Shortcuts

Pharmacywebmart Limited

Type: NZ Limited Company (Ltd)
9429033159614
NZBN
1981234
Company Number
Registered
Company Status
Current address
Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 01 Sep 2021
Level 1, 551 - 553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 02 Nov 2023

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.

Addresses

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

Contact info
EclipseWholesale.com
22 Aug 2018 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 16
Individual La Hood, Mark David Gore 9710
Shares Allocation #3 Number of Shares: 1
Individual Grocott, Mark Simon Rd 1
Waimauku
0881
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Farry, Emma Rd 1
Waimauku
0881
New Zealand
Shares Allocation #5 Number of Shares: 48
Other (Other) Emma Kathrine Farry And Mark Simon Grocott Rd 1
Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farry, Emma Kelston
Waitakere 0602
Individual Lahood, Mark David Gore 9710
Individual Grocott, Mark Simon Kelston
Auckland
Individual La Hood, Ann Bronwyn Gore
Individual Rountree, John Robert George Gore 9710
Individual Rountree, John Robert George Gore 9710
Directors

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

Nearby companies

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