Shortcuts

Ceva Animal Health (nz) Limited

Type: NZ Limited Company (Ltd)
9429038004223
NZBN
874353
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Jul 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Ceva Sante Animale

Ultimate Holding Company

21 Jul 1991
Effective Date
Ceva Sante Animale
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

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

Nearby companies

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