Temuka Pharmacy 2012 Limited was registered on 04 Sep 2012 and issued an NZ business identifier of 9429030527812. The registered LTD company has been supervised by 5 directors: Paul Robert Townend - an active director whose contract started on 04 Sep 2012,
Richard Timothy Roper - an active director whose contract started on 04 Sep 2012,
Natasha Jane Clemens - an active director whose contract started on 31 Mar 2021,
Melissa Rose Goldie-Anderson - an inactive director whose contract started on 04 Sep 2012 and was terminated on 31 Mar 2021,
Sherif Zaher Youssef Hanna - an inactive director whose contract started on 04 Sep 2012 and was terminated on 01 Jun 2018.
According to BizDb's data (last updated on 03 May 2025), the company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Until 15 Jan 2020, Temuka Pharmacy 2012 Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 3 groups (7 shareholders in total). In the first group, 510 shares are held by 1 entity, namely:
Clemens, Natasha Jane (an individual) located at Temuka, Temuka postcode 7920.
Then there is a group that consists of 3 shareholders, holds 24.5 per cent shares (exactly 245 shares) and includes
Roper, Jennefer Jane - located at Maraetai, Auckland,
Roper, Richard Timothy - located at Maraetai, Auckland,
Townend, Paul Robert - located at Motueka.
The 3rd share allocation (245 shares, 24.5%) belongs to 3 entities, namely:
Roper, Richard Timothy, located at Maraetai, Auckland (a director),
Townend, Paul Robert, located at Motueka (a director),
Townend, Anne Mary, located at Motueka (an individual).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 04 Sep 2013 to 15 Jan 2020
Address: 116 Marshland Road, Christchurch, 8141 New Zealand
Registered & physical address used from 04 Sep 2012 to 04 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 510 | |||
| Individual | Clemens, Natasha Jane |
Temuka Temuka 7920 New Zealand |
09 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 245 | |||
| Individual | Roper, Jennefer Jane |
Maraetai Auckland 2018 New Zealand |
29 Nov 2018 - |
| Director | Roper, Richard Timothy |
Maraetai Auckland 2018 New Zealand |
29 Nov 2018 - |
| Director | Townend, Paul Robert |
Motueka 7197 New Zealand |
04 Sep 2012 - |
| Shares Allocation #3 Number of Shares: 245 | |||
| Director | Roper, Richard Timothy |
Maraetai Auckland 2018 New Zealand |
29 Nov 2018 - |
| Director | Townend, Paul Robert |
Motueka 7197 New Zealand |
04 Sep 2012 - |
| Individual | Townend, Anne Mary |
Motueka 7197 New Zealand |
29 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hanna, Sherif Zaher Youssef |
Gleniti Timaru 7910 New Zealand |
04 Sep 2012 - 05 Jun 2018 |
| Director | Roper, Richard Timothy |
Rd 2 Waiuku 2682 New Zealand |
04 Sep 2012 - 26 Mar 2018 |
| Individual | Goldie-anderson, Melissa Rose |
Temuka Temuka 7920 New Zealand |
04 Sep 2012 - 09 Apr 2021 |
| Entity | Hookmont Limited Shareholder NZBN: 9429030855687 Company Number: 3681915 |
Addington Christchurch 8024 New Zealand |
04 Sep 2012 - 29 Nov 2018 |
| Entity | Hookmont Limited Shareholder NZBN: 9429030855687 Company Number: 3681915 |
Addington Christchurch 8024 New Zealand |
04 Sep 2012 - 29 Nov 2018 |
Paul Robert Townend - Director
Appointment date: 04 Sep 2012
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 04 Sep 2012
Address: Motueka, 7197 New Zealand
Address used since 27 Mar 2018
Richard Timothy Roper - Director
Appointment date: 04 Sep 2012
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 09 Nov 2020
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 04 Sep 2012
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 23 Apr 2020
Natasha Jane Clemens - Director
Appointment date: 31 Mar 2021
Address: Temuka, Temuka, 7920 New Zealand
Address used since 09 Apr 2024
Address: Highfield, Timaru, 7910 New Zealand
Address used since 31 Mar 2021
Melissa Rose Goldie-anderson - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 31 Mar 2021
Address: Temuka, Temuka, 7920 New Zealand
Address used since 03 Oct 2013
Sherif Zaher Youssef Hanna - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 01 Jun 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 28 Aug 2014
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road