General information

Animates NZ Holdings Limited

Type: NZ Limited Company (Ltd)
9429040432250
New Zealand Business Number
101172
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G427953 - Pet Shop
Industry classification codes with description

Animates Nz Holdings Limited (issued a New Zealand Business Number of 9429040432250) was registered on 08 Jul 1977. 5 addresess are in use by the company: Po Box 11-959, Ellerslie, Auckland, 1542 (type: postal, office). Unit 3, 9 Wordsworth Street, Sydenham, Christchurch had been their registered address, up to 13 Mar 2012. Animates Nz Holdings Limited used more names, namely: R & H Jansen Limited from 08 Jul 1977 to 30 Jun 2008. 2220 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1110 shares (50 per cent of shares), namely:
Masterpet Corporation Limited (an entity) located at Gracefield, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (1110 shares); it includes
Acn 001 802 759 - Petbarn Pty Ltd (an other) - located at 372 Eastern Valley Way, Chatswood. "Pet shop" (business classification G427953) is the category the ABS issued Animates Nz Holdings Limited. The Businesscheck data was last updated on 31 Mar 2024.

Current address Type Used since
2 Robert Street, Ellerslie, Auckland, 1051 Registered 13 Mar 2012
2 Robert Street, Ellerslie, Auckland, 1051 Physical & service 22 Mar 2012
Po Box 11-959, Ellerslie, Auckland, 1542 Postal 19 Feb 2020
2 Robert Street, Ellerslie, Auckland, 1051 Office & delivery 19 Feb 2020
Contact info
64 0800 26462837
Phone
64 9 5251965
Phone (Phone)
vswensson@animates.co.nz
Email
www.animates.co.nz
Website
Directors
Name and Address Role Period
Leonard John Hansen
Strowan, Christchurch, 8052
Address used since 05 Jul 2017
Director 05 Jul 2017 - current
Scott William Charters
Chatswood, New South Wales, 2067
Address used since 31 May 2019
Director 31 May 2019 - current
George Wahby
North Curl, Curl, New South Wales, 2099
Address used since 30 Nov 2022
Wahroonga, New South Wales, 2076
Address used since 01 Aug 2019
Chatswood, New South Wales, 2067
Address used since 01 Jan 1970
Director 01 Aug 2019 - current
Julie Amanda Dillon
Paddington, New South Wales, 2021
Address used since 10 Nov 2021
Director 10 Nov 2021 - current
David Alexander Lewis
Greenhithe, Auckland, 0632
Address used since 07 May 2021
Director 07 May 2021 - 10 Nov 2021
Sean Michael Duggan
Lane Cove, Sydney, 2066
Address used since 07 Feb 2012
Goodacre Drive, Woodstock Nsw, 2793
Address used since 01 Jan 1970
Goodacre Drive, Woodstock Nsw, 2793
Address used since 01 Jan 1970
Director 07 Feb 2012 - 07 May 2021
Paul Mirabelle
Longueville, New South Wales, 2066
Address used since 05 Jun 2019
Director 05 Jun 2019 - 01 Aug 2019
Simon Leonard Hickey
Chatswood, Sydney, 2067
Address used since 01 Jan 1970
Manly, Sydney, 2095
Address used since 13 Feb 2019
Director 13 Feb 2019 - 17 Jun 2019
Tanya Dalgleish Houghton
St Ives, Sydney, 2075
Address used since 15 Feb 2017
Director 16 Nov 2016 - 31 May 2019
Paul Wilson
Turramurra, New South Wales 2074,
Address used since 30 Jun 2006
Wooloongabba, Queensland, 4102
Address used since 01 Jan 1970
Wooloongabba, Queensland, 4102
Address used since 01 Jan 1970
Director 30 Jun 2006 - 18 Feb 2019
Angus James Cooper
Murrays Bay, Auckland, 0630
Address used since 22 May 2012
Director 22 May 2012 - 05 Jul 2017
Scott William Charters
Chatswood, New South Wales, 2067
Address used since 01 Jan 1970
Glenwood, Sydney Nsw, 2768
Address used since 20 Feb 2013
Chatswood, New South Wales, 2067
Address used since 01 Jan 1970
Director 20 Feb 2013 - 16 Nov 2016
Jeffrey David
Vaucluse, New South Wales 2030, Australia,
Address used since 30 Jun 2006
Director 30 Jun 2006 - 01 Jan 2015
Graham John Stirling
Lowry Bay, Lower Hutt, Wellington, 5013
Address used since 29 Aug 2012
Director 30 Jun 2006 - 22 Aug 2014
Rudolph Frederick Louis Jansen
Westmere, Auckland,
Address used since 18 Jul 2003
Director 08 Jul 1977 - 30 Jun 2006
Helen Rowena Jansen
Westmere, Auckland,
Address used since 18 Jul 2003
Director 08 Jul 1977 - 30 Jun 2006
William Fraser Macleod
Waiheke Island,
Address used since 18 Feb 2003
Director 18 Feb 2003 - 30 Jun 2006
Michael Thomas Ferrand
Epsom, Auckland 1003,
Address used since 12 Apr 2005
Director 18 Feb 2003 - 30 Jun 2006
Addresses
Other active addresses
Type Used since
2 Robert Street, Ellerslie, Auckland, 1051 Office & delivery 19 Feb 2020
Principal place of activity
2 Robert Street , Ellerslie , Auckland , 1051
Previous address Type Period
Unit 3, 9 Wordsworth Street, Sydenham, Christchurch Registered 18 Mar 2008 - 13 Mar 2012
Unit 3, 9 Wordsworth Street, Sydenham, Christchurch Physical 18 Mar 2008 - 22 Mar 2012
985 Mt Eden Road, Three Kings, Auckland Physical & registered 09 May 2007 - 18 Mar 2008
52 Rosebank Road, Avondale, Auckland Physical 01 Jul 1997 - 09 May 2007
52 Rosebank Road, Avondale, Auuckland Registered 21 Mar 1994 - 09 May 2007
741 Mt Eden Rd, Auckland Registered 24 Feb 1994 - 21 Mar 1994
Financial Data
Financial info
2220
Total number of Shares
February
Annual return filing month
June
Financial report filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1110
Shareholder Name Address Period
Masterpet Corporation Limited
Shareholder NZBN: 9429000001687
Entity (NZ Limited Company)
Gracefield
Lower Hutt
5010
13 Nov 2012 - current
Shares Allocation #2 Number of Shares: 1110
Shareholder Name Address Period
Acn 001 802 759 - Petbarn Pty Ltd
Other (Other)
372 Eastern Valley Way
Chatswood
2067
13 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Jansen, Helen Rowena
Individual
Westmere
Auckland
09 Nov 2004 - 15 Mar 2006
Jansen, Rudolf Frederik Louis
Individual
Westmere
Auckland
08 Jul 1977 - 15 Mar 2006
Williams, Kenneth David
Individual
Westmere
Auckland
09 Nov 2004 - 15 Mar 2006
Jansen, Helen Rowena
Individual
Westmere
Auckland
08 Jul 1977 - 15 Mar 2006
Jansen, Rudolf Frederik Louis
Individual
Westmere
Auckland
09 Nov 2004 - 15 Mar 2006
Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Entity
07 Jul 2006 - 13 Nov 2012
Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Entity
07 Jul 2006 - 13 Nov 2012
Location
Companies nearby
Dental Solutions West Limited
2/2 Robert Street
Akl Trustee No 2 Limited
2 Robert Street
Akl Trustee Limited
2 Robert Street
Pollard Investments Limited
2/2 Robert Street
Pet Mart Limited
2 Robert Street
Pet Smart Limited
2 Robert Street
Similar companies
Hollywood Fish Farm Online Limited
642 Great South Road
Summerpet Limited
19 Barbarich Drive
Jumbo Pet Limited
6a Morrin Road
E Z Step Limited
3-5 Gillies Ave
The Pet Project Limited
349b St Heliers Bay Road
Louis And Phoebe Limited
Level 2