Shortcuts

Pharmacies Instore Limited

Type: NZ Limited Company (Ltd)
9429035113454
NZBN
1570038
Company Number
Registered
Company Status
G427140
Industry classification code
Pharmacy Operation - Retail
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Pharmacies Instore Limited was started on 15 Nov 2004 and issued an NZ business identifier of 9429035113454. This registered LTD company has been supervised by 13 directors: Jason Rowland Reeves - an active director whose contract started on 13 Nov 2007,
Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Christopher John Quinn - an active director whose contract started on 07 Sep 2015,
Douglas Cochrane - an inactive director whose contract started on 11 Jun 2014 and was terminated on 19 Sep 2018,
Murray Peter Jordan - an inactive director whose contract started on 01 Apr 2009 and was terminated on 07 Sep 2015.
As stated in our data (updated on 22 Apr 2024), this company uses 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Up to 22 Feb 2021, Pharmacies Instore Limited had been using 60 Roma Road, Mt Roskill, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Foodstuffs North Island Limited (an entity) located at Mangere, Auckland postcode 2022.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Green Cross Health Limited - located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland. Pharmacies Instore Limited has been classified as "Pharmacy operation - retail" (ANZSIC G427140).

Addresses

Previous address

Address: 60 Roma Road, Mt Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 15 Nov 2004 to 22 Feb 2021

Contact info
64 9 6210600
24 Aug 2018 Phone
ppsr@foodstuffs.co.nz
24 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659

Ultimate Holding Company

25 Aug 2015
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Rowland Reeves - Director

Appointment date: 13 Nov 2007

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 26 Aug 2015


Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018


Christopher John Quinn - Director

Appointment date: 07 Sep 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Douglas Cochrane - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 19 Sep 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Aug 2015


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2009


Robin William Chemaly - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 11 Jun 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2010


Alan Hugh Wham - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 20 Jun 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Nov 2004


Murray William Tonkin - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 13 Oct 2011

Address: Herne Bay, Auckland,

Address used since 15 Nov 2004


Antony John Carter - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Mark Lucas Baker - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 01 Apr 2009

Address: Onehunga, Auckland,

Address used since 15 Nov 2004


Craig Robert Wilson - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 14 Sep 2007

Address: 1 Ophir Street, Newton, Auckland,

Address used since 31 Mar 2006


Gaynor Jane Anderson - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 15 May 2007

Address: Kohimarama, Auckland,

Address used since 15 Nov 2004


Francis Bede Gwynne - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 31 Mar 2006

Address: Ellerslie, Auckland,

Address used since 15 Nov 2004

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill

Similar companies

Chemistlink Limited
1248 Dominion Road

D And M Savage Limited
1230 Dominion Road

Fenataff Limited
138 Hendon Avenue

Kirkbride Pharmacy Limited
1280 Dominion Road

Little Sprout Limited
60a Olsen Avenue

Your Health Care Pharmacy Limited
454 Richardson Road