Shortcuts

Wigmore Pharmacy (2005) Limited

Type: NZ Limited Company (Ltd)
9429035031697
NZBN
1587480
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019
Level 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 12 Dec 2023

Wigmore Pharmacy (2005) Limited, a registered company, was incorporated on 10 Dec 2004. 9429035031697 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Zaid Saad Allah Sulaiman - an active director whose contract started on 10 Dec 2004,
George Stanley Matthews - an inactive director whose contract started on 10 Dec 2004 and was terminated on 22 Oct 2010.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: postal, office).
Wigmore Pharmacy (2005) Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 19 Sep 2019.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 5100 shares (51%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 4900 shares (49%).

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Nov 2014 to 01 Apr 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 15 Nov 2013 to 26 Nov 2014

Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Feb 2011 to 15 Nov 2013

Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered & physical address used from 23 Nov 2009 to 02 Feb 2011

Address #6: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 03 Oct 2005 to 23 Nov 2009

Address #7: C/-mcveagh Fleming, 5-7 Corinthian Drive, Albany, Auckland

Registered & physical address used from 10 Dec 2004 to 03 Oct 2005

Contact info
64 9 4450061
22 Feb 2019 Phone
devonport1stpharmacy@gmail.com
12 Dec 2023 Email
devonportpharmacy@7daypharmacy.co.nz
22 Feb 2019 Email
www.d1p.co.nz
12 Dec 2023 Website
www.7daypharmacy.co.nz
22 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5100
Individual Sulaiman, Zaid Saad Allah Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 4900
Individual Sulaiman, Sonya Hauraki
Auckland
0622
New Zealand
Individual Sulaiman, Zaid Saad Allah Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthews, George Stanley Herne Bay
Auckland 1011

New Zealand
Individual Matthews, George Stanley Herne Bay
Auckland 1011

New Zealand
Entity G And Z Holdings Limited
Shareholder NZBN: 9429035033752
Company Number: 1587197
Entity G And Z Holdings Limited
Shareholder NZBN: 9429035033752
Company Number: 1587197
Entity G And Z Holdings Limited
Shareholder NZBN: 9429035033752
Company Number: 1587197
Individual Sulaiman Trust, The Murrays Bay
Auckland
0630
New Zealand
Entity G And Z Holdings Limited
Shareholder NZBN: 9429035033752
Company Number: 1587197
Directors

Zaid Saad Allah Sulaiman - Director

Appointment date: 10 Dec 2004

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 07 Sep 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 15 Aug 2007


George Stanley Matthews - Director (Inactive)

Appointment date: 10 Dec 2004

Termination date: 22 Oct 2010

Address: Herne Bay, Auckland 1011,

Address used since 27 Apr 2010

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2