Bayfair Pharmacy (2010) Limited, a registered company, was registered on 04 Oct 2010. 9429031362979 is the NZBN it was issued. "Pharmacy operation - retail" (business classification G427140) is how the company is categorised. This company has been run by 8 directors: Amy Clare Kluit - an active director whose contract began on 21 Dec 2018,
Michael Joseph Taylor - an active director whose contract began on 01 Mar 2023,
Robert Andrew Halliwell - an active director whose contract began on 23 Mar 2023,
Paul Stuart Webber - an inactive director whose contract began on 06 Mar 2023 and was terminated on 17 Mar 2023,
Glenn Lex Mills - an inactive director whose contract began on 21 Nov 2018 and was terminated on 01 Mar 2023.
Last updated on 02 May 2024, our database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: physical, registered).
Bayfair Pharmacy (2010) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up to 03 Oct 2016.
A total of 10000 shares are issued to 5 shareholders (5 groups). The first group includes 2550 shares (25.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2550 shares (25.5 per cent). Lastly there is the 3rd share allocation (80 shares 0.8 per cent) made up of 1 entity.
Previous addresses
Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand
Physical & registered address used from 22 May 2014 to 03 Oct 2016
Address: C/- Pharmacybrands, 602 Great South Road, Ground Floor, Building B, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 27 Feb 2014 to 22 May 2014
Address: 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 04 Oct 2010 to 27 Feb 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2550 | |||
Individual | Halliwell, Robert Andrew |
Mount Eden Auckland 1024 New Zealand |
24 Mar 2023 - |
Shares Allocation #2 Number of Shares: 2550 | |||
Individual | Taylor, Michael Joseph |
Ohauiti Tauranga 3112 New Zealand |
01 Mar 2023 - |
Shares Allocation #3 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
04 Oct 2010 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Kluit, Amy Clare |
Pyes Pa Tauranga 3112 New Zealand |
21 Dec 2018 - |
Shares Allocation #5 Number of Shares: 4800 | |||
Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
04 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mills, Glenn Lex |
Queenstown 9371 New Zealand |
10 Mar 2021 - 01 Mar 2023 |
Individual | Bai, Grant Clayton |
Remuera Auckland 1050 New Zealand |
23 Sep 2011 - 10 Mar 2021 |
Individual | Wham, Alan Hugh |
Saint Heliers Auckland 1071 New Zealand |
04 Oct 2010 - 23 Sep 2011 |
Director | Alan Hugh Wham |
Saint Heliers Auckland 1071 New Zealand |
04 Oct 2010 - 23 Sep 2011 |
Ultimate Holding Company
Amy Clare Kluit - Director
Appointment date: 21 Dec 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 21 Dec 2018
Michael Joseph Taylor - Director
Appointment date: 01 Mar 2023
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 01 Mar 2023
Robert Andrew Halliwell - Director
Appointment date: 23 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Mar 2023
Paul Stuart Webber - Director (Inactive)
Appointment date: 06 Mar 2023
Termination date: 17 Mar 2023
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 06 Mar 2023
Glenn Lex Mills - Director (Inactive)
Appointment date: 21 Nov 2018
Termination date: 01 Mar 2023
Address: Queenstown, 9371 New Zealand
Address used since 19 Dec 2022
Address: Queenstown, 9371 New Zealand
Address used since 21 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Nov 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2019
Grant Clayton Bai - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 01 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2014
Jason Rowland Reeves - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 25 Oct 2012
Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand
Address used since 02 Apr 2012
Alan Hugh Wham - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 12 Apr 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 04 Oct 2010
Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B
Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd
Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B
Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd
Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B
Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B
Hutt Valley Pharmacies 2014 Limited
Ground Flr, Building B, Millennium Cntr
New Plymouth Pharmacy (2015) Limited
Building B, 602 Great South Road
Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B
Shore City Pharmacy (2010) Limited
Grnd Flr, Bldng B
Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd
West City Pharmacy (2010) Limited
Grnd Flr, Bldng B