Shortcuts

Qe 11 Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429037379261
NZBN
1012695
Company Number
Registered
Company Status
G427140
Industry classification code
Pharmacy Operation - Retail
Industry classification description
Current address
Shop 1, 251 Travis Road
New Brighton
Christchurch 8083
New Zealand
Physical & registered & service address used since 04 Oct 2017
Shop 1, 251 Travis Road
New Brighton
Christchurch 8083
New Zealand
Postal & office & delivery address used since 04 May 2021

Qe 11 Pharmacy Limited, a registered company, was registered on 25 Feb 2000. 9429037379261 is the NZ business number it was issued. "Pharmacy operation - retail" (ANZSIC G427140) is how the company is classified. The company has been supervised by 8 directors: Stephen Gary Hanmer - an active director whose contract started on 11 Jun 2007,
Simon Athol Bensley - an inactive director whose contract started on 17 Aug 2015 and was terminated on 01 Jul 2022,
Donald Paul Sache - an inactive director whose contract started on 25 Feb 2000 and was terminated on 31 Mar 2015,
Susan Lynette Sache - an inactive director whose contract started on 21 Mar 2000 and was terminated on 31 Mar 2015,
Simon Athol Bensley - an inactive director whose contract started on 25 Feb 2000 and was terminated on 01 Apr 2013.
Updated on 18 Feb 2024, our data contains detailed information about 1 address: Shop 1, 251 Travis Road, New Brighton, Christchurch, 8083 (types include: postal, office).
Qe 11 Pharmacy Limited had been using Shop 1, 251 Travis Road, North New Brighton, Christchurch as their registered address until 04 Oct 2017.
A total of 1200 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 300 shares (25 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 900 shares (75 per cent).

Addresses

Principal place of activity

Shop 1, 251 Travis Road, New Brighton, Christchurch, 8083 New Zealand


Previous addresses

Address #1: Shop 1, 251 Travis Road, North New Brighton, Christchurch, 8083 New Zealand

Registered & physical address used from 08 Apr 2011 to 04 Oct 2017

Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2011 to 08 Apr 2011

Address #3: C/o Leech & Partners Ltd, Level 2 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 24 May 2010 to 17 Mar 2011

Address #4: 154 Tuam Street, Christchurch

Registered address used from 12 Apr 2000 to 24 May 2010

Address #5: 154 Tuam Street, Christchurch

Physical address used from 25 Feb 2000 to 24 May 2010

Contact info
64 3 3889286
04 May 2021 Phone
qe2pharmacy@gmail.com
04 May 2021 nzbn-reserved-invoice-email-address-purpose
qe2pharmacy@gmail.com
04 May 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Steel, Andrew Kevin New Brighton
Christchurch
8083
New Zealand
Individual Hanmer, Rebekah Ruth New Brighton
Christchurch
8083
New Zealand
Individual Hanmer, Stephen Gary New Brighton
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Hanmer, Stephen Gary New Brighton
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, John James Christchurch

New Zealand
Individual Bensley, Simon Athol Christchurch
Individual Sache, Donald Paul Christchurch

New Zealand
Individual Bensley, Simon Athol St Albans
Christchurch
8014
New Zealand
Individual Bensley, Simon Athol St Albans
Christchurch
8014
New Zealand
Individual Donnelly, Roger Grant Charles Waiwhetu
Lower Hutt
5010
New Zealand
Individual Alexander, David Kipp Christchurch
Individual Sache, Donald Paul Christchurch

New Zealand
Individual Sache, Donald Paul Christchurch

New Zealand
Individual Donnelly, Grant Charles Christchurch

New Zealand
Individual Bensley, Simon Athol Christchurch
Individual Bensley, Simon Athol Christchurch

New Zealand
Individual Sache, Susan Lynette Christchurch
Entity Dk Alexander Trustee Limited
Shareholder NZBN: 9429035981008
Company Number: 1304377
Other Null - Stephen Gary Hanmer As Trustee Of Hanmer Family Trust
Entity Dk Alexander Trustee Limited
Shareholder NZBN: 9429035981008
Company Number: 1304377
Individual Donnelly, Grant Charles Christchurch
Other Stephen Gary Hanmer As Trustee Of Hanmer Family Trust
Individual Sache, Susan Lynette Christchurch

New Zealand
Directors

Stephen Gary Hanmer - Director

Appointment date: 11 Jun 2007

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 12 Apr 2013


Simon Athol Bensley - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 01 Jul 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Aug 2015


Donald Paul Sache - Director (Inactive)

Appointment date: 25 Feb 2000

Termination date: 31 Mar 2015

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 01 Nov 2011


Susan Lynette Sache - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 31 Mar 2015

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 01 Nov 2011


Simon Athol Bensley - Director (Inactive)

Appointment date: 25 Feb 2000

Termination date: 01 Apr 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 17 May 2010


Galina Alexandovna Bensley - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 31 Mar 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 17 May 2010


John James Marshall - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 01 Apr 2008

Address: Christchurch, 8052 New Zealand

Address used since 21 Nov 2003


Galina Alexandrovna Chernishova - Director (Inactive)

Appointment date: 12 Dec 2000

Termination date: 01 May 2004

Address: Christchurch,

Address used since 12 Dec 2000

Nearby companies

Satya Enterprises Limited
Unit 5, 251 Travis Road

Hopman Motor Group Limited
81 Rookwood Avenue

Barbara Geddes Trust
66 Rookwood Avenue

Exstatic Nz Limited
3/185 Bower Avenue

Taukraan Limited
185 Bower Avenue

Paua Music Trust
69 Rookwood Avenue

Similar companies

Christchurch Central Pharmacy Limited
86 Mersey Street

Flosun Alpha Limited
128 Knowles St

Marshlands Family Pharmacy Limited
164 Woodham Road

Matlo Limited
202 Hills Road

Oxford Pharmacy (2013) Limited
Level 4, 123 Victoria Street

Riccarton Mall Pharmacy 2000 Limited
116 Marshland Road