Shortcuts

Care Chemist Pakuranga (2008) Limited

Type: NZ Limited Company (Ltd)
9429032837599
NZBN
2111170
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B,
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Jul 2016
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 12 Jul 2016

Care Chemist Pakuranga (2008) Limited was incorporated on 08 Apr 2008 and issued an NZBN of 9429032837599. The registered LTD company has been managed by 10 directors: Peter John Guthrie - an active director whose contract started on 08 Apr 2008,
Vicky Yuen Man Chan - an active director whose contract started on 10 May 2019,
Jason Rowland Reeves - an active director whose contract started on 27 Jul 2022,
Stephen Gavin Jones - an inactive director whose contract started on 01 Jul 2021 and was terminated on 27 Jul 2022,
Glenn Lex Mills - an inactive director whose contract started on 03 Aug 2015 and was terminated on 01 Jul 2021.
According to our information (last updated on 11 May 2024), this company filed 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered).
Up to 12 Jul 2016, Care Chemist Pakuranga (2008) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address.
BizDb identified previous aliases for this company: from 08 Apr 2008 to 10 Sep 2008 they were called Life Medicentre Pharmacy Pakuranga (2008) Limited.
A total of 1200 shares are issued to 3 groups (3 shareholders in total). In the first group, 588 shares are held by 1 entity, namely:
Green Cross Health Limited (an entity) located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 25.5% shares (exactly 306 shares) and includes
Guthrie, Peter John - located at Rd1, Manurewa, Auckland.
The 3rd share allocation (306 shares, 25.5%) belongs to 1 entity, namely:
Chan, Vicky Yuen Man, located at Botany Downs, Auckland (a director).

Addresses

Previous addresses

Address #1: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Physical & registered address used from 22 May 2014 to 12 Jul 2016

Address #2: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 27 Feb 2014 to 22 May 2014

Address #3: Level 2, Building C, Millenium Centre Phase Ii, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 29 Jul 2010 to 27 Feb 2014

Address #4: Level 1, Building B, Millenium Centre Phase Ii, 600 Great South Rd, Greenlane, Auckland New Zealand

Physical & registered address used from 08 Apr 2008 to 29 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 588
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 306
Individual Guthrie, Peter John Rd1, Manurewa
Auckland
2576
New Zealand
Shares Allocation #3 Number of Shares: 306
Director Chan, Vicky Yuen Man Botany Downs
Auckland
2010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter John Guthrie - Director

Appointment date: 08 Apr 2008

Address: Rd1, Manurewa, Auckland, 2576 New Zealand

Address used since 09 Aug 2017

Address: Rd1, Manurewa, Auckland, 2576 New Zealand

Address used since 05 Aug 2016


Vicky Yuen Man Chan - Director

Appointment date: 10 May 2019

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 10 May 2019


Jason Rowland Reeves - Director

Appointment date: 27 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 27 Jul 2022


Stephen Gavin Jones - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 27 Jul 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2021


Glenn Lex Mills - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 01 Jul 2021

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Nov 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Karen Jane Guthrie - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 10 May 2019

Address: Rd1, Manurewa, Auckland, 2576 New Zealand

Address used since 09 Aug 2017

Address: Rd1, Manurewa, Auckland, 2576 New Zealand

Address used since 05 Aug 2016


Grant Clayton Bai - Director (Inactive)

Appointment date: 19 Apr 2010

Termination date: 30 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 2014


Jason Rowland Reeves - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 30 Jul 2015

Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand

Address used since 02 Apr 2012


Craig Robert Wilson - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 19 Apr 2010

Address: Balmoral, 1041 New Zealand

Address used since 28 Apr 2009


Desmond Colin Flynn - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 28 Apr 2009

Address: Torbay, North Shore, Auckland, New Zealand

Address used since 08 Apr 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