Life Pharmacy Albany Limited was registered on 04 Apr 2007 and issued an NZBN of 9429033528571. This registered LTD company has been supervised by 10 directors: Robert Andrew Halliwell - an active director whose contract began on 02 Mar 2023,
Glenn Lex Mills - an inactive director whose contract began on 28 Aug 2007 and was terminated on 02 Mar 2023,
Grant Clayton Bai - an inactive director whose contract began on 02 Nov 2009 and was terminated on 03 Aug 2015,
David Marquis Holibar - an inactive director whose contract began on 02 Apr 2012 and was terminated on 30 Jul 2015,
Bruce Matthew Stevens - an inactive director whose contract began on 28 Aug 2007 and was terminated on 01 Aug 2014.
According to BizDb's information (updated on 17 May 2025), the company filed 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up until 01 Dec 2016, Life Pharmacy Albany Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 5100 shares are held by 1 entity, namely:
Halliwell, Robert Andrew (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 100 shares) and includes
Pharmacy Store Holdings Limited - located at 602 Great South Road, Ellerslie, Auckland.
The next share allocation (4800 shares, 48%) belongs to 1 entity, namely:
Pharmacy Store Holdings Limited, located at 602 Great South Road, Ellerslie, Auckland (an 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 01 Dec 2016
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 22 May 2014
Address: Level 2, Building C, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 29 Jul 2010 to 27 Feb 2014
Address: Suite 1, Level 1, Building B, 600 Great South Road, Greenlane, Auckland New Zealand
Physical & registered address used from 04 Apr 2007 to 29 Jul 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5100 | |||
| Individual | Halliwell, Robert Andrew |
Mount Eden Auckland 1024 New Zealand |
02 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
12 Sep 2014 - |
| Shares Allocation #3 Number of Shares: 4800 | |||
| Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
12 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
04 Apr 2007 - 12 Sep 2014 | |
| Individual | Mills, Glenn Lex |
Queenstown 9371 New Zealand |
13 Sep 2007 - 02 Mar 2023 |
| Individual | Stevens, Bruce Matthew |
R D 2, Albany |
13 Sep 2007 - 01 Aug 2014 |
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
04 Apr 2007 - 12 Sep 2014 |
Ultimate Holding Company
Robert Andrew Halliwell - Director
Appointment date: 02 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Mar 2023
Glenn Lex Mills - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 02 Mar 2023
Address: Queenstown, 9371 New Zealand
Address used since 19 Dec 2022
Address: Queenstown, 9371 New Zealand
Address used since 21 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Nov 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2019
Grant Clayton Bai - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 03 Aug 2015
Address: Bldg B, 602 Great South Road, Auckland, 1051 New Zealand
Address used since 03 Jun 2015
David Marquis Holibar - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Jul 2015
Address: Bldg B, 602 Great South Road, Auckland, 1051 New Zealand
Address used since 03 Jun 2015
Bruce Matthew Stevens - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 01 Aug 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 22 Oct 2009
Fiona Margaret Victoria Mccrimmon - Director (Inactive)
Appointment date: 24 Jun 2009
Termination date: 08 Feb 2012
Address: Double Hill Road, Waitati, Dunedin,
Address used since 24 Jun 2009
Jeremy Robert Armes - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 02 Nov 2009
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 22 Oct 2009
Craig Robert Wilson - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 26 May 2009
Address: Balmoral, Auckland,
Address used since 24 Apr 2008
Brian Philip Ingham - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 30 Jan 2009
Address: 6012, (as Alternate Director To Craig, Wilson),
Address used since 24 Apr 2008
Desmond Colin Flynn - Director (Inactive)
Appointment date: 04 Apr 2007
Termination date: 24 Apr 2008
Address: Torbay, North Shore, Auckland,
Address used since 04 Apr 2007
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