Shortcuts

Te Hiku Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429030696846
NZBN
3790916
Company Number
Registered
Company Status
109187720
GST Number
No Abn Number
Australian Business Number
G427140
Industry classification code
Pharmacy Operation - Retail
Industry classification description
Current address
49 Redan Road
Kaitaia 0410
New Zealand
Physical & registered & service address used since 20 Apr 2012
C/- Te Hauora O Te Hiku O Te Ika
Private Bag 2010
Kaitaia 0410
New Zealand
Postal address used since 19 Jul 2019
49 Redan Road
Kaitaia 0410
New Zealand
Office & delivery address used since 19 Jul 2019

Te Hiku Pharmacy Limited, a registered company, was incorporated on 20 Apr 2012. 9429030696846 is the New Zealand Business Number it was issued. "Pharmacy operation - retail" (ANZSIC G427140) is how the company has been categorised. This company has been supervised by 7 directors: Joan Norman - an active director whose contract began on 11 Oct 2017,
Glenn Alan Summerville - an active director whose contract began on 08 Mar 2024,
Evelyn Jane Turner - an inactive director whose contract began on 09 Mar 2022 and was terminated on 08 Mar 2024,
Praveen Kumar Varma Kalidindi - an inactive director whose contract began on 04 Nov 2016 and was terminated on 09 Mar 2022,
Matekino Wi - an inactive director whose contract began on 11 Nov 2015 and was terminated on 11 Oct 2017.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: C/- Te Hauora O Te Hiku O Te Ika, Private Bag 2010, Kaitaia, 0410 (types include: postal, office).
Other names for this company, as we managed to find at BizDb, included: from 20 Apr 2012 to 08 Nov 2016 they were called Rongoa Ora Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 510 shares (51%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 490 shares (49%).

Addresses

Principal place of activity

49 Redan Road, Kaitaia, 0410 New Zealand

Contact info
64 9 4084024
19 Jul 2019 Phone
accounts@hauora.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Individual Summerville, Glenn Alan Rd 3
Karikari Peninsula
0483
New Zealand
Shares Allocation #2 Number of Shares: 490
Other (Other) Te Hauora O Te Hiku O Te Ika Trust Kaitaia
0410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Evelyn Jane Rd 3
Oropi
3173
New Zealand
Individual Kalidindi, Praveen Kumar Varma Upper Hutt
5018
New Zealand
Individual Baker, Maryanne Cherrylle Rd 1
Kaitaia
0481
New Zealand
Director Maryanne Cherrylle Baker Rd 1
Kaitaia
0481
New Zealand
Directors

Joan Norman - Director

Appointment date: 11 Oct 2017

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 11 Oct 2017


Glenn Alan Summerville - Director

Appointment date: 08 Mar 2024

Address: Rd 3, Karikari Peninsula, 0483 New Zealand

Address used since 08 Mar 2024


Evelyn Jane Turner - Director (Inactive)

Appointment date: 09 Mar 2022

Termination date: 08 Mar 2024

Address: Rd 3, Oropi, 3173 New Zealand

Address used since 09 Mar 2022


Praveen Kumar Varma Kalidindi - Director (Inactive)

Appointment date: 04 Nov 2016

Termination date: 09 Mar 2022

Address: 20 Redan Road, Kaitaia, 0410 New Zealand

Address used since 01 Jan 2017


Matekino Wi - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 11 Oct 2017

Address: Te Kao, Kaitaia, 0484 New Zealand

Address used since 11 Nov 2015


Mary-anne Cheryl Baker - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 22 Jan 2016

Address: Cable Bay, Far North, 0420 New Zealand

Address used since 08 Feb 2015


Bruce Craig Gregory - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 29 Oct 2015

Address: Kaitaia, 0481 New Zealand

Address used since 20 Apr 2012