Five Mile Pharmacy Queenstown Limited was started on 22 May 2013 and issued a number of 9429030210868. This registered LTD company has been run by 4 directors: Kenneth Aung Kyi - an active director whose contract began on 22 May 2013,
Sue Anne Cheam - an active director whose contract began on 05 Feb 2014,
Kim Christopher Wilkinson - an inactive director whose contract began on 05 Feb 2014 and was terminated on 29 Oct 2019,
Marie Eleanor Wilkinson - an inactive director whose contract began on 05 Feb 2014 and was terminated on 29 Oct 2019.
As stated in our database (updated on 19 May 2024), the company filed 1 address: Unit 5, 23 Eleventh Avenue, Lake Hayes, Queenstown, 9304 (type: physical, service).
Until 10 Aug 2022, Five Mile Pharmacy Queenstown Limited had been using Level 1, Building 8, 36 Grant Road, Queenstown as their physical address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). In the first group, 490 shares are held by 3 entities, namely:
Mitchell Mackersy Trustees (2019) Limited (an entity) located at Frankton, Queenstown postcode 9300,
Aung Kyi, Kenneth (a director) located at Rd 1, Queenstown postcode 9371,
Cheam, Sue Anne (an individual) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 51% shares (exactly 510 shares) and includes
Aung Kyi, Kenneth - located at Rd 1, Queenstown. Five Mile Pharmacy Queenstown Limited is classified as "Pharmacy operation - retail" (ANZSIC G427140).
Principal place of activity
Shop 7, 32 Grant Road, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 1, Building 8, 36 Grant Road, Queenstown, 9300 New Zealand
Physical & registered address used from 22 Jun 2020 to 10 Aug 2022
Address #2: 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 19 Nov 2019 to 22 Jun 2020
Address #3: 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 18 Feb 2014 to 19 Nov 2019
Address #4: C/- Cavell Leitch, Level 2, 32 Rees Street, Queenstown, 9300 New Zealand
Registered & physical address used from 22 May 2013 to 18 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Mitchell Mackersy Trustees (2019) Limited Shareholder NZBN: 9429047333017 |
Frankton Queenstown 9300 New Zealand |
11 Nov 2019 - |
Director | Aung Kyi, Kenneth |
Rd 1 Queenstown 9371 New Zealand |
22 May 2013 - |
Individual | Cheam, Sue Anne |
Rd 1 Queenstown 9371 New Zealand |
10 Feb 2014 - |
Shares Allocation #2 Number of Shares: 510 | |||
Director | Aung Kyi, Kenneth |
Rd 1 Queenstown 9371 New Zealand |
22 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Kim Christopher |
Queenstown Queenstown 9300 New Zealand |
10 Feb 2014 - 11 Nov 2019 |
Individual | Wilkinson, Marie Eleanor |
Queenstown Queenstown 9300 New Zealand |
10 Nov 2014 - 11 Nov 2019 |
Entity | Wilkinson Queenstown Holdings Limited Shareholder NZBN: 9429034789339 Company Number: 1629630 |
10 Feb 2014 - 10 Nov 2014 | |
Entity | Wilkinson Queenstown Holdings Limited Shareholder NZBN: 9429034789339 Company Number: 1629630 |
10 Feb 2014 - 10 Nov 2014 | |
Individual | Wilkinson, Kim Christopher |
Queenstown Queenstown 9300 New Zealand |
10 Feb 2014 - 11 Nov 2019 |
Kenneth Aung Kyi - Director
Appointment date: 22 May 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Aug 2014
Sue Anne Cheam - Director
Appointment date: 05 Feb 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Aug 2014
Kim Christopher Wilkinson - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 29 Oct 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 05 Feb 2014
Marie Eleanor Wilkinson - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 29 Oct 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 05 Feb 2014
Henley Downs Land Holdings Limited
13 Camp Street
Jacks Point Securities Trustee Limited
13 Camp Street
Northern Land Property Limited
Level 2, Te Ahi
Darby Resource Partners Limited
Level 2, Te Ahi
Wyuna Preserve Management Limited
Level 2, Te Ahi
Koru Villa Limited
Level 1, Te Ahi
Ascot Pharmacy Invercargill Limited
706 Tay St
Henrietta Soaps Limited
216 Main South Road
Larson's Pharmacy Limited
218 Main South Road
Life Pharmacy Queenstown Limited
13 Camp Street
Mitchells Pharmacy Limited
13 Camp Street
Stewart's Pharmacy (2014) Limited
28 Longwood Drive