Albany Mega Centre Pharmacy Limited was started on 30 Aug 2012 and issued a business number of 9429030541931. The registered LTD company has been run by 2 directors: Clair Julia Connor - an active director whose contract began on 30 Aug 2012,
Michelle Noelle Davies - an inactive director whose contract began on 21 Nov 2019 and was terminated on 23 Jan 2020.
As stated in our information (last updated on 02 Jun 2025), the company registered 1 address: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive Westgate, Auckland, 0814 (category: registered, service).
Up to 14 Jun 2022, Albany Mega Centre Pharmacy Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found more names used by the company: from 21 Aug 2012 to 06 Nov 2019 they were named Living Healthy Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Connor-Kay Trustee Limited (an entity) located at Westgate, Auckland postcode 0814.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Connor, Clair Julia - located at Epsom, Auckland. Albany Mega Centre Pharmacy Limited has been classified as "Health food retailing" (business classification G412940).
Previous addresses
Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Sep 2018 to 14 Jun 2022
Address #2: Level 1, 6 Boston Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 29 Jan 2018 to 07 Sep 2018
Address #3: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 24 Apr 2015 to 29 Jan 2018
Address #4: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Aug 2012 to 24 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Connor-kay Trustee Limited Shareholder NZBN: 9429052398803 |
Westgate Auckland 0814 New Zealand |
29 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Director | Connor, Clair Julia |
Epsom Auckland 1023 New Zealand |
30 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 Company Number: 7425117 |
Addington Christchurch 8024 New Zealand |
17 Sep 2020 - 29 Nov 2024 |
| Entity | Connor Kay Business Trustees Limited Shareholder NZBN: 9429042423195 Company Number: 6031857 |
Newmarket Auckland 1023 New Zealand |
21 Jun 2017 - 22 Sep 2017 |
| Individual | Davies, Michelle Noelle |
Albany Auckland 0632 New Zealand |
26 Nov 2019 - 24 Jan 2020 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2017 - 17 Sep 2020 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2017 - 17 Sep 2020 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2017 - 17 Sep 2020 |
| Entity | Connor Kay Business Trustees Limited Shareholder NZBN: 9429042423195 Company Number: 6031857 |
21 Jun 2017 - 22 Sep 2017 |
Clair Julia Connor - Director
Appointment date: 30 Aug 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Aug 2012
Michelle Noelle Davies - Director (Inactive)
Appointment date: 21 Nov 2019
Termination date: 23 Jan 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 21 Nov 2019
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Nz Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street
All Life Company Limited
18 Charles Street
Ease Back Limited
163 Gillies Avenue
Lc Health Products Limited
2e/21 Virginia Ave East
New Natural Health Food Co, Limited
107 Sandringham Road
P & K World Limited
Flat 69, 32 Edwin Street
You Are What You Eat Nz Limited
519 New North Road