Shortcuts

Waikiwi Pharmacy (2005) Limited

Type: NZ Limited Company (Ltd)
9429034649329
NZBN
1665634
Company Number
Registered
Company Status
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 28 Apr 2016
22 Traford Street
Gore
Gore 9710
New Zealand
Registered & service address used since 05 Apr 2024

Waikiwi Pharmacy (2005) Limited, a registered company, was started on 08 Aug 2005. 9429034649329 is the NZ business number it was issued. This company has been run by 3 directors: Bernard Joseph Mckone - an active director whose contract started on 08 Aug 2005,
Fiona Claire Croton - an inactive director whose contract started on 20 Aug 2013 and was terminated on 27 Mar 2022,
Raymond Blair Ashley - an inactive director whose contract started on 08 Aug 2005 and was terminated on 22 Aug 2013.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Waikiwi Pharmacy (2005) Limited had been using 3 Fairfield Street, Gore, Gore as their registered address up to 28 Apr 2016.
A total of 26000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 150 shares (0.58 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 850 shares (3.27 per cent). Finally we have the 3rd share allotment (25000 shares 96.15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 15 Apr 2014 to 28 Apr 2016

Address #2: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 04 Sep 2013 to 15 Apr 2014

Address #3: Whk South, 173 Spey Street, Invercargill, 98910 New Zealand

Registered & physical address used from 22 Jul 2011 to 04 Sep 2013

Address #4: Whk South, 62 Deveron Street, Invercargill, 98910 New Zealand

Physical & registered address used from 26 Aug 2010 to 22 Jul 2011

Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 03 Sep 2009 to 26 Aug 2010

Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 16 Apr 2008 to 03 Sep 2009

Address #7: Harrex Group Ltd, 24 Main Street, Gore

Registered address used from 06 Jul 2007 to 16 Apr 2008

Address #8: Ward Wilson Limited, 24 Main Street, Gore

Registered address used from 08 Jun 2006 to 06 Jul 2007

Address #9: Ward Wilson Limited, 33a Main Street, Gore

Registered address used from 08 Aug 2005 to 08 Jun 2006

Address #10: Mccrimmon Law, 237 Stuart Street, Dunedin

Physical address used from 08 Aug 2005 to 16 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 26000

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Mckone, Bernard Joseph Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 850
Entity (NZ Limited Company) E-healthsolutions Limited
Shareholder NZBN: 9429037304768
Gore
Gore
9710
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Mckone, Bernard Joseph Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckone, Pippa Santha Gore 9710

New Zealand
Individual Croton, Fiona Claire Windsor
Invercargill
9810
New Zealand
Individual Croton, Jamie Keith Windsor
Invercargill
9810
New Zealand
Individual Croton, Fiona Claire Windsor
Invercargill
9810
New Zealand
Individual Mccolm, Fiona Claire Windsor
Invercargill
9810
New Zealand
Individual Huston, Murray John Gore 9710

New Zealand
Individual Ashley, Jocelyn Bronwyn Gore 9710

New Zealand
Director Fiona Claire Mccolm Windsor
Invercargill
9810
New Zealand
Individual Ashley, Raymond Blair Gore 9710

New Zealand
Directors

Bernard Joseph Mckone - Director

Appointment date: 08 Aug 2005

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Apr 2019

Address: Gore, Gore, 9710 New Zealand

Address used since 05 Apr 2018

Address: Gore, Gore, 9710 New Zealand

Address used since 21 Apr 2017


Fiona Claire Croton - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 27 Mar 2022

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 26 Apr 2016


Raymond Blair Ashley - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 22 Aug 2013

Address: Gore 9710,

Address used since 27 Aug 2009

Nearby companies

Agworks Contracting Limited
22 Traford Street

3 Cows Consultancy Limited
22 Traford Street

The Slice Of Heaven Syndicate Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street