Shortcuts

Acres Pet Products Limited

Type: NZ Limited Company (Ltd)
9429038482007
NZBN
676122
Company Number
Registered
Company Status
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 23 Mar 2011
131 Rodney Street
Wellsford
Wellsford 0900
New Zealand
Registered & service address used since 07 Mar 2023


Acres Pet Products Limited was launched on 20 Apr 1995 and issued an NZ business number of 9429038482007. This registered LTD company has been managed by 4 directors: Shane Jason Hancock - an active director whose contract began on 16 Dec 1999,
Dale Gutry - an inactive director whose contract began on 04 Apr 2012 and was terminated on 14 Feb 2019,
Andrew Justin Scrivens - an inactive director whose contract began on 01 Feb 1998 and was terminated on 01 Nov 1999,
Shane Jason Hancock - an inactive director whose contract began on 20 Apr 1995 and was terminated on 01 Feb 1998.
According to BizDb's database (updated on 21 Apr 2024), the company registered 1 address: 131 Rodney Street, Wellsford, Wellsford, 0900 (category: registered, service).
Up to 23 Mar 2011, Acres Pet Products Limited had been using C/O-Alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket as their physical address.
BizDb identified more names for the company: from 20 Apr 1995 to 04 Apr 2012 they were called Stark Technologies Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hancock, Irene Jeanette (an individual) located at Rd 1, Maungaturoto postcode 0583.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hancock, Shane Jason - located at Maungaturoto.

Addresses

Previous addresses

Address #1: C/o-alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket New Zealand

Physical & registered address used from 28 Jan 2008 to 23 Mar 2011

Address #2: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Physical & registered address used from 04 Apr 2002 to 28 Jan 2008

Address #3: C/- Alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland

Registered & physical address used from 03 Mar 2002 to 04 Apr 2002

Address #4: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 05 Mar 2001 to 03 Mar 2002

Address #5: Same As The Registered Office

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address #6: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 10 Mar 2000 to 05 Mar 2001

Address #7: Level 2, 25 Teed Street, Newmarket

Registered address used from 10 Mar 2000 to 03 Mar 2002

Address #8: 51 Carbine Road, Mt Wellington, Auckland

Registered address used from 01 Mar 2000 to 10 Mar 2000

Address #9: 51 Carbine Road, Mt Wellington, Auckland

Physical address used from 20 Apr 1995 to 10 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hancock, Irene Jeanette Rd 1
Maungaturoto
0583
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hancock, Shane Jason Maungaturoto
0583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gutry, Dale Rd 5
Papakura
2585
New Zealand
Individual Gutry, Dale Rd 5
Papakura
2585
New Zealand
Directors

Shane Jason Hancock - Director

Appointment date: 16 Dec 1999

Address: Maungaturoto, 0583 New Zealand

Address used since 27 Feb 2019

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 04 Apr 2012


Dale Gutry - Director (Inactive)

Appointment date: 04 Apr 2012

Termination date: 14 Feb 2019

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 04 Apr 2012


Andrew Justin Scrivens - Director (Inactive)

Appointment date: 01 Feb 1998

Termination date: 01 Nov 1999

Address: Lynfield, Auckland,

Address used since 01 Feb 1998


Shane Jason Hancock - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 01 Feb 1998

Address: Titirangi, Auckland,

Address used since 20 Apr 1995

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway