Shortcuts

Albany Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429035141624
NZBN
1564445
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 02 Nov 2016

Albany Pharmacy Limited, a registered company, was launched on 08 Oct 2004. 9429035141624 is the NZ business number it was issued. The company has been run by 12 directors: Robert Andrew Halliwell - an active director whose contract started on 01 Sep 2011,
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 Jun 2020 and was terminated on 27 Apr 2021,
Grant Clayton Bai - an inactive director whose contract started on 01 Sep 2011 and was terminated on 30 Jul 2015.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Albany Pharmacy Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address up to 02 Nov 2016.
Former names used by this company, as we established at BizDb, included: from 08 Oct 2004 to 23 Dec 2004 they were called Amcal Albany Pharmacy Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4900 shares (49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5100 shares (51%).

Addresses

Previous addresses

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

Registered & physical address used from 22 May 2014 to 02 Nov 2016

Address: Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 27 Feb 2014 to 22 May 2014

Address: Suite 2, Level 2, Building C, 600 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 30 Oct 2009 to 27 Feb 2014

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

Registered & physical address used from 07 Nov 2006 to 30 Oct 2009

Address: Level 3, 15 Sultan Street, Ellerslie, Auckland

Registered & physical address used from 08 Oct 2004 to 07 Nov 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 5100
Director Halliwell, Robert Andrew Sandringham
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baxter, Geoffrey John Garland Parnell
Auckland
Individual Leung, Sammy Glenfield
North Shore
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659
Individual Pryor, Kathryn Jane Ellerslie
Auckland
Individual Caldwell, Jane Louise 41 Shackleton Raod
Mt Eden, Auckland 1003

New Zealand
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659

Ultimate Holding Company

07 Oct 2004
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 Sep 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Aug 2015

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 25 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 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 Jun 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 Jun 2020


Grant Clayton Bai - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Jul 2015

Address: 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Address used since 29 Jun 2015


Jason Rowland Reeves - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 30 Jul 2015

Address: 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Address used since 29 Jun 2015


Alan Hugh Wham - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 01 Sep 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2005


Jennifer Anne Caldwell - Director (Inactive)

Appointment date: 17 Apr 2006

Termination date: 01 Sep 2011

Address: 41 Shackleton Road, Mt Eden, Auckland 3,

Address used since 17 Apr 2006


Jane Louise Caldwell - Director (Inactive)

Appointment date: 17 Apr 2006

Termination date: 01 Sep 2011

Address: 41 Shackleton Road, Mt Eden, Auckland 3,

Address used since 17 Apr 2006


Sammy Leung - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 17 Apr 2006

Address: Glenfield, North Shore,

Address used since 01 Jun 2005


Jacqueline Zara Munro - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 12 Apr 2006

Address: Sandringham, Auckland,

Address used since 01 Jun 2005


Kathryn Jane Pryor - Director (Inactive)

Appointment date: 08 Oct 2004

Termination date: 01 Jun 2005

Address: Ellerslie, Auckland,

Address used since 08 Oct 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