Linwood Pharmacy Group Limited was incorporated on 26 Aug 2013 and issued a business number of 9429030117952. This registered LTD company has been run by 2 directors: Kezia Kay Buttle - an active director whose contract began on 26 Aug 2013,
Mary Rosalie King - an active director whose contract began on 26 Aug 2013.
As stated in our information (updated on 10 Apr 2024), this company registered 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: postal, office).
Up until 17 Jul 2019, Linwood Pharmacy Group Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
A total of 250 shares are allocated to 4 groups (4 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cinco Enterprises Limited (an entity) located at Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 75 shares) and includes
King, Mary Rosalie - located at Strowan, Christchurch.
The next share allotment (50 shares, 20%) belongs to 1 entity, namely:
King Pharmacy Group Limited, located at Christchurch Central, Christchurch (an entity). Linwood Pharmacy Group Limited was classified as "Chemist shop operation - pharmacy" (ANZSIC G427110).
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Oct 2017 to 17 Jul 2019
Address #2: 377 Papanui Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 03 Oct 2017 to 16 Oct 2017
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 03 Nov 2015 to 03 Oct 2017
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 20 Oct 2014 to 03 Nov 2015
Address #5: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 08 May 2014 to 03 Nov 2015
Address #6: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 29 Nov 2013 to 08 May 2014
Address #7: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 29 Nov 2013 to 20 Oct 2014
Address #8: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 26 Aug 2013 to 29 Nov 2013
Basic Financial info
Total number of Shares: 250
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Cinco Enterprises Limited Shareholder NZBN: 9429032298611 |
Christchurch 8013 New Zealand |
10 Oct 2014 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | King, Mary Rosalie |
Strowan Christchurch 8052 New Zealand |
26 Aug 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | King Pharmacy Group Limited Shareholder NZBN: 9429038370885 |
Christchurch Central Christchurch 8013 New Zealand |
26 Aug 2013 - |
Shares Allocation #4 Number of Shares: 75 | |||
Director | Buttle, Kezia Kay |
Halswell Christchurch 8025 New Zealand |
26 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cinco Enterprises Limited Shareholder NZBN: 9429032298611 Company Number: 2230766 |
26 Aug 2013 - 10 Oct 2014 | |
Entity | Cinco Enterprises Limited Shareholder NZBN: 9429032298611 Company Number: 2230766 |
26 Aug 2013 - 10 Oct 2014 |
Kezia Kay Buttle - Director
Appointment date: 26 Aug 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Sep 2013
Mary Rosalie King - Director
Appointment date: 26 Aug 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Oct 2014
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Ashburton Pharmacy (1978) Limited
C/-grant Thornton (christchurch) Ltd
Cashel Pharmacy Limited
111 Cashel Street
Elmwood Pharmacy 2008 Limited
287-293 Durham Street North
Prestons Pharmacy Limited
62 Worcester Blvd
Rolleston Pharmacy Limited
329 Durham Street
Woolston Pharmacy Limited
Level 3, Cedar House