Shortcuts

Shirley Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429031886284
NZBN
132832
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 13 Mar 2017

Shirley Pharmacy Limited, a registered company, was started on 20 Apr 1971. 9429031886284 is the NZ business identifier it was issued. This company has been managed by 10 directors: Jason Rowland Reeves - an active director whose contract began on 02 Apr 2012,
Grant Clayton Bai - an inactive director whose contract began on 02 Nov 2009 and was terminated on 04 Sep 2015,
Alan Hugh Wham - an inactive director whose contract began on 26 Sep 2012 and was terminated on 02 Dec 2013,
Nevill Cornish Bullock - an inactive director whose contract began on 20 Apr 1971 and was terminated on 26 Sep 2012,
Matthew James Fleet - an inactive director whose contract began on 15 Apr 2008 and was terminated on 03 Nov 2011.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Shirley Pharmacy Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address up until 13 Mar 2017.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 9900 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (1 per cent).

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Registered & physical address used from 22 May 2014 to 13 Mar 2017

Address: C/- Green Cross Health, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 17 Apr 2014 to 22 May 2014

Address: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 28 Feb 2014 to 17 Apr 2014

Address: Pharmacybrands Limited, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 10 Feb 2012 to 28 Feb 2014

Address: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand

Registered address used from 07 Feb 2006 to 10 Feb 2012

Address: Life Pharmacy Limted, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand

Physical address used from 07 Feb 2006 to 10 Feb 2012

Address: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Physical & registered address used from 26 Nov 2002 to 07 Feb 2006

Address: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch

Registered & physical address used from 28 Feb 2002 to 26 Nov 2002

Address: Floor 11, 155 Worcester Street, Christchurch

Physical address used from 09 Nov 1998 to 09 Nov 1998

Address: Floor 11, 155 Worcester Street, Christchurch

Registered address used from 09 Nov 1998 to 28 Feb 2002

Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch

Physical address used from 09 Nov 1998 to 28 Feb 2002

Address: Office Tower, 7th Floor 776 Colombo Street, Christchurch

Registered address used from 28 Jan 1992 to 09 Nov 1998

Address: C/o Bullock Taylor & Sheldon, 4 Oxford Terrace, Christchurch

Registered address used from 13 Jan 1992 to 28 Jan 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9900
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wham, Alan Hugh St Heliers
Auckland
1071
New Zealand
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Individual Bullock, Nevill Cornish Christchurch

New Zealand
Director Alan Hugh Wham St Heliers
Auckland
1071
New Zealand
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Individual Bullock, Mary Elizabeth Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Rowland Reeves - Director

Appointment date: 02 Apr 2012

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Oct 2014


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 04 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2014


Alan Hugh Wham - Director (Inactive)

Appointment date: 26 Sep 2012

Termination date: 02 Dec 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Sep 2012


Nevill Cornish Bullock - Director (Inactive)

Appointment date: 20 Apr 1971

Termination date: 26 Sep 2012

Address: Christchurch, 8014 New Zealand

Address used since 20 Apr 1971


Matthew James Fleet - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 03 Nov 2011

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 20 Jan 2010


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 02 Nov 2009

Address: Balmoral, Auckland,

Address used since 31 Jan 2009


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: Wadestown, Wellington,

Address used since 24 Apr 2008


Desmond Colin Flynn - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Apr 2008

Address: Torbay, North Shore, Auckland,

Address used since 30 Mar 2007


Mary Elizabeth Bullock - Director (Inactive)

Appointment date: 20 Apr 1971

Termination date: 15 Apr 2008

Address: Christchurch,

Address used since 20 Apr 1971


Richard Timothy Roper - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 15 Mar 2007

Address: Bucklands Beach, Auckland,

Address used since 28 Feb 2005

Nearby companies

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