Glenfield Mall Pharmacy Limited was registered on 23 Mar 2010 and issued an NZ business number of 9429031626309. The registered LTD company has been supervised by 6 directors: Seema Sharma Rambisheswar - an active director whose contract began on 23 Mar 2010,
Jason Rowland Reeves - an active director whose contract began on 27 Jul 2022,
Stephen Gavin Jones - an inactive director whose contract began on 01 Jul 2021 and was terminated on 27 Jul 2022,
Glenn Lex Mills - an inactive director whose contract began on 03 Aug 2015 and was terminated on 01 Jul 2021,
Grant Bai - an inactive director whose contract began on 23 Mar 2010 and was terminated on 30 Jul 2015.
As stated in BizDb's database (last updated on 07 May 2024), this company filed 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: physical, registered).
Until 30 Aug 2019, Glenfield Mall Pharmacy Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address.
A total of 10000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Rambisheswar, Seema Sharma (an individual) located at The Palms, Albany, Auckland.
The second group consists of 1 shareholder, holds 51 per cent shares (exactly 5100 shares) and includes
Rambisheswar, Seema Sharma - located at The Palms, Albany, Auckland.
The third share allotment (49 shares, 0.49%) belongs to 1 entity, namely:
Pharmacy Store Holdings Limited, located at 602 Great South Road, Ellerslie, Auckland (an 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 30 Aug 2019
Address: C/- Pharmacybrands, Ground Floor, 602 Great South Rd, Building B, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 27 Feb 2014 to 22 May 2014
Address: C/o Pharmacybrands Limited, Suite 2, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland New Zealand
Physical & registered address used from 23 Mar 2010 to 27 Feb 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Rambisheswar, Seema Sharma |
The Palms Albany, Auckland New Zealand |
23 Mar 2010 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Individual | Rambisheswar, Seema Sharma |
The Palms Albany, Auckland New Zealand |
23 Mar 2010 - |
Shares Allocation #3 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
23 Mar 2010 - |
Shares Allocation #4 Number of Shares: 4800 | |||
Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
23 Mar 2010 - |
Ultimate Holding Company
Seema Sharma Rambisheswar - Director
Appointment date: 23 Mar 2010
Address: The Palms, Auckland, 0632 New Zealand
Address used since 03 Aug 2015
Jason Rowland Reeves - Director
Appointment date: 27 Jul 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 27 Jul 2022
Stephen Gavin Jones - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 27 Jul 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Jul 2021
Glenn Lex Mills - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 01 Jul 2021
Address: Queenstown, 9371 New Zealand
Address used since 21 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Nov 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Apr 2018
Grant Bai - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 30 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Sep 2014
David Marquis Holibar - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Jul 2015
Address: 3 Cascade Avenue, Waiatarua, Auckland, 0604 New Zealand
Address used since 02 Apr 2012
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