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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Radius Pharmacy Limited Shareholder NZBN: 9429036186501 |
Ellerslie Auckland 1051 New Zealand |
11 Nov 2004 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Halliwell, Robert Andrew |
Mount Eden Auckland 1024 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Alan Hugh Wham |
St Heliers Auckland 1071 New Zealand |
23 Jul 2012 - 03 Nov 2014 |
Individual | Neill, Christopher Hardy |
Orakei |
11 Nov 2004 - 23 Jul 2012 |
Individual | Wham, Alan Hugh |
St Heliers Auckland 1071 New Zealand |
23 Jul 2012 - 03 Nov 2014 |
Ultimate Holding Company
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
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