Shortcuts

Radius Pharmacy Riccarton Limited

Type: NZ Limited Company (Ltd)
9429032172263
NZBN
2277246
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 03 Oct 2016

Radius Pharmacy Riccarton Limited, a registered company, was registered on 02 Jul 2009. 9429032172263 is the number it was issued. The company has been managed by 8 directors: Bronwen Gillian Shepherd - an active director whose contract began on 01 Aug 2018,
Robert Andrew Halliwell - an active director whose contract began on 02 Mar 2023,
Glenn Lex Mills - an inactive director whose contract began on 01 Aug 2022 and was terminated on 02 Mar 2023,
Edmund James Sherborne - an inactive director whose contract began on 15 Sep 2009 and was terminated on 01 Aug 2022,
Alison Sandra Van Wyk - an inactive director whose contract began on 03 Aug 2015 and was terminated on 01 Aug 2018.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (types include: physical, service).
Radius Pharmacy Riccarton Limited had been using Grnd Flr, Bldng B, 602 Great South Rd, Auckland as their physical address up until 03 Oct 2016.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 2525 shares (25.25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (1 per cent). Lastly we have the third share allocation (2524 shares 25.24 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Physical & registered address used from 21 May 2014 to 03 Oct 2016

Address: C/- Pharmacybrands Ltd, Grnd Flr, Bldng B, 602 Great South Rd, Auckland, 1542 New Zealand

Physical & registered address used from 21 Feb 2014 to 21 May 2014

Address: C/- Pharmacybrands Ltd, Level 2, 600 Great South Rd, Auckland, 1542 New Zealand

Physical & registered address used from 19 Nov 2012 to 21 Feb 2014

Address: C/- Amcal Cuba Mall, 122 Cuba Mall, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2012 to 19 Nov 2012

Address: C/- Radius Pharmacy Limited, Level 3, 19 Market Grove, Lower Hutt, 5040 New Zealand

Physical & registered address used from 13 Sep 2010 to 07 Mar 2012

Address: C/-radius Pharmacy Limited, Level 3, 19 Market Grove, Lower Hutt, 5040 New Zealand

Registered & physical address used from 10 Sep 2010 to 13 Sep 2010

Address: C/-radius Pharmacy Limited, Level 3, 19 Market Grove, Lower Hutt, 5040 New Zealand

Physical & registered address used from 02 Jul 2009 to 10 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2525
Individual Halliwell, Robert Andrew Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 2524
Director Shepherd, Bronwen Gillian Wilton
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 4851
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Glenn Lex Queenstown
9371
New Zealand
Individual Sherborne, Edmund James Strowan
Christchurch

New Zealand
Entity Sherborne Pharmacy Limited
Shareholder NZBN: 9429031812658
Company Number: 2349951
4/35 Sir William Pickering Drive
Canterbury Technology Park, Christchurch
Entity Sherborne Pharmacy Limited
Shareholder NZBN: 9429031812658
Company Number: 2349951
4/35 Sir William Pickering Drive
Canterbury Technology Park, 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

Bronwen Gillian Shepherd - Director

Appointment date: 01 Aug 2018

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Aug 2018


Robert Andrew Halliwell - Director

Appointment date: 02 Mar 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Mar 2023


Glenn Lex Mills - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 02 Mar 2023

Address: Queenstown, 9371 New Zealand

Address used since 19 Dec 2022

Address: Queenstown, 9371 New Zealand

Address used since 01 Aug 2022


Edmund James Sherborne - Director (Inactive)

Appointment date: 15 Sep 2009

Termination date: 01 Aug 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 04 Sep 2015


Alison Sandra Van Wyk - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 01 Aug 2018

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 03 Aug 2015


Justin James Fogarty - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 03 Aug 2015

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

Address used since 26 May 2015


Grant Bai - Director (Inactive)

Appointment date: 31 Mar 2013

Termination date: 30 Jul 2015

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

Address used since 26 May 2015


Michael Colin Seymour - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 31 Mar 2013

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Sep 2011

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