Pharmacywebmart Limited, a registered company, was started on 24 Sep 2007. 9429033159614 is the NZBN it was issued. This company has been run by 4 directors: Mark Simon Grocott - an active director whose contract started on 24 Sep 2007,
Mark David La Hood - an active director whose contract started on 01 Nov 2009,
John Robert George Rountree - an inactive director whose contract started on 01 Oct 2009 and was terminated on 31 Jan 2011,
Ann Bronwyn La Hood - an inactive director whose contract started on 24 Sep 2007 and was terminated on 30 Oct 2009.
Last updated on 20 Feb 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 43 Main Street, Gore, Gore, 9710 (office address),
Level 1, 551 - 553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551 - 553 Remuera Road, Remuera, Auckland, 1050 (service address),
Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (registered address) among others.
Pharmacywebmart Limited had been using Level , 347 Parnell Road, Parnell, Auckland as their registered address up until 01 Sep 2021.
More names used by the company, as we found at BizDb, included: from 24 Sep 2007 to 20 Nov 2009 they were called Netvalue Pharmacy Limited.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 34 shares (34 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 16 shares (16 per cent). Lastly the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
43 Main Street, Gore, Gore, 9710 New Zealand
Previous addresses
Address #1: Level , 347 Parnell Road, Parnell, Auckland, 1072 New Zealand
Registered & physical address used from 02 Sep 2020 to 01 Sep 2021
Address #2: Suite 5, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 30 Aug 2018 to 02 Sep 2020
Address #3: 3 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jul 2018 to 30 Aug 2018
Address #4: 43 Main Street, Gore, 9710 New Zealand
Physical & registered address used from 24 Sep 2007 to 17 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Other (Other) | Mark David La Hood And Jason La Hod As Trustees Of The La Hood Family Trust |
Maori Hill Dunedin 9010 New Zealand |
29 Apr 2022 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | La Hood, Mark David |
Gore 9710 |
02 Dec 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grocott, Mark Simon |
Rd 1 Waimauku 0881 New Zealand |
02 Dec 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Farry, Emma |
Rd 1 Waimauku 0881 New Zealand |
06 Sep 2013 - |
Shares Allocation #5 Number of Shares: 48 | |||
Other (Other) | Emma Kathrine Farry And Mark Simon Grocott |
Rd 1 Muriwai 0881 New Zealand |
05 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farry, Emma |
Kelston Waitakere 0602 |
03 Jun 2008 - 03 Jun 2008 |
Individual | Lahood, Mark David |
Gore 9710 |
20 Nov 2009 - 20 Nov 2009 |
Individual | Grocott, Mark Simon |
Kelston Auckland |
24 Sep 2007 - 27 Jun 2010 |
Individual | La Hood, Ann Bronwyn |
Gore |
24 Sep 2007 - 20 Nov 2009 |
Individual | Rountree, John Robert George |
Gore 9710 |
02 Dec 2009 - 04 Feb 2011 |
Individual | Rountree, John Robert George |
Gore 9710 |
20 Nov 2009 - 20 Nov 2009 |
Mark Simon Grocott - Director
Appointment date: 24 Sep 2007
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 05 Aug 2016
Mark David La Hood - Director
Appointment date: 01 Nov 2009
Address: Gore, Gore, 9710 New Zealand
Address used since 14 Aug 2015
John Robert George Rountree - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 31 Jan 2011
Address: Gore 9710,
Address used since 01 Oct 2009
Ann Bronwyn La Hood - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 30 Oct 2009
Address: Gore, 9710 New Zealand
Address used since 28 Sep 2009
Toropuke Limited
Rural Business Solutions Gore Limited
Southern Southland Contracting Limited
Rural Business Solutions Gore Limited
Hisar Hospitality Limited
53 Main Street
Lynn Gray Limited
33 B Main Street
The Great New Zealand Wine Company Limited
33 Main Street
Flooring Plus Limited
33a Main Street