Shortcuts

Drapac Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429030691285
NZBN
3796636
Company Number
Registered
Company Status
G427110
Industry classification code
Chemist Shop Operation - Pharmacy
Industry classification description
Current address
360 C Dominion Road
Mt Eden
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Apr 2022
360 C Dominion Road
Mt Eden
Auckland 1024
New Zealand
Registered & service address used since 12 Jun 2023

Drapac Pharmacy Limited was incorporated on 08 May 2012 and issued an NZ business identifier of 9429030691285. The registered LTD company has been supervised by 11 directors: Quan Shu - an active director whose contract started on 21 Dec 2016,
Chi Weng Lou - an inactive director whose contract started on 12 Nov 2018 and was terminated on 31 May 2019,
Haosong Zhao - an inactive director whose contract started on 17 Mar 2018 and was terminated on 20 Dec 2018,
Chi-Chang Chen - an inactive director whose contract started on 24 May 2016 and was terminated on 23 Apr 2018,
Suk Ding - an inactive director whose contract started on 07 Feb 2017 and was terminated on 07 Feb 2017.
According to our data (last updated on 26 Feb 2024), the company filed 1 address: 360 C Dominion Road, Mt Eden, Auckland, 1024 (type: registered, service).
Until 06 Apr 2022, Drapac Pharmacy Limited had been using 57 Pavilion Drive, Mangere, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Shu, Quan (a director) located at Epsom, Auckland postcode 1023. Drapac Pharmacy Limited has been classified as "Chemist shop operation - pharmacy" (business classification G427110).

Addresses

Previous addresses

Address #1: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 20 Apr 2021 to 06 Apr 2022

Address #2: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 12 Jan 2021 to 20 Apr 2021

Address #3: 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 08 May 2012 to 12 Jan 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Shu, Quan Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Looi, Xenia Mangere
Auckland
2022
New Zealand
Entity Kawaha Restaurant Limited
Shareholder NZBN: 9429030708464
Company Number: 3779677
Entity New Zealand Natural Healthcare Products Limited
Shareholder NZBN: 9429030708464
Company Number: 3779677
Individual Lou, Chi Weng Grafton
Auckland
1010
New Zealand
Individual Tiu, Rae Sher New Windsor
Auckland
0600
New Zealand
Individual Jin, Ying Wattle Downs
Auckland
2103
New Zealand
Entity New Zealand Natural Healthcare Products Limited
Shareholder NZBN: 9429030708464
Company Number: 3779677
Mangere
Auckland
2022
New Zealand
Entity New Zealand Natural Healthcare Products Limited
Shareholder NZBN: 9429030708464
Company Number: 3779677
New Lynn
Auckland
0600
New Zealand
Individual Chang, Melody Wu-mei Three Kings
Auckland
1042
New Zealand
Individual Looi, Xenia Mount Albert
Auckland
1025
New Zealand
Director Chi-chang Chen Goodwood Heights
Auckland
2105
New Zealand
Individual Ding, Suk Newmarket
Auckland
1023
New Zealand
Individual Chen, Chi-chang Goodwood Heights
Auckland
2105
New Zealand
Individual Zhao, Haosong Royal Oak
Auckland
1023
New Zealand
Director Ying Jin Wattle Downs
Auckland
2103
New Zealand
Director Suk Ding Newmarket
Auckland
1023
New Zealand
Individual Chen, Chi-chang Tuakau
Tuakau
2121
New Zealand
Directors

Quan Shu - Director

Appointment date: 21 Dec 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Dec 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Dec 2018


Chi Weng Lou - Director (Inactive)

Appointment date: 12 Nov 2018

Termination date: 31 May 2019

Address: Grafton, Auckland, 1010 New Zealand

Address used since 12 Nov 2018


Haosong Zhao - Director (Inactive)

Appointment date: 17 Mar 2018

Termination date: 20 Dec 2018

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 17 Mar 2018


Chi-chang Chen - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 23 Apr 2018

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 24 May 2016


Suk Ding - Director (Inactive)

Appointment date: 07 Feb 2017

Termination date: 07 Feb 2017

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 07 Feb 2017


Melody Wu-mei Chang - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 24 Jun 2016

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 09 Dec 2015


Suk Ding - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 03 Feb 2016

Address: Newmarket, Auckland, 1023 New Zealand


Rae Sher Tiu - Director (Inactive)

Appointment date: 26 Nov 2013

Termination date: 13 Dec 2015

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 01 Dec 2014


Chi-chang Chen - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 26 Nov 2013

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 30 Jul 2012


Ying Jin - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 01 Aug 2012

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 08 May 2012


Xenia Looi - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 31 May 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 10 Apr 2017

Nearby companies
Similar companies

A & E Chemist Limited
Level 1, 48 Broadway

Apothecary Limited
Floor 1, 103 Carlton Gore Road

B And C Pharmacy Limited
Level 2, 5-7 Kingdon Street

Beachlands Pharmacy Limited
Level 2, 5-7 Kingdon Street

Best Care Pharmacy Limited
Unit A511, 176 Broadway

Life Pharmacy Remuera Limited
197 Broadway