Pharmexa Limited was registered on 24 Nov 2010 and issued an NZ business number of 9429031296793. This registered LTD company has been supervised by 5 directors: Julian Trevor Price - an active director whose contract started on 12 Jun 2016,
Russell Harold Rack - an inactive director whose contract started on 01 Oct 2015 and was terminated on 15 May 2016,
Julian Trevor Price - an inactive director whose contract started on 17 Nov 2014 and was terminated on 24 Nov 2015,
Paul Hewitt Price - an inactive director whose contract started on 02 Jul 2012 and was terminated on 01 Dec 2014,
Shaun Cranfield - an inactive director whose contract started on 24 Nov 2010 and was terminated on 27 Aug 2012.
According to BizDb's database (updated on 22 Mar 2024), the company registered 1 address: 24 Red Beach Road, Red Beach, Red Beach, 0932 (category: office, physical).
Up until 24 Dec 2018, Pharmexa Limited had been using 563 North Road, Rd 2, Papakura as their registered address.
BizDb found previous aliases for the company: from 23 Nov 2010 to 06 Oct 2015 they were called Pharmaceutical Brands New Zealand (2010) Limited.
A total of 100 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 72 shares are held by 1 entity, namely:
Price, Julian Trevor (a director) located at Red Beach Road, Auckland postcode 0932.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Harvey, Barry - located at 23 South Terrace Sh73, Darfield.
The third share allocation (3 shares, 3%) belongs to 1 entity, namely:
The Bushmeadows Trust, located at Maramarua (an other). Pharmexa Limited is categorised as "Direct selling - cosmetic, perfume and toiletry" (ANZSIC G431020).
Previous addresses
Address #1: 563 North Road, Rd 2, Papakura, 2582 New Zealand
Registered & physical address used from 11 Dec 2017 to 24 Dec 2018
Address #2: 229 Maraetai Drive, Maraetai, Auckland, 2018 New Zealand
Physical & registered address used from 01 Dec 2016 to 11 Dec 2017
Address #3: 6 Carlton Crescent, Maraetai, Auckland, 2018 New Zealand
Registered address used from 08 Jul 2016 to 01 Dec 2016
Address #4: 6 Carlton Crescent, Maraetai, Auckland, 2018 New Zealand
Physical address used from 07 Jul 2016 to 01 Dec 2016
Address #5: 227 Maraetai Drive, Maraetai, Auckland, 2018 New Zealand
Physical address used from 13 Jul 2015 to 07 Jul 2016
Address #6: 227 Maraetai Drive, Maraetai, Auckland, 2018 New Zealand
Registered address used from 13 Jul 2015 to 08 Jul 2016
Address #7: 42 Te Aroha Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 09 Dec 2014 to 13 Jul 2015
Address #8: Unit 20, 13a Tironui Station Road East, Papakura, Auckland, 2211 New Zealand
Registered & physical address used from 24 Nov 2014 to 09 Dec 2014
Address #9: 81 Tiri Road, Whangaparoa, Auckland, 0952 New Zealand
Physical & registered address used from 13 Aug 2012 to 24 Nov 2014
Address #10: 511 Ferndale Road, Rd 1, Pokeno, 2471 New Zealand
Physical & registered address used from 24 Nov 2010 to 13 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72 | |||
Director | Price, Julian Trevor |
Red Beach Road Auckland 0932 New Zealand |
04 Nov 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harvey, Barry |
23 South Terrace Sh73 Darfield 7510 New Zealand |
14 Nov 2014 - |
Shares Allocation #3 Number of Shares: 3 | |||
Other (Other) | The Bushmeadows Trust |
Maramarua 2471 New Zealand |
03 Jul 2012 - |
Shares Allocation #4 Number of Shares: 23 | |||
Individual | Adams, Murray |
Pahurehure Papakura 2113 New Zealand |
14 Nov 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Stuart, Bruce Anthony John |
Clevedon Auckland 2585 New Zealand |
17 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashley, Jessica Robyn |
Red Beach Road Auckland 0932 New Zealand |
27 Aug 2021 - 04 Nov 2022 |
Individual | Price, Paul Hewitt |
Whangaoparoa 0952 New Zealand |
03 Jul 2012 - 08 Jun 2018 |
Individual | Price, Julian Trevor |
Red Beach Red Beach 0932 New Zealand |
23 Aug 2021 - 27 Aug 2021 |
Individual | Ashley, Jessica Robyn |
Red Beach Red Beach 0932 New Zealand |
14 Dec 2018 - 23 Aug 2021 |
Individual | Smith, Rodney Martin |
Mission Bay Auckland 1071 New Zealand |
22 Jun 2016 - 17 Oct 2018 |
Individual | Cranfield, Shaun |
Rd 1 Pokeno 2471 New Zealand |
24 Nov 2010 - 03 Aug 2012 |
Director | Price, Julian Trevor |
Red Beach Red Beach 0932 New Zealand |
17 Oct 2018 - 14 Dec 2018 |
Director | Shaun Cranfield |
Rd 1 Pokeno 2471 New Zealand |
24 Nov 2010 - 03 Aug 2012 |
Individual | Rack, Russell Harold |
Conifer Grove Takanini 2112 New Zealand |
12 Jan 2015 - 22 Jun 2016 |
Individual | Price, Julian Trevor |
Papakura Auckland 2211 New Zealand |
14 Nov 2014 - 12 Jan 2015 |
Julian Trevor Price - Director
Appointment date: 12 Jun 2016
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 01 Nov 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 15 Nov 2016
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Dec 2017
Russell Harold Rack - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 15 May 2016
Address: Takanini, 2112 New Zealand
Address used since 01 Oct 2015
Julian Trevor Price - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 24 Nov 2015
Address: Oneroa, Waiheke Island, Auckland, New Zealand
Address used since 17 Nov 2014
Paul Hewitt Price - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 01 Dec 2014
Address: Whangaoparoa, 0952 New Zealand
Address used since 02 Jul 2012
Shaun Cranfield - Director (Inactive)
Appointment date: 24 Nov 2010
Termination date: 27 Aug 2012
Address: Rd 1, Pokeno, 2471 New Zealand
Ngai Tai Iwi Umupuia Marae Komiti
C/- Mrs R N Zister
Nocton Farms Limited
684 North Road
Baskett Contractors Limited
416 North Road
Akari New Zealand Limited
Flat 2, 35 Rapallo Place
Funky Cool Klobber Limited
14 Pelargonium Tce
New Way Trading Limited
16 Westerham Drive
Rs & Amp Group Limited
Flat 5, 17 Waihi Way
Total Image Limited
55a Fernaig Street
World Organic Nz Limited
411 Redoubt Road