Shortcuts

Kirkbride Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429032450569
NZBN
2196409
Company Number
Registered
Company Status
101309533
GST Number
No Abn Number
Australian Business Number
I510145
Industry classification code
Postshop Operation
Industry classification description
G427110
Industry classification code
Chemist Shop Operation - Pharmacy
Industry classification description
G427140
Industry classification code
Pharmacy Operation - Retail
Industry classification description
Current address
13 Gorrie Avenue
Epsom
Auckland 1023
New Zealand
Registered address used since 03 Jul 2018
13 Gorrie Avenue
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 03 May 2019
149c Kirkbride Road
Mangere
Auckland 2022
New Zealand
Physical & service address used since 11 May 2022

Kirkbride Pharmacy Limited, a registered company, was started on 17 Dec 2008. 9429032450569 is the number it was issued. "Postshop operation" (ANZSIC I510145) is how the company was classified. The company has been managed by 4 directors: Ravnit Krishan Lal - an active director whose contract began on 01 Aug 2018,
Bindiya Bajaj - an active director whose contract began on 07 Mar 2023,
Vimal Patel - an inactive director whose contract began on 17 Dec 2008 and was terminated on 06 Nov 2022,
Greg Lim - an inactive director whose contract began on 17 Dec 2008 and was terminated on 01 Aug 2011.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 149C Kirkbride Road, Mangere, Auckland, 2022 (category: postal, delivery).
Kirkbride Pharmacy Limited had been using 13 Gorrie Avenue, Epsom, Auckland as their physical address up until 11 May 2022.
A total of 10100 shares are allotted to 6 shareholders (6 groups). The first group includes 50 shares (0.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (0.1%). Finally we have the 3rd share allotment (40 shares 0.4%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 149c Kirkbride Road, Mangere, Auckland, 2022 New Zealand

Postal & delivery address used from 04 May 2023

Principal place of activity

13 Gorrie Avenue, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 13 Gorrie Avenue, Epsom, Auckland, 1023 New Zealand

Physical address used from 03 Jul 2018 to 11 May 2022

Address #2: G12, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 01 Jun 2017 to 03 Jul 2018

Address #3: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 01 Dec 2014 to 01 Jun 2017

Address #4: 1280 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Registered address used from 09 May 2012 to 01 Dec 2014

Address #5: 1280 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Registered address used from 11 May 2011 to 09 May 2012

Address #6: 1280 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 11 May 2011 to 01 Dec 2014

Address #7: 10a Ramelton Rd, Mt Roskill, Auckland New Zealand

Physical & registered address used from 17 Dec 2008 to 11 May 2011

Contact info
64 9 2750155
03 May 2019 Phone
retail@airportoakspharmacy.com
04 May 2023 Store
rav@airportoakspharmacy.com
04 May 2023 Managing Director
rav@airportoakspharmacy.com
05 May 2020 nzbn-reserved-invoice-email-address-purpose
airoakspharmacy@gmail.com
03 May 2019 Store
rk.lal@hotmail.com
03 May 2019 Managing Director
abilasha@xtra.co.nz
03 May 2019 Director
No website
Website
airportoakspharmacy.co.nz
04 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Alchemy Investments Limited
Shareholder NZBN: 9429042386490
Hillsborough
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Patel, Bindiya Bajaj Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Patel, Vimal Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Lal, Ravnit Krishnan Hillsborough
Auckland
1042
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Patel, Bindiya Bajaj Epsom
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 4000
Individual Patel, Vimal Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Vimal Jayantilal Patel And Bindiya Bajaj Patel As Trustees Of The Vimal Patel Family Trust
Individual Lim, Greg Blockhouse Bay
Auckland

New Zealand
Other Null - Gregory Kah Wai Lim And Kelly May Brady As Trustees Of The Pharmacy Trust
Other Null - Vimal Jayantilal Patel And Bindiya Bajaj Patel As Trustees Of The Vimal Patel Family Trust
Other Gregory Kah Wai Lim And Kelly May Brady As Trustees Of The Pharmacy Trust
Directors

Ravnit Krishan Lal - Director

Appointment date: 01 Aug 2018

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 01 Aug 2018


Bindiya Bajaj - Director

Appointment date: 07 Mar 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Mar 2023


Vimal Patel - Director (Inactive)

Appointment date: 17 Dec 2008

Termination date: 06 Nov 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2013


Greg Lim - Director (Inactive)

Appointment date: 17 Dec 2008

Termination date: 01 Aug 2011

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 17 Dec 2008

Nearby companies

Walond Limited
Unit G12, 23 Edwin Street

Horizon Communications Limited
Unit G12, 23 Edwin Street

Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street

Nutrirx Limited
Unit G12, 23 Edwin Street

Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street

National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street

Similar companies

Ckx International Limited
371 Dominion Road

Crisem Trading Limited
135 St Johns Road

Orbitz Limited
620 Manukau Road

Pranam Enterprises (2012) Limited
52 Symonds Street

R & R Bookshop Limited
67 Lucerne Road

Tanishk Enterprises Limited
106 White Swan Road