Masterton Medical Pharmacy Limited was incorporated on 23 Sep 2005 and issued a number of 9429034527160. This registered LTD company has been supervised by 3 directors: Vivienne Elizabeth Barham - an active director whose contract began on 28 Oct 2005,
Hamish Alistair Barham - an inactive director whose contract began on 23 Sep 2005 and was terminated on 15 Nov 2012,
Ithiel Satya - an inactive director whose contract began on 28 Oct 2005 and was terminated on 10 Nov 2005.
As stated in our database (updated on 29 May 2025), this company uses 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: physical, service).
Up to 09 Mar 2017, Masterton Medical Pharmacy Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 10000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 5100 shares are held by 1 entity, namely:
Barham, Vivienne Elizabeth (a director) located at Mount Victoria, Wellington postcode 6011.
The 2nd group consists of 2 shareholders, holds 49 per cent shares (exactly 4900 shares) and includes
Mk Trustee 2015 Limited - located at Wellington Central, Wellington,
Barham, Vivienne Elizabeth - located at Mount Victoria, Wellington.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 Mar 2014 to 09 Mar 2017
Address: Level 5., 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 24 May 2013 to 27 Mar 2014
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 24 May 2013 to 27 Mar 2014
Address: Agar Crombie Chartered Accountants, 7 Aotaki Street, Otaki New Zealand
Registered & physical address used from 23 Sep 2005 to 24 May 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5100 | |||
| Director | Barham, Vivienne Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
28 Nov 2012 - |
| Shares Allocation #2 Number of Shares: 4900 | |||
| Entity (NZ Limited Company) | Mk Trustee 2015 Limited Shareholder NZBN: 9429041453407 |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2016 - |
| Director | Barham, Vivienne Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
28 Nov 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Satya, Sheelum Sheelta |
Masterton |
11 Nov 2005 - 27 Jun 2010 |
| Individual | Satya, Ithiel |
Masterton |
11 Nov 2005 - 14 Dec 2005 |
| Entity | Barham Investments Limited Shareholder NZBN: 9429035278429 Company Number: 1535986 |
11 Nov 2005 - 28 Nov 2012 | |
| Individual | Stuart, Cameron Masters |
Masterton |
11 Nov 2005 - 11 Nov 2005 |
| Individual | Satya, Ithiel |
Masterton |
11 Nov 2005 - 14 Dec 2005 |
| Entity | Barham Investments Limited Shareholder NZBN: 9429035278429 Company Number: 1535986 |
11 Nov 2005 - 28 Nov 2012 | |
| Individual | Barham, Hamish Alistair |
Plimmerton Porirua 5026 New Zealand |
23 Sep 2005 - 28 Nov 2012 |
Vivienne Elizabeth Barham - Director
Appointment date: 28 Oct 2005
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 03 Mar 2020
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 23 Feb 2010
Hamish Alistair Barham - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 15 Nov 2012
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 16 Mar 2012
Ithiel Satya - Director (Inactive)
Appointment date: 28 Oct 2005
Termination date: 10 Nov 2005
Address: Masterton,
Address used since 28 Oct 2005
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4