Shortcuts

Stokes Valley Pharmacy (2009) Limited

Type: NZ Limited Company (Ltd)
9429032023732
NZBN
2302268
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 30 Sep 2016

Stokes Valley Pharmacy (2009) Limited, a registered company, was registered on 17 Aug 2009. 9429032023732 is the NZBN it was issued. This company has been run by 7 directors: Paul William Kearns - an active director whose contract began on 29 Sep 2009,
Karen Ann Kearns - an active director whose contract began on 29 Sep 2009,
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.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Stokes Valley Pharmacy (2009) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up to 30 Sep 2016.
A total of 10000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 51 shares (0.51 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 49 shares (0.49 per cent). Lastly there is the next share allotment (4800 shares 48 per cent) made up of 1 entity.

Addresses

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 Sep 2016

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

Physical & registered address used from 28 Feb 2014 to 22 May 2014

Address: C/o Pharmcybrands Limited, Suite 2, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland New Zealand

Registered address used from 17 Aug 2009 to 28 Feb 2014

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

Physical address used from 17 Aug 2009 to 28 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Director Kearns, Karen Ann Eastbourne
Lower Hutt
5013
New Zealand
Entity (NZ Limited Company) Duncan Cotterill Wellington Trustee (2009) Limited
Shareholder NZBN: 9429032451689
50 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 49
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 4800
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 2550
Director Kearns, Karen Ann Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kearns, Paul William Eastbourne
Lower Hutt
5013
New Zealand
Individual Wham, Alan Hugh St Heliers
Auckland 1071
Individual Kearns, Paul William Eastbourne
Lower Hutt
5013
New Zealand
Individual Kearns, Paul William Te Aro
Wellington
Individual King, Karen Ann Lowry Bay
Lower Hutt
5013
New Zealand
Individual Kearns, Paul William Eastbourne
Lower Hutt
5013
New Zealand

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

Paul William Kearns - Director

Appointment date: 29 Sep 2009

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Nov 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2014


Karen Ann Kearns - Director

Appointment date: 29 Sep 2009

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2014

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2014


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 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Nov 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Marq Holibar - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 03 Aug 2015

Address: Bldg B, 602 Great South Road, Auckland, 1051 New Zealand

Address used since 03 Jun 2015


Alan Hugh Wham - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 20 Jun 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Aug 2009

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