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.
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
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 | Period |
|---|---|---|---|
| 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 |
31 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 26 | |||
| Entity (NZ Limited Company) | Isaviv Limited Shareholder NZBN: 9429034828205 |
Dunedin Central Dunedin 9016 New Zealand |
01 Jul 2019 - |
| 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 |
31 Oct 2006 - |
| Shares Allocation #4 Number of Shares: 510 | |||
| Individual | Tan, Lee Ping |
Maori Hill Dunedin 9010 New Zealand |
01 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pharmacy Management Limited Shareholder NZBN: 9429037041441 Company Number: 1109200 |
20 Jan 2006 - 27 Jun 2010 | |
| Individual | Wild, Nicola Alexandra |
Sawyers Bay Port Chalmers 9023 New Zealand |
20 Jan 2006 - 01 Jul 2019 |
| Individual | Wild, Nicola Alexandra |
Sawyers Bay Port Chalmers 9023 New Zealand |
20 Jan 2006 - 01 Jul 2019 |
| Individual | Wham, Alan Hugh |
St Heliers Auckland 1005 |
16 Jan 2008 - 19 Nov 2008 |
| Individual | Baxter, Geoffrey John Garland |
Parnell Auckland |
01 Oct 2004 - 27 Jun 2010 |
| Individual | Wild, Paul John |
Sawyers Bay Port Chalmers 9023 New Zealand |
19 Nov 2008 - 01 Jul 2019 |
| Individual | Murray, John Benedict |
Avonhead Christchurch |
20 Jan 2006 - 03 Nov 2008 |
| Entity | Pharmacy Management Limited Shareholder NZBN: 9429037041441 Company Number: 1109200 |
20 Jan 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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