Jurox New Zealand Limited was registered on 30 May 1996 and issued an NZ business identifier of 9429038308680. The registered LTD company has been run by 8 directors: Lance Ren Williams - an active director whose contract began on 30 Sep 2022,
Racquel Dowell - an active director whose contract began on 30 Sep 2022,
Vanessa Macdonald - an active director whose contract began on 30 Sep 2022,
Melissa Jane Mcewan - an active director whose contract began on 30 Sep 2022,
Gwennyth Isobell O'brien - an inactive director whose contract began on 24 Feb 1997 and was terminated on 30 Sep 2022.
According to BizDb's data (last updated on 08 Mar 2024), this company filed 1 address: Level 4, 8 Mahuhu Crescent, Auckland, 1010 (type: registered, physical).
Up until 19 Oct 2022, Jurox New Zealand Limited had been using 8 Kordel Place, East Tamaki, Auckland as their registered address.
BizDb found more names for this company: from 30 May 1996 to 11 Jul 1996 they were named Malakoff Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Zoetis New Zealand Limited (an entity) located at Auckland postcode 1010. Jurox New Zealand Limited is classified as "Drug wholesaling - veterinary" (business classification F372030).
Principal place of activity
8 Kordel Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 8 Kordel Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 16 Nov 2020 to 19 Oct 2022
Address #2: 8 Kordel Place, East Tamaki, Auckland New Zealand
Registered & physical address used from 30 Nov 2006 to 16 Nov 2020
Address #3: 38 A Firth Street, Drury, South Auckland
Physical address used from 05 Aug 2003 to 30 Nov 2006
Address #4: 38 A Firth Street, Drury, Auckland
Registered address used from 05 Aug 2003 to 30 Nov 2006
Address #5: 118 Main Highway, Ellerslie, Auckland
Registered address used from 30 Jul 2002 to 05 Aug 2003
Address #6: 285 Irwin Road, R D 4, Pukekohe
Registered address used from 08 Aug 2001 to 30 Jul 2002
Address #7: 285 Irwin Road, R D 4, Pukekohe
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #8: 118 Main Highway, Ellerslie, Auckland
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #9: 1770 Ponga Road, R D, Papakura
Physical address used from 08 Aug 2001 to 05 Aug 2003
Address #10: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 08 Aug 2001
Address #11: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 11 Oct 1999 to 08 Aug 2001
Address #12: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 11 Oct 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Zoetis New Zealand Limited Shareholder NZBN: 9429030896963 |
Auckland 1010 New Zealand |
07 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Betrola Australia Pty Limited |
Woodville New South Wales 2321 Australia |
28 Jul 2021 - 07 Oct 2022 |
Other | Betrola Pty Limited |
1137 Paterson Road Woodville New South Wales, Australia Australia |
30 May 1996 - 28 Jul 2021 |
Ultimate Holding Company
Lance Ren Williams - Director
Appointment date: 30 Sep 2022
ASIC Name: Zoetis Australia Pty Ltd
Address: Waverley, New South Wales, 2024 Australia
Address used since 30 Sep 2022
Address: Rhodes, New South Wales, 2138 Australia
Racquel Dowell - Director
Appointment date: 30 Sep 2022
ASIC Name: Zoetis Australia Pty Ltd
Address: Mill Park, Victoria, Australia
Address used since 30 Sep 2022
Address: Rhodes, New South Wales, 2138 Australia
Vanessa Macdonald - Director
Appointment date: 30 Sep 2022
Address: Omaha, 0986 New Zealand
Address used since 30 Sep 2022
Melissa Jane Mcewan - Director
Appointment date: 30 Sep 2022
ASIC Name: Zoetis Australia Pty Ltd
Address: Kensington, New South Wales, 2033 Australia
Address used since 30 Sep 2022
Address: Rhodes, New South Wales, 2138 Australia
Gwennyth Isobell O'brien - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 30 Sep 2022
ASIC Name: Jurox Pty Limited
Address: Woodville, 2320 Australia
Address: Woodville, 2320 Australia
Address: 1137 Paterson Road, Woodville N S W 2321, Australia
Address used since 01 Jan 2005
John James O'brien - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 30 Sep 2022
ASIC Name: Jurox Pty Limited
Address: 1137 Paterson Road, Woodville N S W 2321, Australia
Address used since 01 Jan 2005
Address: Woodville, 2320 Australia
Address: Woodville, 2320 Australia
Graeme David Quigley - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 24 Feb 1997
Address: Herne Bay, Auckland,
Address used since 30 May 1996
Stephen Bruce Lowe - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 24 Feb 1997
Address: St Heliers, Auckland,
Address used since 30 May 1996
Provet Nz Pty Ltd
8 Kordel Place
Auckland Packaging Company Limited
5 Beale Place
The Display Group Limited
5 Beale Place
Foley Industries Limited
33 Bishop Dunn Place
The St Peters Special School Charitable Trust
28-32 Bishop Dunn Place
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Agrihealth Nz Limited
Suite 1.2, 89 Grafton Road
Animal Solutions Limited
123 B Dominion Road
Interpath Nz Limited
79a Edmund Street
Nexan Limited
16a Ormiston Road
Vet Alliance New Zealand Limited
1/320 Ti Rakau Dr
Veterinary Owned Distribution Limited
300 Great South Road