Shortcuts

Chemist Express Limited

Type: NZ Limited Company (Ltd)
9429035086253
NZBN
1575614
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 08 May 2017

Chemist Express Limited, a registered company, was incorporated on 11 Nov 2004. 9429035086253 is the NZ business number it was issued. The company has been managed by 6 directors: Robert Andrew Halliwell - an active director whose contract started on 01 Nov 2014,
Jason Rowland Reeves - an active director whose contract started on 29 Jul 2022,
Stephen Gavin Jones - an inactive director whose contract started on 27 Apr 2021 and was terminated on 29 Jul 2022,
Glenn Lex Mills - an inactive director whose contract started on 01 May 2020 and was terminated on 27 Apr 2021,
Alan Hugh Wham - an inactive director whose contract started on 18 Jul 2012 and was terminated on 01 Nov 2014.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (types include: physical, registered).
Chemist Express Limited had been using Grnd Flr, Bldng B, 602 Great South Rd, Auckland as their registered address up until 08 May 2017.
Previous aliases used by the company, as we managed to find at BizDb, included: from 11 Nov 2004 to 21 Dec 2004 they were called Chemist Express 2004 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 490 shares (49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 510 shares (51%).

Addresses

Previous addresses

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

Registered & physical address used from 21 May 2014 to 08 May 2017

Address: C/- Green Cross Health, Grnd Flr, Bldng B, 602 Great South Rd, Auckland, 1542 New Zealand

Registered & physical address used from 09 Apr 2014 to 21 May 2014

Address: C/- Pharmacybrands Ltd, Grnd Flr, Bldng B, 602 Great South Rd, Auckland, 1542 New Zealand

Physical & registered address used from 21 Feb 2014 to 09 Apr 2014

Address: C/- Pharmacybrands Ltd, Level 2, 600 Great South Rd, Auckland, 1542 New Zealand

Physical & registered address used from 19 Nov 2012 to 21 Feb 2014

Address: C/- Amcal Cuba Mall, 122 Cuba Mall, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2012 to 19 Nov 2012

Address: C/- Radius Pharmacy Ltd, Level 3, 19 Market Grove, Lower Hutt, 5040 New Zealand

Registered & physical address used from 13 Sep 2010 to 07 Mar 2012

Address: C/-radius Pharmacy Ltd, Level 3, 19 Market Grove, Lower Hutt New Zealand

Physical & registered address used from 09 Aug 2007 to 13 Sep 2010

Address: C/-horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington

Physical & registered address used from 11 Nov 2004 to 09 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 510
Individual Halliwell, Robert Andrew Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Alan Hugh Wham St Heliers
Auckland
1071
New Zealand
Individual Neill, Christopher Hardy Orakei
Individual Wham, Alan Hugh St Heliers
Auckland
1071
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
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

Robert Andrew Halliwell - Director

Appointment date: 01 Nov 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Aug 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Dec 2018


Jason Rowland Reeves - Director

Appointment date: 29 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 29 Jul 2022


Stephen Gavin Jones - Director (Inactive)

Appointment date: 27 Apr 2021

Termination date: 29 Jul 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Apr 2021


Glenn Lex Mills - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 27 Apr 2021

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 May 2020


Alan Hugh Wham - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 01 Nov 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jul 2014


Christopher Hardy Neill - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 23 Jul 2012

Address: Orakei,

Address used since 11 Nov 2004

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