Healthtrack Pharmacy Limited was launched on 25 Mar 2008 and issued a number of 9429032869781. The registered LTD company has been managed by 5 directors: Colin King - an active director whose contract started on 25 Mar 2008,
Byung Joo Lee - an active director whose contract started on 21 Sep 2022,
Jessica Claire Gordon - an inactive director whose contract started on 25 Mar 2008 and was terminated on 02 Oct 2022,
Steven Fei Tong - an inactive director whose contract started on 25 Mar 2008 and was terminated on 22 May 2016,
June King - an inactive director whose contract started on 25 Mar 2008 and was terminated on 30 Mar 2011.
According to BizDb's database (last updated on 21 Mar 2024), the company filed 1 address: 8 Zara Court, Flat Bush, Auckland, 2016 (type: postal, office).
Up to 05 Apr 2016, Healthtrack Pharmacy Limited had been using 8 Zara Court, Dannemora, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 51 shares are held by 1 entity, namely:
Lee, Byung Joo (a director) located at Weymouth, Auckland postcode 2103.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
King, Colin - located at Flat Bush, Auckland.
The 3rd share allocation (24 shares, 24%) belongs to 1 entity, namely:
King, June, located at Flat Bush, Auckland (an individual). Healthtrack Pharmacy Limited has been classified as "Pharmacy operation - retail" (business classification G427140).
Principal place of activity
8 Zara Court, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address #1: 8 Zara Court, Dannemora, Auckland, 2016 New Zealand
Physical address used from 02 Apr 2012 to 05 Apr 2016
Address #2: 8 Zara Court, Dannemora, Auckland New Zealand
Physical address used from 25 Mar 2008 to 02 Apr 2012
Address #3: 8 Zara Court, Dannemore, Auckland New Zealand
Registered address used from 25 Mar 2008 to 02 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Lee, Byung Joo |
Weymouth Auckland 2103 New Zealand |
02 Oct 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | King, Colin |
Flat Bush Auckland 2016 New Zealand |
25 Mar 2008 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | King, June |
Flat Bush Auckland 2016 New Zealand |
25 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Jessica Claire |
Flat Bush Manukau 2016 New Zealand |
25 Mar 2008 - 02 Oct 2022 |
Individual | Tong, Steven Fei |
Howick Auckland New Zealand |
25 Mar 2008 - 22 May 2016 |
Colin King - Director
Appointment date: 25 Mar 2008
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 22 Apr 2010
Byung Joo Lee - Director
Appointment date: 21 Sep 2022
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 21 Sep 2022
Jessica Claire Gordon - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 02 Oct 2022
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 22 Apr 2010
Steven Fei Tong - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 22 May 2016
Address: Botany Downs, Manukau, 2014 New Zealand
Address used since 22 Apr 2010
June King - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 30 Mar 2011
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 22 Apr 2010
Pli Food Limited
4 Zara Court
Krispak Engineering Services Limited
7 Zara Court
Luv-lee Kreations Limited
3 Zara Court
Tadivika Limited
25 Banville Road
Healthfreedom Limited
10 Glanmire Place
Dumela Investments Limited
436 Chapel Road
Alkabban Limited
3 Siedeberg Drive
Ancient Healthcare Limited
10a Regent Street
Life Pharmacy Ormiston Town Limited
5 Heidi Crescent
Msn Health Limited
3 Siedeberg Drive
Pakuranga Pharmacy Limited
96 Ti Rakau Drive
Tasman Pharmacies Limited
611 Great South Road