Carevets Napier Limited, a registered company, was started on 06 Sep 2006. 9429033902609 is the NZ business number it was issued. The company has been supervised by 6 directors: Nicholas Cooper - an active director whose contract started on 09 Sep 2010,
Keith Robert Houston - an active director whose contract started on 01 Apr 2011,
Alistair Bryce Kirkby - an inactive director whose contract started on 06 Sep 2006 and was terminated on 04 Apr 2023,
Douglas Alexander Watson - an inactive director whose contract started on 06 Sep 2006 and was terminated on 01 Apr 2011,
John Arthur Harrison - an inactive director whose contract started on 06 Sep 2006 and was terminated on 01 Apr 2011.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 1043 River Road, Queenwood, Hamilton, 3210 (registered address),
1043 River Road, Queenwood, Hamilton, 3210 (service address),
10 Hayes Road, Henderson Valley, Waitakere, 0612 (physical address).
Carevets Napier Limited had been using 10 Hayes Road, Henderson Valley, Waitakere as their registered address up until 14 Apr 2023.
Past names used by this company, as we established at BizDb, included: from 06 Sep 2006 to 24 Jun 2011 they were named Animalz Vetent Napier Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address #1: 10 Hayes Road, Henderson Valley, Waitakere, 0612 New Zealand
Registered & service address used from 07 Jun 2011 to 14 Apr 2023
Address #2: 49 Benson Road, Te Awamutu New Zealand
Registered & physical address used from 06 Sep 2006 to 07 Jun 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Director | Cooper, Nicholas |
Maungaraki Lower Hutt 5010 New Zealand |
27 May 2011 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Houston, Keith Robert |
Flagstaff Hamilton 3210 New Zealand |
27 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirkby, Susan Janet |
Henderson Valley Auckland 0612 New Zealand |
11 Jun 2014 - 04 Apr 2023 |
Individual | Kirkby, Alistair Bryce |
Henderson Auckland 1008 |
11 Jun 2014 - 04 Apr 2023 |
Individual | Kirkby, Susan Janet |
Henderson Valley Auckland 0612 New Zealand |
11 Jun 2014 - 04 Apr 2023 |
Entity | Kirkby Independent Trustee Limited Shareholder NZBN: 9429032817652 Company Number: 2114366 |
217 Great South Road, Greenlane Auckland 1051 New Zealand |
11 Jun 2014 - 04 Apr 2023 |
Entity | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 Company Number: 1044134 |
06 Sep 2006 - 27 May 2011 | |
Entity | Animalz (napier) Limited Shareholder NZBN: 9429038214813 Company Number: 831536 |
06 Sep 2006 - 11 Jun 2014 | |
Entity | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 Company Number: 1044134 |
06 Sep 2006 - 27 May 2011 | |
Entity | Animalz (napier) Limited Shareholder NZBN: 9429038214813 Company Number: 831536 |
06 Sep 2006 - 11 Jun 2014 |
Nicholas Cooper - Director
Appointment date: 09 Sep 2010
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 09 Sep 2010
Keith Robert Houston - Director
Appointment date: 01 Apr 2011
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Apr 2011
Alistair Bryce Kirkby - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 04 Apr 2023
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 17 Sep 2015
Douglas Alexander Watson - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 01 Apr 2011
Address: R D 1, Manurewa,
Address used since 06 Sep 2006
John Arthur Harrison - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 01 Apr 2011
Address: Te Awamutu, 3800 New Zealand
Address used since 06 Sep 2006
Craig Trevor Hopkins - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 01 Apr 2008
Address: Bellevue Estate, Wellington,
Address used since 06 Sep 2006
Kdg Farms Limited
10 Hayes Road
Kirkby Farming Enterprises Limited
10 Hayes Road
Animalz (auckland) Limited
10 Hayes Road
Vetsmart Limited
10 Hayes Road
West Auckland Vet Clinics Limited
10 Hayes Road
Animalz Systems Limited
10 Hayes Road