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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Kearns, Karen Ann |
Eastbourne Lower Hutt 5013 New Zealand |
02 Sep 2016 - |
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 |
50 Customhouse Quay Wellington 6011 New Zealand |
01 Oct 2009 - |
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 |
17 Aug 2009 - |
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 |
17 Aug 2009 - |
Shares Allocation #4 Number of Shares: 2550 | |||
Director | Kearns, Karen Ann |
Eastbourne Lower Hutt 5013 New Zealand |
02 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kearns, Paul William |
Eastbourne Lower Hutt 5013 New Zealand |
29 Sep 2009 - 29 Sep 2009 |
Individual | Wham, Alan Hugh |
St Heliers Auckland 1071 |
17 Aug 2009 - 27 Jun 2010 |
Individual | Kearns, Paul William |
Eastbourne Lower Hutt 5013 New Zealand |
29 Sep 2009 - 29 Sep 2009 |
Individual | Kearns, Paul William |
Te Aro Wellington |
29 Sep 2009 - 29 Sep 2009 |
Individual | King, Karen Ann |
Lowry Bay Lower Hutt 5013 New Zealand |
29 Sep 2009 - 02 Sep 2016 |
Individual | Kearns, Paul William |
Eastbourne Lower Hutt 5013 New Zealand |
29 Sep 2009 - 29 Sep 2009 |
Ultimate Holding Company
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
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