Acres Pet Products Limited (issued an NZBN of 9429038482007) was started on 20 Apr 1995. 4 addresses are currently in use by the company: 131 Rodney Street, Wellsford, Wellsford, 0900 (type: registered, service). C/O-Alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket had been their physical address, up until 23 Mar 2011. Acres Pet Products Limited used more aliases, namely: Stark Technologies Limited from 20 Apr 1995 to 04 Apr 2012. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Hancock, Irene Jeanette (an individual) located at Rd 1, Maungaturoto postcode 0583. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Hancock, Shane Jason (an individual) - located at Maungaturoto. The Businesscheck data was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 142 Broadway, Newmarket, Auckland, 1023 | Physical & registered & service | 23 Mar 2011 |
| 131 Rodney Street, Wellsford, Wellsford, 0900 | Registered & service | 07 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Shane Jason Hancock
Rd 1, Maungaturoto, 0583
Address used since 27 Feb 2025
Maungaturoto, 0583
Address used since 27 Feb 2019
Rd 5, Papakura, 2585
Address used since 04 Apr 2012 |
Director | 16 Dec 1999 - current |
|
Dale Gutry
Rd 5, Papakura, 2585
Address used since 04 Apr 2012 |
Director | 04 Apr 2012 - 14 Feb 2019 |
|
Andrew Justin Scrivens
Lynfield, Auckland,
Address used since 01 Feb 1998 |
Director | 01 Feb 1998 - 01 Nov 1999 |
|
Shane Jason Hancock
Titirangi, Auckland,
Address used since 20 Apr 1995 |
Director | 20 Apr 1995 - 01 Feb 1998 |
| Previous address | Type | Period |
|---|---|---|
| C/o-alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket | Physical & registered | 28 Jan 2008 - 23 Mar 2011 |
| C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket | Physical & registered | 04 Apr 2002 - 28 Jan 2008 |
| C/- Alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland | Registered & physical | 03 Mar 2002 - 04 Apr 2002 |
| Level 2, 25 Teed Street, Newmarket, Auckland | Physical | 05 Mar 2001 - 03 Mar 2002 |
| Same As The Registered Office | Physical | 05 Mar 2001 - 05 Mar 2001 |
| Level 2, 25 Teed Street, Newmarket, Auckland | Physical | 10 Mar 2000 - 05 Mar 2001 |
| Level 2, 25 Teed Street, Newmarket | Registered | 10 Mar 2000 - 03 Mar 2002 |
| 51 Carbine Road, Mt Wellington, Auckland | Registered | 01 Mar 2000 - 10 Mar 2000 |
| 51 Carbine Road, Mt Wellington, Auckland | Physical | 20 Apr 1995 - 10 Mar 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hancock, Irene Jeanette Individual |
Rd 1 Maungaturoto 0583 |
21 Mar 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hancock, Shane Jason Individual |
Maungaturoto 0583 |
20 Apr 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gutry, Dale Individual |
Rd 5 Papakura 2585 |
04 Apr 2012 - 27 Feb 2019 |
|
Gutry, Dale Individual |
Rd 5 Papakura 2585 |
04 Apr 2012 - 27 Feb 2019 |
![]() |
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 |