Shortcuts

Woodham Road Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429031841450
NZBN
136526
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 19 Sep 2019

Woodham Road Pharmacy Limited was incorporated on 23 May 1975 and issued a business number of 9429031841450. The registered LTD company has been supervised by 3 directors: Emad Mustafa Ismail Dawwas - an active director whose contract started on 18 Apr 2013,
Gail Elizabeth Hartley - an inactive director whose contract started on 16 Dec 1992 and was terminated on 31 Mar 2017,
Grant Hilton Hartley - an inactive director whose contract started on 16 Dec 1992 and was terminated on 31 Mar 2017.
As stated in our information (last updated on 29 Apr 2024), this company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service).
Up to 19 Sep 2019, Woodham Road Pharmacy Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified previous names used by this company: from 23 May 1975 to 30 Aug 1994 they were named Dallington Pharmacy Limited.
A total of 20000 shares are issued to 2 groups (3 shareholders in total). In the first group, 9999 shares are held by 2 entities, namely:
Cambridge Trustees 2019 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Dawwas, Emad Mustafa Ismail (a director) located at Linwood, Christchurch postcode 8062.
Another group consists of 1 shareholder, holds 50.01% shares (exactly 10001 shares) and includes
Dawwas, Emad Mustafa Ismail - located at Linwood, Christchurch.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 Jun 2019 to 19 Sep 2019

Address: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Physical & registered address used from 17 Jun 2011 to 20 Jun 2019

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Registered & physical address used from 09 Feb 2009 to 17 Jun 2011

Address: 192 Manchester Street, Christchurch

Registered address used from 25 Jun 2001 to 09 Feb 2009

Address: 192 Manchester Street, Christchurch

Physical address used from 25 Jun 2001 to 25 Jun 2001

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 25 Jun 2001 to 09 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Entity (NZ Limited Company) Cambridge Trustees 2019 Limited
Shareholder NZBN: 9429047256460
Christchurch Central
Christchurch
8013
New Zealand
Director Dawwas, Emad Mustafa Ismail Linwood
Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 10001
Director Dawwas, Emad Mustafa Ismail Linwood
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartley, Grant Hilton Westmorland
Christchurch
8025
New Zealand
Individual Hartley, Gail Elizabeth Westmorland
Christchurch
8025
New Zealand
Directors

Emad Mustafa Ismail Dawwas - Director

Appointment date: 18 Apr 2013

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 21 Oct 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 18 Apr 2013


Gail Elizabeth Hartley - Director (Inactive)

Appointment date: 16 Dec 1992

Termination date: 31 Mar 2017

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 25 May 2016


Grant Hilton Hartley - Director (Inactive)

Appointment date: 16 Dec 1992

Termination date: 31 Mar 2017

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 25 May 2016

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road