Shortcuts

Centre City Pharmacy (2004) Limited

Type: NZ Limited Company (Ltd)
9429035184744
NZBN
1555806
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 04 Nov 2016

Centre City Pharmacy (2004) Limited, a registered company, was started on 01 Oct 2004. 9429035184744 is the number it was issued. This company has been managed by 6 directors: Jason Rowland Reeves - an active director whose contract began on 01 May 2013,
Lee Ping Tan - an active director whose contract began on 28 Jun 2019,
Nicola Alexandra Wild - an inactive director whose contract began on 01 Oct 2004 and was terminated on 28 Jun 2019,
Paul Wild - an inactive director whose contract began on 01 Dec 2010 and was terminated on 28 Jun 2019,
Alan Hugh Wham - an inactive director whose contract began on 11 Jun 2005 and was terminated on 01 May 2013.
Last updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: physical, registered).
Centre City Pharmacy (2004) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up until 04 Nov 2016.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 74 shares (7.4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 26 shares (2.6 per cent). Finally we have the 3rd share allocation (390 shares 39 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Physical & registered address used from 22 May 2014 to 04 Nov 2016

Address: C/- Pharmacybrands, 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

Physical & registered address used from 30 Oct 2009 to 27 Feb 2014

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

Physical & registered address used from 07 Nov 2006 to 30 Oct 2009

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

Registered & physical address used from 01 Oct 2004 to 07 Nov 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 21 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 74
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 26
Entity (NZ Limited Company) Isaviv Limited
Shareholder NZBN: 9429034828205
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 390
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 510
Individual Tan, Lee Ping Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pharmacy Management Limited
Shareholder NZBN: 9429037041441
Company Number: 1109200
Individual Wild, Nicola Alexandra Sawyers Bay
Port Chalmers
9023
New Zealand
Individual Wild, Nicola Alexandra Sawyers Bay
Port Chalmers
9023
New Zealand
Individual Wham, Alan Hugh St Heliers
Auckland 1005
Individual Baxter, Geoffrey John Garland Parnell
Auckland
Individual Wild, Paul John Sawyers Bay
Port Chalmers
9023
New Zealand
Individual Murray, John Benedict Avonhead
Christchurch
Entity Pharmacy Management Limited
Shareholder NZBN: 9429037041441
Company Number: 1109200

Ultimate Holding Company

30 Sep 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

Jason Rowland Reeves - Director

Appointment date: 01 May 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 03 Aug 2015


Lee Ping Tan - Director

Appointment date: 28 Jun 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 28 Jun 2019


Nicola Alexandra Wild - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 28 Jun 2019

Address: Sawyers Bay, Dunedin, 9023 New Zealand

Address used since 01 Apr 2014


Paul Wild - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 28 Jun 2019

Address: Sawyers Bay, Dunedin, 9023 New Zealand

Address used since 01 Apr 2014


Alan Hugh Wham - Director (Inactive)

Appointment date: 11 Jun 2005

Termination date: 01 May 2013

Address: St Heliers, Auckland 1005, 1071 New Zealand

Address used since 11 Jun 2005


Alexander John Murray - Director (Inactive)

Appointment date: 11 Jun 2005

Termination date: 01 Dec 2010

Address: Avonhead, Christchurch,

Address used since 11 Jun 2005

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