Virbac New Zealand Limited, a registered company, was registered on 07 Apr 1983. 9429040012872 is the number it was issued. This company has been run by 20 directors: Rajeev Chawla - an active director whose contract began on 15 Jun 2016,
Fraser Hodgson - an active director whose contract began on 12 Mar 2018,
Martin Snowball - an active director whose contract began on 11 Sep 2023,
Marie-Paule P. - an active director whose contract began on 11 Sep 2023,
Pierre Yves Contat - an inactive director whose contract began on 01 Jun 2004 and was terminated on 31 May 2023.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 10305, Te Rapa, Hamilton, 3241 (types include: postal, office).
Virbac New Zealand Limited had been using 26 - 30 Maui Street, Te Rapa, Hamilton as their registered address up to 26 Jun 2014.
Old names used by the company, as we found at BizDb, included: from 02 Feb 1995 to 19 Apr 2004 they were named Virbac Laboratories (New Zealand) Limited, from 07 Apr 1983 to 02 Feb 1995 they were named Techvet Laboratories Limited.
Principal place of activity
26 - 30 Maui Street, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 26 - 30 Maui Street, Te Rapa, Hamilton, 3241 New Zealand
Registered address used from 19 Jun 2014 to 26 Jun 2014
Address #2: 26 - 30 Maui Street, Te Rapa, Hamilton, 3241 New Zealand
Physical address used from 12 Jun 2014 to 26 Jun 2014
Address #3: 30 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 13 Nov 2012 to 19 Jun 2014
Address #4: 30 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 13 Nov 2012 to 12 Jun 2014
Address #5: 184 James Fletcher Drive, Otahuhu, Auckland
Registered address used from 25 Mar 1998 to 25 Mar 1998
Address #6: 30 Stonedon Drive, East Tamaki, Auckland New Zealand
Registered address used from 25 Mar 1998 to 13 Nov 2012
Address #7: 30-32 Stonedon Drive, East Tamaki, Auckland New Zealand
Physical address used from 18 Mar 1997 to 13 Nov 2012
Address #8: 184 James Fletcher Drive, Otahuhu, Auckland
Physical address used from 18 Mar 1997 to 18 Mar 1997
Address #9: 7b Bassant Avenue, Penrose, Auckland
Registered address used from 29 Apr 1994 to 25 Mar 1998
Basic Financial info
Total number of Shares: 2290000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2290000 | |||
Other (Other) | Virbac | 12 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Virbac (australia) Pty Limited | 26 Mar 2004 - 12 Jun 2012 | |
Individual | Blackhall, Colin Gregoly |
Illawang N S W, Australia |
26 Mar 2004 - 26 Mar 2004 |
Individual | Blackhall, William John |
Lugarno N S W, Australia |
26 Mar 2004 - 26 Mar 2004 |
Other | Null - Virbac (australia) Pty Limited | 26 Mar 2004 - 12 Jun 2012 | |
Individual | Reagan, Joseph Francis |
Karaka Park South Auckland |
26 Mar 2004 - 26 Mar 2004 |
Ultimate Holding Company
Rajeev Chawla - Director
Appointment date: 15 Jun 2016
Address: Sukhumvit Soi 15, Bangkok, 10110 Thailand
Address used since 05 Mar 2024
Address: Sukhumvit Soi 24, Bangkok, 10110 Thailand
Address used since 15 Jun 2016
Fraser Hodgson - Director
Appointment date: 12 Mar 2018
Address: Hamilton, 3283 New Zealand
Address used since 04 Mar 2020
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 12 Mar 2018
Address: Hamilton, 3493 New Zealand
Address used since 05 Mar 2019
Martin Snowball - Director
Appointment date: 11 Sep 2023
Address: Glenmore Park, Nsw, 2745 Australia
Address used since 11 Sep 2023
Marie-paule P. - Director
Appointment date: 11 Sep 2023
Pierre Yves Contat - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 31 May 2023
Address: 111 Soi 2 Yen Akat, Bangkok, 10120 Thailand
Address used since 14 Nov 2013
Vanessa Macdonald - Director (Inactive)
Appointment date: 20 Apr 2015
Termination date: 12 Mar 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 29 May 2015
Florence B. - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 14 Jun 2016
Rodney Jan Du Toit - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 20 Apr 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 20 Apr 2014
Alexandre Patrick Schouler - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 20 Apr 2015
Address: Unit 803, Fl 8th, Silom Road, Bangkok, 10500 Thailand
Address used since 29 Apr 2014
Pierre Augustin Robert Pages - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 29 Apr 2014
Address: La Cedratine, 06600 Antibes, France,
Address used since 18 Mar 2010
Michel Jean Bernard Perdrix - Director (Inactive)
Appointment date: 11 Dec 2006
Termination date: 05 Jun 2009
Address: Glendowie, Auckland,
Address used since 11 Dec 2006
Joseph Francis Reagan - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 29 Dec 2006
Address: Karaka Park, South Auckland,
Address used since 20 Mar 2002
Eric Pierre Andre Maree - Director (Inactive)
Appointment date: 31 Jan 2000
Termination date: 07 Jun 2006
Address: 06100 Nice, France,
Address used since 31 Jan 2000
Erik Roberto Martinez San Roman - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 01 Jun 2004
Address: Homebush, Sydney N.s.w, Australia,
Address used since 31 Jul 2003
William John Blackhall - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 31 Jul 2003
Address: Laugarno 2210, Nsw, Australia,
Address used since 31 Mar 1993
Pascal Boissy - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 31 Jan 2000
Address: Lisberne 06000, Nice, France,
Address used since 31 Mar 1993
Wallace Bruce Neiderer - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 31 Mar 1993
Address: R D, Tokoroa,
Address used since 18 Mar 1992
Colin John Mcgregor - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 31 Mar 1993
Address: Titirangi, Auckland,
Address used since 18 Mar 1992
Fe Mcgregor - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 31 Mar 1993
Address: Titirangi, Auckland,
Address used since 18 Mar 1992
Leslie Glenis Reagan - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 31 Mar 1993
Address: Titirangi, Auckland,
Address used since 11 Dec 1992
Eclipse Skin Technology Limited
20b Maui Street
Aixnz Group Limited
26 Tawn Place
Hamilton City Elim Church Trust
21 Maui Street
Superkids Waikato Trust
21 Maui St
Qb Carpets Limited
47 Maui Street
Stainless Design Limited
17 Kaimiro Street