Pharmacy Services Limited was launched on 18 Apr 2011 and issued an NZBN of 9429031129695. The registered LTD company has been managed by 3 directors: Jaffer Al-Jumaily - an active director whose contract started on 17 Aug 2011,
Saif Ismail - an inactive director whose contract started on 18 Apr 2011 and was terminated on 03 Sep 2013,
El-Fadil Kardaman - an inactive director whose contract started on 18 Apr 2011 and was terminated on 03 Sep 2013.
According to the BizDb information (last updated on 17 Feb 2024), the company registered 3 addresses: 12 Tadley Court, Goodwood Heights, Auckland, 2105 (physical address),
12 Tadley Court, Goodwood Heights, Auckland, 2105 (registered address),
12 Tadley Court, Goodwood Heights, Auckland, 2105 (service address),
12 Tadley Court, Goodwood Heights, Auckland, 2105 (other address) among others.
Up until 26 Apr 2019, Pharmacy Services Limited had been using 11 Lowburn Place, Clover Park, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 51 shares are held by 1 entity, namely:
Al-Jumaily, Jaffer (an individual) located at Goodwood Heights, Auckland postcode 2105.
Another group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Alsaffar, Mena - located at Goodwood Heights, Auckland. Pharmacy Services Limited is classified as "Chemist shop operation - pharmacy" (ANZSIC G427110).
Previous addresses
Address #1: 11 Lowburn Place, Clover Park, Auckland, 2019 New Zealand
Registered & physical address used from 14 Mar 2017 to 26 Apr 2019
Address #2: 97 Polo Prince Drive, Rd 1, Manurewa, 2576 New Zealand
Physical & registered address used from 13 Jan 2016 to 14 Mar 2017
Address #3: 1 Faldo Drive, Golflands, Manukau, 2016 New Zealand
Registered & physical address used from 11 Sep 2013 to 13 Jan 2016
Address #4: 16 Beros Place, Flat Bush, Manukau, 2016 New Zealand
Physical & registered address used from 18 Apr 2011 to 11 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Al-jumaily, Jaffer |
Goodwood Heights Auckland 2105 New Zealand |
17 Aug 2011 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Alsaffar, Mena |
Goodwood Heights Auckland 2105 New Zealand |
19 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kardaman, El-fadil |
Flat Bush Manukau 2016 New Zealand |
18 Apr 2011 - 03 Sep 2013 |
Individual | Ismail, Saif |
Flat Bush Manukau 2016 New Zealand |
18 Apr 2011 - 03 Sep 2013 |
Director | Saif Ismail |
Flat Bush Manukau 2016 New Zealand |
18 Apr 2011 - 03 Sep 2013 |
Director | El-fadil Kardaman |
Flat Bush Manukau 2016 New Zealand |
18 Apr 2011 - 03 Sep 2013 |
Jaffer Al-jumaily - Director
Appointment date: 17 Aug 2011
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 26 Dec 2016
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 01 Apr 2019
Saif Ismail - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 03 Sep 2013
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 18 Apr 2011
El-fadil Kardaman - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 03 Sep 2013
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 18 Apr 2011
At Taqwa Trust
8 Lowburn Place
Ghr Limited
5 Lowburn Place
Shiva Arts Promotions Limited
Flat 4, 23 Mataura Place
Hab Enterprises Limited
2/21 Lowburn Place
Extreme Communication Solution Limited
21 Aspiring Avenue
S J Tiwana Limited
23 Lowburn Place
Bakerfield Chemist 2000 Limited
16a Bakerfield Place
Chapel Park Pharmacy Limited
2 Pistachio Pl
East Tamaki Pharmacy 2015 Limited
277 East Tamaki Road
Mhp Limited
18 Manukau Station Road
Unichem Manukau Pharmacy Limited
652 Great South Road
Viridian Pharmacy Limited
611 Great South Road