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%).
Principal place of activity
49 Redan Road, Kaitaia, 0410 New Zealand
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Summerville, Glenn Alan |
Rd 3 Karikari Peninsula 0483 New Zealand |
15 Mar 2024 - |
Shares Allocation #2 Number of Shares: 490 | |||
Other (Other) | Te Hauora O Te Hiku O Te Ika Trust |
Kaitaia 0410 New Zealand |
20 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Evelyn Jane |
Rd 3 Oropi 3173 New Zealand |
15 Mar 2022 - 15 Mar 2024 |
Individual | Kalidindi, Praveen Kumar Varma |
Upper Hutt 5018 New Zealand |
16 Nov 2016 - 15 Mar 2022 |
Individual | Baker, Maryanne Cherrylle |
Rd 1 Kaitaia 0481 New Zealand |
20 Apr 2012 - 28 Jan 2016 |
Director | Maryanne Cherrylle Baker |
Rd 1 Kaitaia 0481 New Zealand |
20 Apr 2012 - 28 Jan 2016 |
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
Te Oranga Mangai Limited
49 Redan Road
Te Hauora O Te Hiku O Te Ika Trust
49 Redan Road
Te Whare Ora O Te Hiku O Te Ika Limited
49 Redan Road
Boss Logging Limited
42 Redan Road
Kaitaia Business Association Incorporated
Redan Road
Reconnecting Northland
11b Okahu Road
Aranui Pharmacy (2006) Limited
26 Davies Street
Jemtt Enterprises Limited
16 Wolfe Street
Maunu Pharmacy Limited
Level 1
Rust Avenue Dispensary (1999) Limited
24 Rust Avenue
Wainoni Pharmacy (2006) Limited
26 Davies Street
Wellsford Pharmacy (2002) Limited
156 Rodney Street