Chartwell Square Pharmacy Limited, a registered company, was launched on 22 Sep 2014. 9429041407387 is the business number it was issued. "Perfume retailing" (business classification G427130) is how the company was classified. The company has been run by 5 directors: Kylie Eva Burne - an active director whose contract began on 22 Sep 2014,
Thomas Lai - an active director whose contract began on 22 Sep 2014,
Nelisha Laxmi Kesha - an active director whose contract began on 22 Sep 2014,
Ahmad Firooz Zareh - an active director whose contract began on 01 Apr 2017,
Glenn Alan Summerville - an inactive director whose contract began on 22 Sep 2014 and was terminated on 01 Apr 2017.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: postal, physical).
Chartwell Square Pharmacy Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up to 09 Dec 2019.
A total of 1640 shares are allocated to 5 shareholders (5 groups). The first group consists of 280 shares (17.07 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 520 shares (31.71 per cent). Lastly there is the next share allotment (280 shares 17.07 per cent) made up of 1 entity.
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 28 Sep 2016 to 09 Dec 2019
Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 22 Sep 2014 to 28 Sep 2016
Basic Financial info
Total number of Shares: 1640
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 280 | |||
Director | Kesha, Nelisha Laxmi |
Epsom Auckland 1051 New Zealand |
22 Sep 2014 - |
Shares Allocation #2 Number of Shares: 520 | |||
Entity (NZ Limited Company) | Pharmacy Max Limited Shareholder NZBN: 9429041407295 |
Hamilton East Hamilton 3216 New Zealand |
22 Sep 2014 - |
Shares Allocation #3 Number of Shares: 280 | |||
Director | Zareh, Ahmad Firooz |
Frankton Hamilton 3204 New Zealand |
24 Apr 2017 - |
Shares Allocation #4 Number of Shares: 280 | |||
Director | Lai, Thomas |
Epsom Auckland 1023 New Zealand |
22 Sep 2014 - |
Shares Allocation #5 Number of Shares: 280 | |||
Director | Burne, Kylie Eva |
Grandview Heights Hamilton 3200 New Zealand |
22 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Glenn Alan Summerville |
Fairfield Hamilton 3214 New Zealand |
22 Sep 2014 - 24 Apr 2017 |
Individual | Summerville, Glenn Alan |
Fairfield Hamilton 3214 New Zealand |
22 Sep 2014 - 24 Apr 2017 |
Kylie Eva Burne - Director
Appointment date: 22 Sep 2014
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 22 Sep 2014
Thomas Lai - Director
Appointment date: 22 Sep 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Sep 2014
Nelisha Laxmi Kesha - Director
Appointment date: 22 Sep 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 22 Sep 2014
Ahmad Firooz Zareh - Director
Appointment date: 01 Apr 2017
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Apr 2017
Glenn Alan Summerville - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 01 Apr 2017
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 22 Sep 2014
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade
Ayson & Anastasia Limited
Chartered Accountants, Level 10
Designer Direct International Limited
135 Bridge Street
Fragrance Outlet Limited
57 Farrelly Avenue
Fragrance World Nz Limited
17 Packspur Drive
Hagal Company Limited
419 Grey Street
Spiritual Sky N Z Limited
51a West Tamaki Road