Shortcuts

Pet Tek International Limited

Type: NZ Limited Company (Ltd)
9429037459734
NZBN
983702
Company Number
Registered
Company Status
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
47e Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 11 Feb 2022

Pet Tek International Limited, a registered company, was registered on 04 Oct 1999. 9429037459734 is the NZ business number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company has been categorised. This company has been supervised by 2 directors: Steven William King - an active director whose contract started on 04 Oct 1999,
James Mcnaught - an inactive director whose contract started on 04 Oct 1999 and was terminated on 23 Jul 2010.
Last updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 47E Mount Wellington Highway, Mount Wellington, Auckland, 1060 (type: registered, physical).
Pet Tek International Limited had been using 38B Hannigan Drive, Saint Johns, Auckland as their registered address until 11 Feb 2022.
Previous aliases for this company, as we found at BizDb, included: from 04 Oct 1999 to 21 Dec 2006 they were called Glaztec International Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 38b Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand

Registered & physical address used from 10 Feb 2017 to 11 Feb 2022

Address: 10 Toheroa Street, Hobsonville, Auckland, 0618 New Zealand

Registered address used from 21 Aug 2013 to 10 Feb 2017

Address: C.o Apollo Accounting Limited, 222 State Highway 17, Albany Village, 0755 New Zealand

Registered address used from 08 Sep 2010 to 21 Aug 2013

Address: 38 B Hannigan Drive, Mt Wellington, Auckland, 1051 New Zealand

Physical address used from 28 Feb 2008 to 10 Feb 2017

Address: Level 6, 57 Symonds Street, Grafton, Auckland 1010 New Zealand

Registered address used from 20 Feb 2007 to 08 Sep 2010

Address: Unit 9, 136 Marua Road, Mt Wellington, Auckland 1051

Physical address used from 20 Feb 2007 to 28 Feb 2008

Address: Level 6, 57 Symonds Street, Auckland

Registered address used from 18 Feb 2005 to 20 Feb 2007

Address: Level 6, L J Hooker House, 57 Symonds Street, Auckland

Registered address used from 16 Mar 2004 to 18 Feb 2005

Address: Unit 9, 136 Marua Road, Ellerslie, Auckland

Registered address used from 28 Feb 2003 to 16 Mar 2004

Address: Unit 7, 136 Marua Road, Ellerslie, Auckland

Registered address used from 12 Apr 2000 to 28 Feb 2003

Address: Unit 9, 136 Marua Road, Ellerslie, Auckland

Physical address used from 08 Oct 1999 to 20 Feb 2007

Address: Unit 7, 136 Marua Road, Ellerslie, Auckland

Physical address used from 08 Oct 1999 to 08 Oct 1999

Contact info
64 21 758436
04 Feb 2019 Phone
steven@pet-tek.co.nz
04 Feb 2019 Email
www.catwalk-petdoors.com
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual King, Steven William Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gray, Carol Ann Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnaught, James Orakei
Auckland 1071

New Zealand
Individual King, Vilma Ellerslie
Auckland
1051
New Zealand
Individual King, Robert Ellerslie
Auckland
1051
New Zealand
Individual Mcnaught, Gaye Orakei
Auckland 1071

New Zealand
Directors

Steven William King - Director

Appointment date: 04 Oct 1999

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Feb 2010


James Mcnaught - Director (Inactive)

Appointment date: 04 Oct 1999

Termination date: 23 Jul 2010

Address: Orakei, Auckland 1071,

Address used since 10 Feb 2010

Nearby companies

Readylawn Auckland Limited
39 Hannigan Drive

Weka Street Investments Limited
39 Hannigan Drive

Eco Maintenance Limited
39 Hannigan Drive

Coen Bros. Limited
30 Hannigan Drive

Abe's Real Bagels Limited
30 Hannigan Dr

Abe's Nominees Limited
30 Hannigan Drive

Similar companies

Ellumi Limited
1/17 Wendover Rd

Export Enterprises New Zealand Limited
64a St Johns Road

Jayen Export Consultants Limited
36a Eric Paton Way

M K Wills Limited
47b Mt Wellington Highway

Optihealth Consulting Limited
59 Barrack Road

Yuanrui International Limited
27 Guyon Street