Shortcuts

280 Queen Street (2005) Limited

Type: NZ Limited Company (Ltd)
9429034412695
NZBN
1734967
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 30 Nov 2016

280 Queen Street (2005) Limited, a registered company, was started on 25 Nov 2005. 9429034412695 is the business number it was issued. This company has been run by 8 directors: Sunil Kumar - an active director whose contract began on 12 Apr 2006,
Glynis Yacoub - an active director whose contract began on 12 Apr 2006,
Gylnis Yacoub - an active director whose contract began on 12 Apr 2006,
Jason Rowland Reeves - an active director whose contract began on 20 Jun 2013,
Bhawna Ben - an active director whose contract began on 28 Mar 2014.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered).
280 Queen Street (2005) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up to 30 Nov 2016.
A total of 10000 shares are allocated to 6 shareholders (6 groups). The first group consists of 1000 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 252 shares (2.52%). Finally there is the third share allotment (3800 shares 38%) made up of 1 entity.

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Physical & registered address used from 22 May 2014 to 30 Nov 2016

Address: Ground Floor, Building B, Millennium Centre, 602 Great South Road,ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 25 Feb 2014 to 22 May 2014

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand

Physical & registered address used from 01 Sep 2006 to 25 Feb 2014

Address: C/-pharmacybrands Limited, Level 3 15 Sultan Street, Ellerslie, Auckland

Physical & registered address used from 25 Nov 2005 to 01 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Yacoub, Glynis Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 252
Director Yacoub, Glynis Blockhouse Bay
Auckland
0600
New Zealand
Shares Allocation #3 Number of Shares: 3800
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 588
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 4000
Individual Kumar, Sunil West Harbour
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 360
Individual Kumar, Sunil West Harbour
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yacoub, Gylnis Blockhouse Bay
Auckland
Individual Yacoub, Gylnis Blockhouse Bay
Auckland

Ultimate Holding Company

Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Sunil Kumar - Director

Appointment date: 12 Apr 2006

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 07 Dec 2007


Glynis Yacoub - Director

Appointment date: 12 Apr 2006

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 12 Apr 2006


Gylnis Yacoub - Director

Appointment date: 12 Apr 2006

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 12 Apr 2006


Jason Rowland Reeves - Director

Appointment date: 20 Jun 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 27 Jan 2015


Bhawna Ben - Director

Appointment date: 28 Mar 2014

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Mar 2014


Michael Vinesh Prasad - Director (Inactive)

Appointment date: 12 Apr 2006

Termination date: 28 Mar 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 20 Jan 2010


Alan Hugh Wham - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 20 Jun 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Nov 2005


Craig Robert Wilson - Director (Inactive)

Appointment date: 12 Apr 2006

Termination date: 14 Sep 2007

Address: Newton, Auckland,

Address used since 12 Apr 2006

Nearby companies

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