 2007 - 29 Feb 2012 |
Individual | Johnson, Bryan Ewart |
282-292 Lambton Quay Wellington New Zealand |
06 Sep 2007 - 29 Feb 2012 |
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
31 Mar 2008 - 29 Feb 2012 | |
Entity | Brent Wootton Holdings Limited Shareholder NZBN: 9429038907739 Company Number: 568461 |
12 Apr 1954 - 29 Feb 2012 | |
Individual | Moody, Nigel Munro |
282-292 Lambton Quay Wellington New Zealand |
06 Sep 2007 - 29 Feb 2012 |
Entity | Active Pets Limited Shareholder NZBN: 9429033957616 Company Number: 1848873 |
06 Sep 2007 - 29 Feb 2012 | |
Entity | Wayne Wootton Holdings Limited Shareholder NZBN: 9429038907142 Company Number: 568451 |
12 Apr 1954 - 28 Feb 2008 | |
Entity | Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 |
06 Sep 2007 - 29 Feb 2012 | |
Individual | Benton, John Geoffrey Eric |
282-292 Lambton Quay Wellington New Zealand |
06 Sep 2007 - 29 Feb 2012 |
Entity | Wayne Wootton Holdings Limited Shareholder NZBN: 9429038907142 Company Number: 568451 |
12 Apr 1954 - 28 Feb 2008 | |
Entity | Active Pets Limited Shareholder NZBN: 9429033957616 Company Number: 1848873 |
06 Sep 2007 - 29 Feb 2012 | |
Entity | 18th Floor Holdings Limited Shareholder NZBN: 9429036477104 Company Number: 1213882 |
12 Apr 1954 - 06 Sep 2007 | |
Entity | Mpet Holdings Limited Shareholder NZBN: 9429033101675 Company Number: 2001115 |
28 Feb 2008 - 29 Feb 2012 | |
Entity | Mpet Holdings Limited Shareholder NZBN: 9429033101675 Company Number: 2001115 |
28 Feb 2008 - 29 Feb 2012 | |
Entity | 18th Floor Holdings Limited Shareholder NZBN: 9429036477104 Company Number: 1213882 |
12 Apr 1954 - 06 Sep 2007 |
Ultimate Holding Company
John Matthew Cullity - Director
Appointment date: 31 Mar 2018
ASIC Name: Symbion Pty Ltd
Address: Glen Iris, 3146 Australia
Address used since 31 Mar 2018
Address: Docklands, 3008 Australia
Elizabeth Mary Coutts - Director
Appointment date: 23 Sep 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Sep 2019
Leonard John Hansen - Director
Appointment date: 23 Sep 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Sep 2019
Sean Michael Duggan - Director (Inactive)
Appointment date: 14 Oct 2010
Termination date: 22 Jun 2020
ASIC Name: Masterpet Australia Pty Limited
Address: Docklands, 3008 Australia
Address: Docklands, 3008 Australia
Address: Lane Cove, Nsw, 2066 Australia
Address used since 14 Oct 2010
Mark Brendon Waller - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 23 Sep 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Oct 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 29 Feb 2012
Patrick Donald Davies - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 31 Mar 2018
ASIC Name: Symbion Pty Ltd
Address: Docklands, 3008 Australia
Address: Victoria, 3101 Australia
Address used since 26 Aug 2014
Address: Docklands, 3008 Australia
Barry James Wallace - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 30 Nov 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Feb 2012
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 27 Oct 2015
Address: Chaffers Dock, Wellington, 6011 New Zealand
Address used since 29 Feb 2012
Graham John Stirling - Director (Inactive)
Appointment date: 09 Aug 2002
Termination date: 22 Aug 2014
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 12 Dec 2012
Wayne John Wootton - Director (Inactive)
Appointment date: 12 Apr 1954
Termination date: 29 Feb 2012
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 26 Aug 2002
Brent Mark Wootton - Director (Inactive)
Appointment date: 12 Apr 1954
Termination date: 29 Feb 2012
Address: Kandallah, Wellington,
Address used since 15 Nov 2005
Andrew Roderick Meehan - Director (Inactive)
Appointment date: 09 Aug 2002
Termination date: 29 Feb 2012
Address: Thorndon, Wellington,
Address used since 17 Feb 2010
Paul David Collins - Director (Inactive)
Appointment date: 09 Aug 2002
Termination date: 29 Feb 2012
Address: 22 The Crescent, Roseneath, Wellington,
Address used since 26 Jun 2007
David Houghton Wale - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 29 Feb 2012
Address: Wellington 6011, Wellington,
Address used since 17 Feb 2010
John Geoffrey Eric Benton - Director (Inactive)
Appointment date: 09 Aug 2002
Termination date: 28 Mar 2003
Address: Roseneath, Wellington,
Address used since 09 Aug 2002
Gloria Faye Wootton - Director (Inactive)
Appointment date: 12 Apr 1954
Termination date: 31 Jul 2002
Address: Otaki,
Address used since 12 Apr 1954
Herbert John Wootton - Director (Inactive)
Appointment date: 12 Apr 1954
Termination date: 31 Jul 2002
Address: Otaki,
Address used since 12 Apr 1954
Keith Reginald Harrington - Director (Inactive)
Appointment date: 25 Mar 1986
Termination date: 31 Jul 2002
Address: Plimmerton, Wellington,
Address used since 25 Mar 1986
Neil John Mchugh - Director (Inactive)
Appointment date: 12 Apr 1954
Termination date: 10 Dec 1996
Address: Lower Hutt,
Address used since 12 Apr 1954
Good Food Nz Limited
Unit 2, 141 Hutt Park Road
Chatterbox Investments Limited
Unit 2, 141hutt Park Road
Meycov Food Limited
Unit 2, 141 Hutt Park Road
Rutherford & Meyer Limited
Unit 2, 141 Hutt Park Road
Wellington Football Academy Limited
Unit 2, 141 Hutt Park Road
Label & Litho Limited
151 Hutt Park Road
Delta Canine Training Products Limited
305 Jackson Street
Hill's Pet Nutrition (nz) Limited
Level 17, Bnz Centre
Successi Limited
107 Avro Road
The Dog Biscuit Company Limited
113 Ironside Road
The Dogs Dinner Company Limited
10 Clunie Avenue
Wairarapa Agencies Limited
Shop 1/45 Pipitea Street