Shortcuts

Mortimers & Frasers Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429032015324
NZBN
118863
Company Number
Registered
Company Status
G427140
Industry classification code
Pharmacy Operation - Retail
Industry classification description
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Po Box 106
Blenheim
Blenheim 7240
New Zealand
Postal address used since 11 May 2020
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Office & other (Address For Share Register) address used since 11 May 2020

Mortimers & Frasers Pharmacy Limited was registered on 05 Mar 1959 and issued an NZ business identifier of 9429032015324. This registered LTD company has been managed by 4 directors: Kathryn Elizabeth Potts - an active director whose contract began on 15 Aug 2000,
Jan Elizabeth Curnow - an inactive director whose contract began on 07 Mar 1989 and was terminated on 06 Sep 2014,
Stuart John Curnow - an inactive director whose contract began on 07 Mar 1989 and was terminated on 06 Sep 2014,
Kenneth Geoffrey Robinson - an inactive director whose contract began on 15 Aug 2000 and was terminated on 01 Jul 2008.
As stated in our data (updated on 08 Apr 2024), this company uses 8 addresess: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Level 4/ 82 Willis Street, Wellington, 6011 (registered address),
Level 4/ 82 Willis Street, Wellington, 6011 (physical address) among others.
Up until 21 Nov 2022, Mortimers & Frasers Pharmacy Limited had been using Level 3, Dominion Building, 78 Victoria Street, Wellington as their registered address.
BizDb identified old names for this company: from 22 Aug 1995 to 05 Nov 1999 they were named Frasers Pharmacy Health and Beauty Limited, from 05 Mar 1959 to 22 Aug 1995 they were named Frasers Pharmacy Marlborough Limited.
A total of 53502 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 27288 shares are held by 1 entity, namely:
Potts, Kathryn Elizabeth (an individual) located at Blenheim, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 49% shares (exactly 26214 shares) and includes
Potts, Kathryn Elizabeth - located at Blenheim, Blenheim. Mortimers & Frasers Pharmacy Limited was classified as "Pharmacy operation - retail" (business classification G427140).

Addresses

Other active addresses

Address #4: 101a Market Street, Blenheim, Blenheim, 7201 New Zealand

Delivery address used from 11 May 2020

Address #5: Level 3, 78 Victoria Street, , Wellington, Wellington, 6011 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 20 Apr 2021

Address #6: Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Other (Address for Records) & records address (Address for Records) used from 20 Apr 2021

Address #7: Level 4/ 82 Willis Street, Wellington, 6011 New Zealand

Registered & physical & service address used from 21 Nov 2022

Address #8: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 13 Feb 2024

Principal place of activity

Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand


Previous addresses

Address #1: Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 29 Apr 2021 to 21 Nov 2022

Address #2: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 20 Oct 2008 to 29 Apr 2021

Address #3: 19 Henry Street, Blenheim

Physical address used from 01 Jul 1997 to 20 Oct 2008

Address #4: 55a Colemans Rd, Blenheim

Registered address used from 24 Apr 1996 to 20 Oct 2008

Contact info
64 3 5785228
18 Mar 2019 Phone
Mortimers.frazers@xtra.co.nz
Email
Mortimers.frasers@xtra.co.nz
25 Mar 2021 General Query
blenheim@lifepharmacy.co.nz
11 May 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 53502

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27288
Individual Potts, Kathryn Elizabeth Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 26214
Individual Potts, Kathryn Elizabeth Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curnow, Jan Elizabeth Rd 2
Blenheim
7272
New Zealand
Individual Curnow, Stuart John Rd 2
Blenheim
7272
New Zealand
Individual Curnow, Jan Elizabeth Rd 2
Blenheim
7272
New Zealand
Entity Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Individual Curnow, Stuart John Rd 2
Blenheim
7272
New Zealand
Entity Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Entity Certane (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Individual Robinson, Robin Aileen Blenheim
Entity Sargon (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Individual Robinson, Kenneth Geoffrey Blenheim
Individual Potts, Graham Rapaura Rd 3
Blenheim
Entity Temple Trustees Limited
Shareholder NZBN: 9429036370313
Company Number: 1232669
Entity Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Directors

Kathryn Elizabeth Potts - Director

Appointment date: 15 Aug 2000

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 20 Aug 2021

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 18 Mar 2019

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 20 Mar 2012


Jan Elizabeth Curnow - Director (Inactive)

Appointment date: 07 Mar 1989

Termination date: 06 Sep 2014

Address: Rd2, Renwick, 7272,

Address used since 14 Aug 2009


Stuart John Curnow - Director (Inactive)

Appointment date: 07 Mar 1989

Termination date: 06 Sep 2014

Address: Rd2, Renwick, 7272,

Address used since 14 Aug 2009


Kenneth Geoffrey Robinson - Director (Inactive)

Appointment date: 15 Aug 2000

Termination date: 01 Jul 2008

Address: Blenheim,

Address used since 15 Aug 2000

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House

Similar companies

Community Care Pharmacy Limited
65 Seymour Street

Fry's Pharmacy Limited
44 Oxford Street

Health Q Limited
631 Port Underwood Road

Mount To Mountain Pharmacy Services Limited
2/6 The Parade

Paremata Pharmacy Limited
69 Boulcott Street

Pharmacy Care Systems Limited
C/- Mrs C Halvorsen