Shortcuts

Pharmaco (australia) Limited

Type: NZ Limited Company (Ltd)
9429035118275
NZBN
1569014
Company Number
Registered
Company Status
89113383501
Australian Business Number
113383501
Australian Company Number
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
4 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 30 May 2011
Locked Bag 1009
Gordon
Nsw 2072
Australia
Postal address used since 30 Apr 2020
Locked Bag 1009
Gordon
Nsw 2072
Australia
Postal address used since 12 Apr 2023

Pharmaco (Australia) Limited, a registered company, was launched on 29 Oct 2004. 9429035118275 is the NZBN it was issued. "Medicine wholesaling" (business classification F372040) is how the company is categorised. The company has been supervised by 9 directors: Murray Grenfell Jamieson - an active director whose contract began on 18 Jul 2006,
Christopher David Lionel Young - an active director whose contract began on 14 Jul 2011,
Kenneth Martin Taylor - an active director whose contract began on 01 Apr 2013,
Chandra Kumar Selvadurai - an active director whose contract began on 01 Jan 2017,
Hamish William Stevens - an active director whose contract began on 01 Jan 2017.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: Locked Bag 1009, Gordon, Nsw, 2072 (category: postal, postal).
Pharmaco (Australia) Limited had been using 4 Fisher Crescent, Manukau, Auckland 2023 as their physical address until 30 May 2011.
One entity controls all company shares (exactly 1000000 shares) - Pharmaco (N.z.) Limited - located at 2072, Mount Wellington, Auckland.

Addresses

Previous addresses

Address #1: 4 Fisher Crescent, Manukau, Auckland 2023 New Zealand

Physical & registered address used from 13 May 2008 to 30 May 2011

Address #2: Pharmaco House, 49 George Street, Newmarket, Auckland

Registered & physical address used from 30 Apr 2005 to 13 May 2008

Address #3: Pricewaterhouse Coopers, 113-119 The Terrace, Wellington

Physical & registered address used from 29 Oct 2004 to 30 Apr 2005

Contact info
64 9 3773336
07 Apr 2019 Phone
enquiries@pharmaco.com.au
30 Apr 2020 Email
https://pharmaco.com.au
07 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Pharmaco (n.z.) Limited
Shareholder NZBN: 9429040898773
Mount Wellington
Auckland
1060
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pharmaco (n.z.) Limited
Name
Ltd
Type
19662
Ultimate Holding Company Number
NZ
Country of origin
Directors

Murray Grenfell Jamieson - Director

Appointment date: 18 Jul 2006

Address: 62 Peacock Street, Glendowie, Auckland, 1071 New Zealand

Address used since 01 Apr 2017


Christopher David Lionel Young - Director

Appointment date: 14 Jul 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Jul 2011


Kenneth Martin Taylor - Director

Appointment date: 01 Apr 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2013


Chandra Kumar Selvadurai - Director

Appointment date: 01 Jan 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2017


Hamish William Stevens - Director

Appointment date: 01 Jan 2017

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Jan 2017


Athol Wilson Mann - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 31 Mar 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Oct 2004


Ian Rennie Hamilton - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 30 Sep 2012

Address: Turangi, Turangi, 3334 New Zealand

Address used since 11 Apr 2010


Lionel David Young - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 18 May 2011

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 11 Apr 2010


Thomas Laurence Jamieson - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 14 Aug 2006

Address: Remuera,

Address used since 29 Oct 2004

Nearby companies

Pharmaco House Limited
4 Fisher Crescent

Select It Limited
4 Fisher Crescent

Chemavet Distributors (1990) Limited
4 Fisher Crescent

Frontier Medical (new Zealand) Limited
4 Fisher Crescent

Pharmaco (n.z.) Limited
4 Fisher Crescent

Chubb New Zealand
3 Fisher Cresent

Similar companies

Bgp Products
2b George Bourke Drive

Four Seasons Laboratories Nz Limited
5 Southpark Place

Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway

Juno Pharmaceuticals Nz Limited
86 Highbrook Drive

Pharmaco (n.z.) Limited
4 Fisher Crescent

Pharmacy Retailing (nz) Limited
54 Carbine Road