Psm Healthcare Limited was registered on 01 Apr 1976 and issued a number of 9429000010559. This registered LTD company has been supervised by 23 directors: Emily Jane Amos - an active director whose contract started on 26 Apr 2022,
Richard Michael Pearson - an active director whose contract started on 17 Apr 2024,
Edward James Mackinnon Bostock - an inactive director whose contract started on 31 Mar 2022 and was terminated on 17 Apr 2024,
Martin Craig Gyde - an inactive director whose contract started on 25 Nov 2014 and was terminated on 31 Aug 2022,
James John Redfern - an inactive director whose contract started on 12 Dec 2016 and was terminated on 31 Aug 2022.
According to BizDb's database (updated on 28 Apr 2024), this company filed 1 address: 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 15 Jun 2022, Psm Healthcare Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb found old names for this company: from 21 Sep 1988 to 23 Mar 1998 they were named Psm Holdings Limited, from 01 Apr 1976 to 21 Sep 1988 they were named Pharmaceutical Sales & Marketing Limited.
A total of 23185641 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 23185641 shares are held by 1 entity, namely:
Api Healthcare Holdings (Nz) Limited (an other) located at Papatoetoe, Auckland postcode 2104. Psm Healthcare Limited is classified as "Pharmaceutical preparation (human) mfg" (ANZSIC C184130).
Principal place of activity
14-16 Norman Spencer Drive, Manukau City, Auckland, 2104 New Zealand
Previous addresses
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2022 to 15 Jun 2022
Address: 14-16 Norman Spencer Drive, Manukau City, Auckland, 2104 New Zealand
Registered & physical address used from 20 Jun 2017 to 05 May 2022
Address: 14 Norman Spencer Drive, Manukau City, Auckland New Zealand
Registered & physical address used from 21 Dec 2005 to 20 Jun 2017
Address: P.o. Box 62-027, Mt Wellington, Auckland
Physical address used from 30 Jul 2003 to 21 Dec 2005
Address: 54 Carbine Road, Mt Wellington, Auckland
Registered address used from 30 Jul 2003 to 21 Dec 2005
Address: 316 Richmond Rd, Grey Lynn, Auckland
Registered address used from 10 Aug 2000 to 30 Jul 2003
Address: 316 Richmond Road, Grey Lynn, Auckland
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address: 18-24 Maidstone Street, Ponsonby, Auckland
Physical address used from 10 Aug 2000 to 30 Jul 2003
Basic Financial info
Total number of Shares: 23185641
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 23185641 | |||
Other (Other) | Api Healthcare Holdings (nz) Limited |
Papatoetoe Auckland 2104 New Zealand |
01 Apr 1976 - |
Ultimate Holding Company
Emily Jane Amos - Director
Appointment date: 26 Apr 2022
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: South Coogee, New South Wales, 2034 Australia
Address used since 23 Nov 2023
Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia
Address: Randwick, New South Wales, 2031 Australia
Address used since 26 Apr 2022
Richard Michael Pearson - Director
Appointment date: 17 Apr 2024
ASIC Name: Api Financial Services Australia Pty Limited
Address: Sandringham, Victoria, 3191 Australia
Address used since 17 Apr 2024
Edward James Mackinnon Bostock - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 17 Apr 2024
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 18 Jan 2024
Address: South Yarra, Victoria, 3141 Australia
Address used since 07 May 2022
Address: Rosehill, New South Wales, 2142 Australia
Address: Cottesloe, Wa, 6011 Australia
Address used since 31 Mar 2022
Martin Craig Gyde - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 31 Aug 2022
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 25 Nov 2014
James John Redfern - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 31 Aug 2022
Address: Lysterfield, Victoria, 3156 Australia
Address used since 12 Dec 2016
Anne Elizabeth Mayhew Mustow - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 31 Mar 2022
Address: Glen Iris Vic, 3146 Australia
Address used since 26 Jul 2019
Lambert Hendrik Becker - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 16 Aug 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 23 Aug 2018
Peter Frank Sanguinetti - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 26 Jul 2019
ASIC Name: Australian Pharmaceutical Industries Ltd
Address: Rosehill, Nsw, 2142 Australia
Address: Keilor, Victoria, 3036 Australia
Address used since 10 Oct 2011
Address: Rosehill, Nsw, 2142 Australia
Mitchell Guy Cuevas - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 17 Jan 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Oct 2015
Richard Craig Vincent - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 31 Dec 2016
ASIC Name: Ch2 Holdings Pty Limited
Address: Nsw, 2766 Australia
Address: Malvern, Victoria, 3144 Australia
Address used since 23 Mar 2012
Address: Nsw, 2766 Australia
Julie-anne Shelliker - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 14 Nov 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2014
Shaun Burgess - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 10 Jan 2014
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 23 Mar 2012
Stephen Patrick Roche - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 23 Mar 2012
Address: Armadale Victoria 3143, Australia,
Address used since 21 Feb 2008
Peter Lewis Day - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 31 Oct 2011
Address: Ardmore, 2582 New Zealand
Address used since 08 Jan 2004
David Paul Marr - Director (Inactive)
Appointment date: 22 Nov 2007
Termination date: 02 Apr 2008
Address: Chatswood Nsw 2067, Australia,
Address used since 22 Nov 2007
Christopher John Gardoll - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 30 Nov 2007
Address: Longueville, Nsw 2066, Australia,
Address used since 03 Oct 2002
Paul James O'brien - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 21 Jul 2006
Address: Epsom,
Address used since 16 Jun 2005
David Colin Young - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 01 Mar 2004
Address: Wahroonga, Nsw 2076, Australia,
Address used since 03 Oct 2002
Alistair Peter Wright - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 03 Oct 2002
Address: 1 Albany Road, Central Hong Kong,
Address used since 15 Jan 1992
Michael Crisp Davis - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 03 Oct 2002
Address: Tordesillas Street, Salcedo Village, Makati, Metro Manila, Philippines,
Address used since 08 Nov 2000
Edward Brian Allison - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 08 Nov 2000
Address: Remuera, Auckland,
Address used since 26 Mar 1998
Robert Anthony Fountain - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 18 Apr 2000
Address: Milford, Auckland,
Address used since 15 Jan 1992
Peter Robert Tyler Thorburn - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 18 Apr 2000
Address: Omaha,
Address used since 15 Jan 1992
Wheelchocks Limited
21 Norman Spencer Drive
Keelguard Limited
21 Norman Spencer Drive,manukau City
Rubbermark Industries Limited
21 Norman Spencer Drive
Kauri Trading Company Limited
2c Mepal Place
Pda Architects And Landscape Limited
Flat 3, 2 Mepal Place
Swish Maintenance Limited
2f Mepal Place
Aft Pharmaceuticals Limited
Sprott Road
Flo Pharmaceuticals Limited
86 Highbrook Drive, East Tamaki
Four Seasons Laboratories Nz Limited
5 Southpark Place
Jaychem Industries Limited
129 Kolmar Road
Tafic Consulting Limited
Level 1
W&e Emp Limited
Flat 5, 10 Athens Road