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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hancock, Irene Jeanette |
Rd 1 Maungaturoto 0583 New Zealand |
21 Mar 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hancock, Shane Jason |
Maungaturoto 0583 New Zealand |
20 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gutry, Dale |
Rd 5 Papakura 2585 New Zealand |
04 Apr 2012 - 27 Feb 2019 |
Individual | Gutry, Dale |
Rd 5 Papakura 2585 New Zealand |
04 Apr 2012 - 27 Feb 2019 |
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
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