Elmwood Pharmacy 2008 Limited, a registered company, was incorporated on 26 May 2008. 9429032740219 is the NZ business identifier it was issued. "Chemist shop operation - pharmacy" (ANZSIC G427110) is how the company was categorised. The company has been supervised by 2 directors: Theo Hudson - an active director whose contract started on 26 May 2008,
Grant Hartley - an inactive director whose contract started on 26 May 2008 and was terminated on 25 Mar 2020.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 34A Wyndham Street, Papanui, Christchurch, 8053 (type: registered, physical).
Elmwood Pharmacy 2008 Limited had been using 128 Knowles Street, St Albans, Christchurch as their physical address until 07 May 2021.
A total of 120 shares are issued to 5 shareholders (4 groups). The first group consists of 9 shares (7.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 62 shares (51.67%). Finally the 3rd share allotment (40 shares 33.33%) made up of 2 entities.
Principal place of activity
128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 10 Jun 2019 to 07 May 2021
Address #2: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Sep 2017 to 10 Jun 2019
Address #3: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 19 Sep 2017
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 26 Aug 2014 to 13 Jul 2017
Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 23 Jun 2011 to 13 Jul 2017
Address #6: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 23 Jun 2011 to 26 Aug 2014
Address #7: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 26 May 2008 to 23 Jun 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Hartley, Gail |
Westmorland Christchurch 8025 New Zealand |
26 May 2008 - |
Shares Allocation #2 Number of Shares: 62 | |||
Individual | Hudson, Theo |
Scarborough Christchurch 8081 New Zealand |
26 May 2008 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Hudson, Theo |
Scarborough Christchurch 8081 New Zealand |
26 May 2008 - |
Individual | Hudson, Charlot Mary Grace |
Scarborough Christchurch 8081 New Zealand |
16 Oct 2008 - |
Shares Allocation #4 Number of Shares: 9 | |||
Individual | Hartley, Grant |
Westmorland Christchurch 8025 New Zealand |
26 May 2008 - |
Theo Hudson - Director
Appointment date: 26 May 2008
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 09 Mar 2017
Grant Hartley - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 25 Mar 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Oct 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Ashburton Pharmacy (1978) Limited
C/-grant Thornton New Zealand Ltd
Cashel Pharmacy Limited
111 Cashel Street
Linwood Pharmacy Group Limited
151 Cambridge Terrace
Prestons Pharmacy Limited
62 Worcester Blvd
Rolleston Pharmacy Limited
329 Durham Street
Woolston Pharmacy Limited
Level 3, Cedar House