Shortcuts

Radius Pharmacy Wanganui Limited

Type: NZ Limited Company (Ltd)
9429032172874
NZBN
2276711
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 20 Mar 2017

Radius Pharmacy Wanganui Limited, a registered company, was incorporated on 02 Jul 2009. 9429032172874 is the business number it was issued. The company has been run by 9 directors: Melina Dawn Holmes - an active director whose contract began on 15 Sep 2009,
Adam Philip Holmes - an active director whose contract began on 15 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 01 Aug 2018 and was terminated on 01 Jul 2021.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (types include: physical, registered).
Radius Pharmacy Wanganui Limited had been using Grnd Flr, Bldng B, 602 Great South Rd, Auckland as their registered address up to 20 Mar 2017.
A total of 10000 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 34 shares (0.34%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 57 shares (0.57%). Finally there is the next share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 21 May 2014 to 20 Mar 2017

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

Registered & physical address used from 21 Feb 2014 to 21 May 2014

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

Registered & physical 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

Registered & physical 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 02 Jul 2009 to 13 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: 34
Entity (NZ Limited Company) Ap & Md Investments Limited
Shareholder NZBN: 9429031812078
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 57
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Palmer, Rebecca Frances Rd 1
Brunswick
4571
New Zealand
Shares Allocation #4 Number of Shares: 2525
Individual Holmes, Adam Philip Tawhero
Wanganui
4501
New Zealand
Shares Allocation #5 Number of Shares: 4851
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #6 Number of Shares: 2524
Individual Holmes, Melina Dawn Tawhero
Wanganui
4501
New Zealand
Shares Allocation #7 Number of Shares: 8
Individual Goodare, Helen Frances Springvale
Wanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Melina Dawn Wanganui
Individual Chhim, Srey Wanganui
Wanganui
4500
New Zealand

Ultimate Holding Company

Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Melina Dawn Holmes - Director

Appointment date: 15 Sep 2009

Address: Tawhero, Wanganui, 4501 New Zealand

Address used since 01 Sep 2011


Adam Philip Holmes - Director

Appointment date: 15 Sep 2009

Address: Tawhero, Wanganui, 4501 New Zealand

Address used since 01 Sep 2011


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: 01 Aug 2018

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 31 Jan 2019


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