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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | King, Steven William |
Orakei Auckland 1071 New Zealand |
04 Oct 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gray, Carol Ann |
Orakei Auckland 1071 New Zealand |
13 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnaught, James |
Orakei Auckland 1071 New Zealand |
04 Oct 1999 - 03 Aug 2010 |
Individual | King, Vilma |
Ellerslie Auckland 1051 New Zealand |
13 Oct 2005 - 24 Feb 2016 |
Individual | King, Robert |
Ellerslie Auckland 1051 New Zealand |
13 Oct 2005 - 08 Dec 2018 |
Individual | Mcnaught, Gaye |
Orakei Auckland 1071 New Zealand |
09 Mar 2004 - 03 Aug 2010 |
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
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
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