Shortcuts

Jurox New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038308680
NZBN
811227
Company Number
Registered
Company Status
F372030
Industry classification code
Drug Wholesaling - Veterinary
Industry classification description
Current address
85 Gardiner Street
Rutherford Nsw 2320
Australia
Postal & delivery address used since 06 Nov 2020
Level 4
8 Mahuhu Crescent
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Oct 2022

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).

Addresses

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

Contact info
61 2 49318200
08 Nov 2018 Phone
kim.corling@jurox.com.au
06 Nov 2020 nzbn-reserved-invoice-email-address-purpose
kim.corling@jurox.com.au
08 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Zoetis New Zealand Limited
Shareholder NZBN: 9429030896963
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Betrola Australia Pty Limited Woodville
New South Wales
2321
Australia
Other Betrola Pty Limited 1137 Paterson Road
Woodville New South Wales, Australia

Australia

Ultimate Holding Company

29 Sep 2022
Effective Date
Zoetis Inc.
Name
Holding Company
Type
645574134
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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