Pet Transport Limited, a registered company, was launched on 22 Jul 1980. 9429032166569 is the NZBN it was issued. "Export documentation preparation service including goods handling" (business classification I529121) is how the company has been categorised. This company has been run by 5 directors: Lionel George Thomas - an active director whose contract started on 30 Dec 2005,
Sarah Here Jean Thomas - an active director whose contract started on 01 Sep 2014,
Sandra Patricia Hunt - an inactive director whose contract started on 30 Dec 2005 and was terminated on 01 Mar 2011,
Joseph Mckenna - an inactive director whose contract started on 22 Jul 1980 and was terminated on 30 Dec 2005,
Myra Stephen Mckenna - an inactive director whose contract started on 22 Jul 1980 and was terminated on 30 Dec 2005.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 53009, Auckland Airport, Auckland, 2150 (type: postal, office).
Pet Transport Limited had been using Room F 83 Cargo Central, Auckland Airport, Manukau as their physical address up to 01 May 2018.
Previous names for the company, as we established at BizDb, included: from 22 Jul 1980 to 10 Sep 2014 they were called Dogtainers Airfreight N Z Limited.
One entity owns all company shares (exactly 10000 shares) - Thomas, Lionel George - located at 2150, Hillsborough.
Principal place of activity
Suite C, 177 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Room F 83 Cargo Central, Auckland Airport, Manukau, 2150 New Zealand
Physical address used from 15 Aug 2016 to 01 May 2018
Address #2: Room F 83 Cargo Central, Auckland Airport, Manukau, 2150 New Zealand
Registered address used from 11 Aug 2016 to 01 May 2018
Address #3: 14 Stephen Lysnar Place, Hillsborough, Auckland, 1042 New Zealand
Physical address used from 05 Sep 2003 to 15 Aug 2016
Address #4: 14 Stephen Lysnar Place, Hillsborough, Auckland, 1042 New Zealand
Registered address used from 05 Sep 2003 to 11 Aug 2016
Address #5: 59a Church Street, Onehunga, Auckland
Physical address used from 26 Jun 1997 to 05 Sep 2003
Address #6: 2nd Floor, 58 Symonds Street, Auckland 1
Registered address used from 08 Feb 1993 to 05 Sep 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Thomas, Lionel George |
Hillsborough New Zealand |
22 Jul 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Sandra Patricia |
Hillsborough New Zealand |
22 Jul 1980 - 10 Aug 2012 |
Lionel George Thomas - Director
Appointment date: 30 Dec 2005
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 30 Dec 2005
Sarah Here Jean Thomas - Director
Appointment date: 01 Sep 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 Sep 2015
Sandra Patricia Hunt - Director (Inactive)
Appointment date: 30 Dec 2005
Termination date: 01 Mar 2011
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 30 Dec 2005
Joseph Mckenna - Director (Inactive)
Appointment date: 22 Jul 1980
Termination date: 30 Dec 2005
Address: Royal Oak,
Address used since 22 Jul 1980
Myra Stephen Mckenna - Director (Inactive)
Appointment date: 22 Jul 1980
Termination date: 30 Dec 2005
Address: Royal Oak,
Address used since 22 Jul 1980
Asean Cargo Nz Pty Limited
167 Montgomerie Road
Dgx (nz) Limited
167 Montgomerie Road
Ryders Customs And Forwarding Limited
167 Montgomerie Road
It's 4 U Limited
Unit 8, 180 Montgomerie Road
Radtech 2000 Limited
8/180 Montgomerie Rd
Jp Auto Spares Limited
13-15 Aintree Avenue
A&g Global Limited
27a Hendry Avenue
Brilliant Star Enterprise Nz Limited
2/16 Miller
Empire International Trading Limited
35a Somerset Road
Jakol Limited
2-11 Mason Ave
Malapo Tranz Limited
25 Geoffrey Place
S&g International Trading Limited
1558a Dominion Road