Shortcuts

Temuka Pharmacy 2012 Limited

Type: NZ Limited Company (Ltd)
9429030527812
NZBN
3989638
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 15 Jan 2020

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 28 Mar 2024), 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 4 groups (8 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Clemens, Natasha Jane (an individual) located at Highfield, Timaru postcode 7910.
Then there is a group that consists of 1 shareholder, holds 15.5 per cent shares (exactly 155 shares) and includes
Townend, Paul Robert - located at Motueka.
The 3rd share allocation (245 shares, 24.5%) belongs to 3 entities, namely:
Roper, Jennefer Jane, located at Maraetai, Auckland (an individual),
Roper, Richard Timothy, located at Maraetai, Auckland (a director),
Townend, Paul Robert, located at Motueka (a director).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Clemens, Natasha Jane Highfield
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 155
Director Townend, Paul Robert Motueka
7197
New Zealand
Shares Allocation #3 Number of Shares: 245
Individual Roper, Jennefer Jane Maraetai
Auckland
2018
New Zealand
Director Roper, Richard Timothy Maraetai
Auckland
2018
New Zealand
Director Townend, Paul Robert Motueka
7197
New Zealand
Shares Allocation #4 Number of Shares: 245
Director Townend, Paul Robert Motueka
7197
New Zealand
Individual Townend, Anne Mary Motueka
7197
New Zealand
Director Roper, Richard Timothy Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldie-anderson, Melissa Rose Temuka
Temuka
7920
New Zealand
Entity Hookmont Limited
Shareholder NZBN: 9429030855687
Company Number: 3681915
Addington
Christchurch
8024
New Zealand
Individual Hanna, Sherif Zaher Youssef Gleniti
Timaru
7910
New Zealand
Entity Hookmont Limited
Shareholder NZBN: 9429030855687
Company Number: 3681915
Addington
Christchurch
8024
New Zealand
Director Roper, Richard Timothy Rd 2
Waiuku
2682
New Zealand
Directors

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: 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

Nearby companies

Fudge Limited
335 Lincoln Road

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