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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27288 | |||
Individual | Potts, Kathryn Elizabeth |
Blenheim Blenheim 7201 New Zealand |
05 Mar 1959 - |
Shares Allocation #2 Number of Shares: 26214 | |||
Individual | Potts, Kathryn Elizabeth |
Blenheim Blenheim 7201 New Zealand |
05 Mar 1959 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curnow, Jan Elizabeth |
Rd 2 Blenheim 7272 New Zealand |
05 Mar 1959 - 06 Oct 2014 |
Individual | Curnow, Stuart John |
Rd 2 Blenheim 7272 New Zealand |
22 Feb 2007 - 06 Oct 2014 |
Individual | Curnow, Jan Elizabeth |
Rd 2 Blenheim 7272 New Zealand |
22 Feb 2007 - 06 Oct 2014 |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
22 Feb 2007 - 06 Oct 2014 | |
Individual | Curnow, Stuart John |
Rd 2 Blenheim 7272 New Zealand |
05 Mar 1959 - 06 Oct 2014 |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
22 Feb 2007 - 06 Oct 2014 | |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
22 Feb 2007 - 15 Aug 2008 | |
Entity | Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
22 Feb 2007 - 06 Oct 2014 | |
Individual | Robinson, Robin Aileen |
Blenheim |
22 Feb 2007 - 05 Mar 2007 |
Entity | Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
22 Feb 2007 - 06 Oct 2014 | |
Individual | Robinson, Kenneth Geoffrey |
Blenheim |
05 Mar 1959 - 05 Mar 2007 |
Individual | Potts, Graham |
Rapaura Rd 3 Blenheim |
22 Feb 2007 - 15 Aug 2008 |
Entity | Temple Trustees Limited Shareholder NZBN: 9429036370313 Company Number: 1232669 |
22 Feb 2007 - 15 Aug 2008 | |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
22 Feb 2007 - 06 Oct 2014 | |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
22 Feb 2007 - 06 Oct 2014 |
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
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
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