Wellington Associated Pharmacists Limited, a registered company, was started on 01 Sep 2006. 9429033924120 is the business number it was issued. This company has been supervised by 9 directors: Simon David Rillstone - an active director whose contract began on 01 Sep 2006,
Rajendra Nagar - an active director whose contract began on 01 Sep 2006,
Androulla Kotrotsos - an active director whose contract began on 28 Nov 2016,
Angela Liu - an active director whose contract began on 17 Apr 2023,
Michele Andrea Thompson - an active director whose contract began on 27 Nov 2023.
Last updated on 20 Feb 2024, our data contains detailed information about 4 addresses the company registered, namely: Floor 3, 78 Victoria Street, Wellington Central, Wellington, 6011 (office address),
Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 (registered address),
Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 (service address),
Level 4/ 82 Willis Street, Wellington, 6011 (registered address) among others.
Wellington Associated Pharmacists Limited had been using Floor 3, 78 Victoria Street, Wellington Central, Wellington as their physical address up until 05 Feb 2018.
A total of 50000 shares are issued to 25 shareholders (21 groups). The first group includes 2000 shares (4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3500 shares (7 per cent). Lastly there is the 3rd share allotment (1000 shares 2 per cent) made up of 1 entity.
Other active addresses
Principal place of activity
Floor 3, 78 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 3, 78 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 24 Jul 2014 to 05 Feb 2018
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 19 Apr 2013 to 24 Jul 2014
Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 19 Jul 2011 to 24 Jul 2014
Address #4: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 19 Jul 2011 to 19 Apr 2013
Address #5: Level 4, 203 Willis Street, Wellington New Zealand
Registered & physical address used from 06 Apr 2009 to 19 Jul 2011
Address #6: Suite 5, 99 Mana Esplanade, Mana, Porirua
Registered & physical address used from 01 Sep 2006 to 06 Apr 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Newton, Mark Leslie |
Papakowhai Porirua 5024 New Zealand |
29 Apr 2009 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Leung, Chun Yip |
Johnsonville Wellington 6037 New Zealand |
30 Mar 2023 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Kotrotsos, Androulla |
Kilbirnie Wellington 6022 New Zealand |
09 Jul 2015 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Individual | Privett, Ann Marjory |
Miramar Wellington 6022 New Zealand |
29 Apr 2009 - |
Shares Allocation #5 Number of Shares: 2200 | |||
Individual | Perham, Richard Alexander James |
Woburn Lower Hutt 5010 New Zealand |
01 Sep 2006 - |
Individual | Johnston, Brian Kevin |
Tawa Wellington 5028 New Zealand |
01 Sep 2006 - |
Individual | Kotrotsos, Androulla |
Kilbirnie Wellington 6022 New Zealand |
09 Jul 2015 - |
Individual | Rillstone, Simon David |
Roseneath Wellington 6021 New Zealand |
01 Sep 2006 - |
Individual | Nagar, Rajendra |
Island Bay Wellington 6023 New Zealand |
01 Sep 2006 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Al Salih, Shahlaa |
Whitby Porirua 5024 New Zealand |
26 Feb 2015 - |
Shares Allocation #7 Number of Shares: 3000 | |||
Other (Other) | Wellington United Friendly Societies Dispensary |
Te Aro Wellington 6011 New Zealand |
29 Apr 2009 - |
Shares Allocation #8 Number of Shares: 800 | |||
Individual | Liu, Angela |
Thorndon Wellington 6011 New Zealand |
24 May 2021 - |
Shares Allocation #9 Number of Shares: 1500 | |||
Individual | Denton, Miles Francis |
Whitby Porirua 5024 New Zealand |
19 Mar 2021 - |
Shares Allocation #10 Number of Shares: 3000 | |||
Individual | Hercus, Craig Ian |
Karori Wellington 6012 New Zealand |
29 Apr 2009 - |
Shares Allocation #11 Number of Shares: 1500 | |||
Individual | Manderson, Gillian Rae |
Island Bay Wellington 6023 New Zealand |
17 Jun 2016 - |
Shares Allocation #12 Number of Shares: 3000 | |||
Individual | Fredrickson, Paul Graeme |
Miramar Wellington 6022 New Zealand |
29 Apr 2009 - |
Shares Allocation #13 Number of Shares: 3000 | |||
Individual | Rillstone, Simon David |
Roseneath Wellington 6021 New Zealand |
01 Sep 2006 - |
Shares Allocation #14 Number of Shares: 500 | |||
Individual | Monahan, Vanessa Linda |
Miramar Wellington 6022 New Zealand |
17 Jan 2020 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Chew, Chien Lin |
Maungaraki Lower Hutt 5010 New Zealand |
17 Jan 2020 - |
Shares Allocation #16 Number of Shares: 3000 | |||
Individual | Perham, Richard Alexander James |
Woburn Lower Hutt 5010 New Zealand |
01 Sep 2006 - |
Shares Allocation #17 Number of Shares: 3000 | |||
Individual | Nagar, Rajendra |
Island Bay Wellington 6023 New Zealand |
01 Sep 2006 - |
Shares Allocation #18 Number of Shares: 1500 | |||
Individual | Lim, Kar King |
Hataitai Wellington 6021 New Zealand |
22 Jun 2012 - |
Shares Allocation #19 Number of Shares: 3500 | |||
Individual | Savell, Geoffrey Bryan |
Rd 1 Porirua 5381 New Zealand |
29 Apr 2009 - |
Shares Allocation #20 Number of Shares: 3000 | |||
Individual | Hercus, Keren Lee |
Karori Wellington 6012 New Zealand |
10 Mar 2017 - |
Shares Allocation #21 Number of Shares: 3000 | |||
Individual | Johnston, Brian Kevin |
Tawa Wellington 5028 New Zealand |
01 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phipps, John David |
Martinborough Martinborough 5711 New Zealand |
29 Apr 2009 - 30 Jan 2020 |
Individual | Howarth, Ross Alexander |
Days Bay Lower Hutt 5013 New Zealand |
13 Aug 2013 - 17 Jun 2016 |
Individual | Bhikha, Raman |
Island Bay Wellington 6023 New Zealand |
29 Apr 2009 - 26 Feb 2015 |
Individual | Chan, Bevan Christopher |
Khandallah Wellington 6035 New Zealand |
29 Apr 2009 - 30 Mar 2023 |
Individual | Honeyfield, Ann |
Johnsonville Wellington 6037 New Zealand |
29 Apr 2009 - 26 May 2022 |
Individual | Allan, Richard John |
Churton Park Wellington 6037 New Zealand |
29 Apr 2009 - 10 Mar 2017 |
Individual | Bhikha, Santi |
Island Bay Wellington 6023 New Zealand |
29 Apr 2009 - 26 Feb 2015 |
Individual | Honeyfield, Ann |
Johnsonville Wellington 6037 New Zealand |
29 Apr 2009 - 26 May 2022 |
Individual | Honeyfield, Ann |
Johnsonville Wellington 6037 New Zealand |
29 Apr 2009 - 26 May 2022 |
Individual | Fraser, Alan Alexander |
57 Ottawa Road Ngaio New Zealand |
29 Apr 2009 - 22 Jun 2012 |
Individual | Howarth, Ross Alexander |
Eastbourne |
01 Sep 2006 - 21 May 2008 |
Individual | Amzad, Ali |
Flat Bush Auckland 2016 New Zealand |
22 Jun 2012 - 17 Jun 2016 |
Individual | Walker, Frank Benny Hayes |
Waterloo Lower Hutt 5011 New Zealand |
29 Apr 2009 - 08 Jan 2015 |
Individual | Len, Kim |
Shop 11 100 Courtenay Place, Wellington 6011 New Zealand |
11 Jun 2009 - 13 Aug 2013 |
Individual | Phipps, John David |
Martinborough Martinborough 5711 New Zealand |
29 Apr 2009 - 30 Jan 2020 |
Individual | Walker, Elizabeth Ann |
Waterloo Lower Hutt 5011 New Zealand |
29 Apr 2009 - 08 Jan 2015 |
Individual | Honeyfield, Warren George |
Johnsonville Wellington 6037 New Zealand |
01 Sep 2006 - 17 Jun 2016 |
Director | Ross Alexander Howarth |
Days Bay Lower Hutt 5013 New Zealand |
13 Aug 2013 - 17 Jun 2016 |
Simon David Rillstone - Director
Appointment date: 01 Sep 2006
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 11 Apr 2013
Rajendra Nagar - Director
Appointment date: 01 Sep 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 11 Apr 2013
Androulla Kotrotsos - Director
Appointment date: 28 Nov 2016
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 28 Nov 2016
Angela Liu - Director
Appointment date: 17 Apr 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 17 Apr 2023
Michele Andrea Thompson - Director
Appointment date: 27 Nov 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 27 Nov 2023
Richard Alexander James Perham - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 30 Nov 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2006
Brian Kevin Johnston - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 30 Nov 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Sep 2006
Warren George Honeyfield - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 28 Nov 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Sep 2006
Ross Alexander Howarth - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 28 Nov 2016
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 12 Apr 2013
Capital City Pharmacy Limited
Level 3
Pathway Foundation Limited
Floor 3, 78 Victoria Street
Isentia Limited
Level 4, The Dominion Building
Kc & Jc Investments Limited
78 Victoria Street
Gemtech Solutions Limited
Level 2, Dominion Building
R & R Building Limited
Floor 3, 78 Victoria Street