Shortcuts

Wellington Associated Pharmacists Limited

Type: NZ Limited Company (Ltd)
9429033924120
NZBN
1855514
Company Number
Registered
Company Status
Current address
Floor 3, 78 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered address used since 05 Feb 2018
Level 4/ 82 Willis Street
Wellington 6011
New Zealand
Registered & service address used since 21 Nov 2022
Level 6/95 Customhouse Quay
Wellington Central
Wellington 6140
New Zealand
Registered & service address used since 15 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Newton, Mark Leslie Papakowhai
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 3500
Individual Leung, Chun Yip Johnsonville
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Kotrotsos, Androulla Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 3500
Individual Privett, Ann Marjory Miramar
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 2200
Individual Perham, Richard Alexander James Woburn
Lower Hutt
5010
New Zealand
Individual Johnston, Brian Kevin Tawa
Wellington
5028
New Zealand
Individual Kotrotsos, Androulla Kilbirnie
Wellington
6022
New Zealand
Individual Rillstone, Simon David Roseneath
Wellington
6021
New Zealand
Individual Nagar, Rajendra Island Bay
Wellington
6023
New Zealand
Shares Allocation #6 Number of Shares: 1500
Individual Al Salih, Shahlaa Whitby
Porirua
5024
New Zealand
Shares Allocation #7 Number of Shares: 3000
Other (Other) Wellington United Friendly Societies Dispensary Te Aro
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 800
Individual Liu, Angela Thorndon
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 1500
Individual Denton, Miles Francis Whitby
Porirua
5024
New Zealand
Shares Allocation #10 Number of Shares: 3000
Individual Hercus, Craig Ian Karori
Wellington
6012
New Zealand
Shares Allocation #11 Number of Shares: 1500
Individual Manderson, Gillian Rae Island Bay
Wellington
6023
New Zealand
Shares Allocation #12 Number of Shares: 3000
Individual Fredrickson, Paul Graeme Miramar
Wellington
6022
New Zealand
Shares Allocation #13 Number of Shares: 3000
Individual Rillstone, Simon David Roseneath
Wellington
6021
New Zealand
Shares Allocation #14 Number of Shares: 500
Individual Monahan, Vanessa Linda Miramar
Wellington
6022
New Zealand
Shares Allocation #15 Number of Shares: 1000
Individual Chew, Chien Lin Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #16 Number of Shares: 3000
Individual Perham, Richard Alexander James Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #17 Number of Shares: 3000
Individual Nagar, Rajendra Island Bay
Wellington
6023
New Zealand
Shares Allocation #18 Number of Shares: 1500
Individual Lim, Kar King Hataitai
Wellington
6021
New Zealand
Shares Allocation #19 Number of Shares: 3500
Individual Savell, Geoffrey Bryan Rd 1
Porirua
5381
New Zealand
Shares Allocation #20 Number of Shares: 3000
Individual Hercus, Keren Lee Karori
Wellington
6012
New Zealand
Shares Allocation #21 Number of Shares: 3000
Individual Johnston, Brian Kevin Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phipps, John David Martinborough
Martinborough
5711
New Zealand
Individual Howarth, Ross Alexander Days Bay
Lower Hutt
5013
New Zealand
Individual Bhikha, Raman Island Bay
Wellington
6023
New Zealand
Individual Chan, Bevan Christopher Khandallah
Wellington
6035
New Zealand
Individual Honeyfield, Ann Johnsonville
Wellington
6037
New Zealand
Individual Allan, Richard John Churton Park
Wellington
6037
New Zealand
Individual Bhikha, Santi Island Bay
Wellington
6023
New Zealand
Individual Honeyfield, Ann Johnsonville
Wellington
6037
New Zealand
Individual Honeyfield, Ann Johnsonville
Wellington
6037
New Zealand
Individual Fraser, Alan Alexander 57 Ottawa Road
Ngaio

New Zealand
Individual Howarth, Ross Alexander Eastbourne
Individual Amzad, Ali Flat Bush
Auckland
2016
New Zealand
Individual Walker, Frank Benny Hayes Waterloo
Lower Hutt
5011
New Zealand
Individual Len, Kim Shop 11
100 Courtenay Place, Wellington
6011
New Zealand
Individual Phipps, John David Martinborough
Martinborough
5711
New Zealand
Individual Walker, Elizabeth Ann Waterloo
Lower Hutt
5011
New Zealand
Individual Honeyfield, Warren George Johnsonville
Wellington
6037
New Zealand
Director Ross Alexander Howarth Days Bay
Lower Hutt
5013
New Zealand
Directors

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

Nearby companies

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