Hurstmere Pharmacy (2008) Limited, a registered company, was registered on 12 May 2008. 9429032770278 is the NZ business number it was issued. This company has been supervised by 8 directors: Jason Rowland Reeves - an active director whose contract began on 29 Jul 2022,
Noor Hassan - an active director whose contract began on 30 Nov 2022,
Catherine Jane Martin - an inactive director whose contract began on 29 Jun 2017 and was terminated on 30 Nov 2022,
Stephen Gavin Jones - an inactive director whose contract began on 27 Apr 2021 and was terminated on 29 Jul 2022,
Glenn Lex Mills - an inactive director whose contract began on 29 Jun 2017 and was terminated on 27 Apr 2021.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Hurstmere Pharmacy (2008) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address until 09 Jun 2017.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 5100 shares (51 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (1 per cent). Lastly we have 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
Registered & physical address used from 22 May 2014 to 09 Jun 2017
Address: C/-pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 27 Feb 2014 to 22 May 2014
Address: C/-pharmacy Brands Ltd, Suite 2,, Level, 2, Millenium Centre, 600 Great South, Rd, Greenlane , Auckland New Zealand
Registered address used from 29 May 2008 to 27 Feb 2014
Address: C/-pharmacy Brands Ltd, Suite 2, Level 2, Millenium Centre, 600 Great South Rd, Greenlane, Auckland New Zealand
Physical address used from 29 May 2008 to 27 Feb 2014
Address: C/-ross Melville Pkf, 50 Anzac Avenue, Auckland City
Registered & physical address used from 12 May 2008 to 29 May 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Individual | Hassan, Noor |
Stonefields Auckland 1072 New Zealand |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
12 May 2008 - |
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 |
12 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Catherine Jane |
Howick Auckland 2014 New Zealand |
29 Jun 2017 - 30 Nov 2022 |
Individual | Al-ani, Sarah Ahmad Mahmoud |
Auckland 2012 New Zealand |
12 May 2008 - 13 Mar 2017 |
Individual | Wham, Alan Hugh |
St Heliers Auckland |
12 May 2008 - 27 Jun 2010 |
Ultimate Holding Company
Jason Rowland Reeves - Director
Appointment date: 29 Jul 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 29 Jul 2022
Noor Hassan - Director
Appointment date: 30 Nov 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 30 Nov 2022
Catherine Jane Martin - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 30 Nov 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 15 Mar 2022
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 04 Dec 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 29 Jun 2017
Stephen Gavin Jones - Director (Inactive)
Appointment date: 27 Apr 2021
Termination date: 29 Jul 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 27 Apr 2021
Glenn Lex Mills - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 27 Apr 2021
Address: Queenstown, 9371 New Zealand
Address used since 21 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Jun 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2019
Jason Rowland Reeves - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 29 Jun 2017
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 03 Aug 2015
Sarah Ahmad Mahmoud Al-ani - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 13 Mar 2017
Address: Auckland, 2012 New Zealand
Address used since 13 May 2016
Alan Hugh Wham - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 20 Jun 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 May 2008
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