Bethlehem Metro Pharmacy Limited, a registered company, was started on 24 Apr 2008. 9429032797435 is the number it was issued. The company has been supervised by 5 directors: Gordon Keith Ritson - an active director whose contract began on 24 Apr 2008,
Richard John Young - an active director whose contract began on 20 Jul 2010,
Barbara Sharp - an inactive director whose contract began on 24 Apr 2008 and was terminated on 15 Oct 2012,
Richard John Young - an inactive director whose contract began on 24 Apr 2008 and was terminated on 05 Dec 2008,
Anthony Lance Far - an inactive director whose contract began on 24 Apr 2008 and was terminated on 05 Dec 2008.
Updated on 11 Aug 2022, our data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (category: registered, physical).
Bethlehem Metro Pharmacy Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address until 21 Sep 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 34 shares (34 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 51 shares (51 per cent). Finally we have the 3rd share allocation (15 shares 15 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 24 May 2019 to 21 Sep 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 24 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 14 Dec 2016 to 06 May 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 29 Apr 2014 to 14 Dec 2016
Address: C/-level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Physical & registered address used from 28 Apr 2010 to 29 Apr 2014
Address: C/-whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 24 Apr 2008 to 28 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Gyw Trustees No. 1 Limited Shareholder NZBN: 9429037300296 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt |
24 Apr 2008 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Gordon Keith Ritson |
Mt Victoria Wellington New Zealand |
24 Apr 2008 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Richard John Young |
Lower Hutt New Zealand |
24 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gyw Trustees No. 1 Limited Shareholder NZBN: 9429037300296 Company Number: 1026959 |
01 Jun 2010 - 10 Dec 2012 | |
Individual | Anthony Lance Far |
Churton Park Wellington |
24 Apr 2008 - 10 Mar 2009 |
Individual | Williebrord Struik |
Bethlehem Heights , Trustee Jo Maney Trust |
01 Dec 2008 - 01 Dec 2008 |
Individual | Joanne Wilhelmina Maney |
Bethlehem Heights |
01 Dec 2008 - 01 Dec 2008 |
Individual | Barbara Sharp |
Papamoa New Zealand |
24 Apr 2008 - 10 Dec 2012 |
Entity | Gyw Trustees No. 1 Limited Shareholder NZBN: 9429037300296 Company Number: 1026959 |
01 Jun 2010 - 10 Dec 2012 |
Gordon Keith Ritson - Director
Appointment date: 24 Apr 2008
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 21 Apr 2010
Richard John Young - Director
Appointment date: 20 Jul 2010
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 20 Jul 2010
Barbara Sharp - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 15 Oct 2012
Address: Papamoa, 3118 New Zealand
Address used since 24 Apr 2008
Richard John Young - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 05 Dec 2008
Address: Lower Hutt, New Zealand
Address used since 24 Apr 2008
Anthony Lance Far - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 05 Dec 2008
Address: Churton Park, Wellington, New Zealand
Address used since 24 Apr 2008
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House