Shortcuts

Hurstmere Pharmacy (2008) Limited

Type: NZ Limited Company (Ltd)
9429032770278
NZBN
2125328
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 09 Jun 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5100
Individual Hassan, Noor Stonefields
Auckland
1072
New Zealand
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Catherine Jane Howick
Auckland
2014
New Zealand
Individual Al-ani, Sarah Ahmad Mahmoud Auckland
2012
New Zealand
Individual Wham, Alan Hugh St Heliers
Auckland

Ultimate Holding Company

12 Jun 2019
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

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

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