Lake Taupo Pharmacy (2008) Limited, a registered company, was started on 07 Mar 2008. 9429032867251 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: David Ross Stewart - an active director whose contract started on 28 Feb 2011,
Jason Rowland Reeves - an active director whose contract started on 25 Jul 2022,
Stephen Gavin Jones - an inactive director whose contract started on 01 Jul 2021 and was terminated on 25 Jul 2022,
Glenn Lex Mills - an inactive director whose contract started on 03 Aug 2015 and was terminated on 01 Jul 2021,
David Marquis Holibar - an inactive director whose contract started on 02 Apr 2012 and was terminated on 03 Aug 2015.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: physical, registered).
Lake Taupo Pharmacy (2008) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up until 07 Apr 2017.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group includes 4800 shares (48%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (0.49%). Finally the third share allotment (5100 shares 51%) made up of 1 entity.
Previous addresses
Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand
Physical & registered address used from 22 May 2014 to 07 Apr 2017
Address: C/- Green Cross Health, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 17 Apr 2014 to 22 May 2014
Address: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 27 Feb 2014 to 17 Apr 2014
Address: C/o Pharmacybrands Limited, Suite 2, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland New Zealand
Registered & physical address used from 05 Mar 2009 to 27 Feb 2014
Address: Level 14, Hsbc House, 1 Queen Street, Auckland City
Registered & physical address used from 07 Mar 2008 to 05 Mar 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4800 | |||
| Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
26 Mar 2008 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
26 Mar 2008 - |
| Shares Allocation #3 Number of Shares: 5100 | |||
| Individual | Stewart, David Ross |
Nukuhau Taupo 3330 New Zealand |
03 Mar 2011 - |
| Shares Allocation #4 Number of Shares: 51 | |||
| Individual | Stewart, David Ross |
Nukuhau Taupo 3330 New Zealand |
03 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Riordan, Nicole Jane |
Taupo New Zealand |
26 Mar 2008 - 03 Mar 2011 |
| Individual | Riordan, Michael Patrick |
Taupo |
26 Mar 2008 - 03 Mar 2011 |
| Individual | Baxter, Geoffrey John Garland |
Parnell Auckland |
07 Mar 2008 - 27 Jun 2010 |
| Entity | Csl Trustee Co Limited Shareholder NZBN: 9429036022410 Company Number: 1293978 |
26 Mar 2008 - 03 Mar 2011 | |
| Individual | Wham, Alan Hugh |
St Heliers Auckland |
26 Mar 2008 - 26 Mar 2008 |
| Entity | Csl Trustee Co Limited Shareholder NZBN: 9429036022410 Company Number: 1293978 |
26 Mar 2008 - 03 Mar 2011 |
Ultimate Holding Company
David Ross Stewart - Director
Appointment date: 28 Feb 2011
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 28 Feb 2011
Jason Rowland Reeves - Director
Appointment date: 25 Jul 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 25 Jul 2022
Stephen Gavin Jones - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 25 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
David Marquis Holibar - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 03 Aug 2015
Address: 3 Cascade Avenue, Waiatarua, Auckland, 0604 New Zealand
Address used since 02 Apr 2012
Grant Clayton Bai - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 30 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Sep 2014
Alan Hugh Wham - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 28 Feb 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Mar 2008
Michael Patrick Riordan - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 28 Feb 2011
Address: Taupo, 3330 New Zealand
Address used since 17 Mar 2008
Geoffrey John Garland Baxter - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 17 Mar 2008
Address: Parnell, Auckland,
Address used since 07 Mar 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