Ceva Animal Health (Nz) Limited, a registered company, was launched on 17 Sep 1997. 9429038004223 is the business number it was issued. The company has been run by 14 directors: Christopher Abbott - an active director whose contract started on 30 Jul 2019,
Valerie M. - an active director whose contract started on 31 Mar 2023,
Anthony S. - an inactive director whose contract started on 01 May 2018 and was terminated on 31 Mar 2023,
Anne Macfarlane - an inactive director whose contract started on 01 Feb 2016 and was terminated on 30 Jul 2019,
Valerie M. - an inactive director whose contract started on 12 Oct 2015 and was terminated on 01 May 2018.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered).
Ceva Animal Health (Nz) Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau as their registered address up to 22 Jul 2011.
Other names used by the company, as we established at BizDb, included: from 17 Sep 1997 to 27 Jan 2000 they were named Sanofi Animal Health (Nz) Limited.
Previous addresses
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Registered & physical address used from 03 Aug 2010 to 22 Jul 2011
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand
Physical & registered address used from 06 Apr 2006 to 03 Aug 2010
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 07 Apr 2004 to 06 Apr 2006
Address: Curran Sole & Tuck, Chartered Accountants, 3rd Fl, 22 Amersham Way, Auckland
Registered address used from 10 Apr 2001 to 07 Apr 2004
Address: Curran Sole & Tuck, Chartered Accountants, 3rd Fl, 22 Amersham Way, Auckland
Registered address used from 11 Apr 2000 to 10 Apr 2001
Address: Curran Sole & Tuck, Chartered Accountants, 3rd Fl, 22 Amersham Way, Auckland
Physical address used from 20 Sep 1997 to 07 Apr 2004
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City, Auckland
Physical address used from 20 Sep 1997 to 20 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Ceva Sante Animale | 17 Sep 1997 - |
Ultimate Holding Company
Christopher Abbott - Director
Appointment date: 30 Jul 2019
ASIC Name: Ceva Animal Health Holding Company Pty Ltd
Address: North Wahroonga, New South Wales, 2076 Australia
Address used since 10 Jul 2023
Address: West Pymble, New South Wales, 2073 Australia
Address used since 30 Jul 2019
Address: Sydney, New South Wales, 2000 Australia
Valerie M. - Director
Appointment date: 31 Mar 2023
Anthony S. - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 31 Mar 2023
Address: Lenexa, Kansas, 66220 United States
Address used since 01 May 2018
Anne Macfarlane - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 30 Jul 2019
ASIC Name: Ceva Animal Health Pty Ltd
Address: North Wahroonga, New South Wales, 2076 Australia
Address used since 01 Feb 2016
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Valerie M. - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 01 May 2018
Arnaud Marie Leboulanger - Director (Inactive)
Appointment date: 15 Jun 2011
Termination date: 01 Feb 2016
ASIC Name: Ceva Animal Health Pty Ltd
Address: Bellevue Hill, NSW 2023 Australia
Address used since 16 May 2014
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Francois B. - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 12 Oct 2015
Ruud A. - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 26 Aug 2014
Robert Neville Shrubsall - Director (Inactive)
Appointment date: 17 Sep 1997
Termination date: 05 Jul 2011
Address: Whangamata 2982,
Address used since 17 Sep 1997
Jean-pierre Lebrette - Director (Inactive)
Appointment date: 14 Apr 1998
Termination date: 28 Jul 2009
Address: Bordeauz, France,
Address used since 14 Apr 1998
Tycho Vos - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 28 Jul 2009
Address: 40350 Petaling Jaya, Malaysia,
Address used since 01 Nov 2003
Laurent Mogenet - Director (Inactive)
Appointment date: 21 Feb 2002
Termination date: 01 Nov 2003
Address: Damansara Heights, 50490 Kuala Lumpar, Malaysia,
Address used since 21 Feb 2002
Arnaud Gabriel Bourgeois - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 21 Feb 2002
Address: 46000 Petaling Jaya, Malaysia,
Address used since 20 Nov 1998
Hugh Alan Buck - Director (Inactive)
Appointment date: 14 Apr 1998
Termination date: 20 Nov 1998
Address: 55000 Kuala Lumpar, Malaysia,
Address used since 14 Apr 1998
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre