Pharmacy Recruit Limited was launched on 11 May 2004 and issued an NZBN of 9429035392248. This registered LTD company has been managed by 5 directors: James Christopher Montfort Gardner - an active director whose contract started on 13 Mar 2019,
Amelia Clare Gardner - an active director whose contract started on 18 Jun 2021,
Falcon Clouston - an inactive director whose contract started on 18 Mar 2015 and was terminated on 13 Mar 2019,
Christopher Montfort Gardner - an inactive director whose contract started on 11 May 2004 and was terminated on 30 Mar 2015,
James Christopher Montfort Gardner - an inactive director whose contract started on 11 May 2004 and was terminated on 25 Sep 2009.
According to BizDb's information (updated on 13 Mar 2024), this company filed 1 address: 203 Discombe Road, Rd3, Hamilton, 3283 (category: registered, service).
Until 14 May 2013, Pharmacy Recruit Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address.
BizDb identified old names for this company: from 11 May 2004 to 01 Aug 2019 they were called Rewetu Farm Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gardner, James Christopher Montfort (an individual) located at Rd 3, Hamilton postcode 3283.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gardner, Amelia Clare - located at Rd 3, Hamilton.
Previous addresses
Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Registered & physical address used from 30 Nov 2006 to 14 May 2013
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Registered & physical address used from 05 Jul 2005 to 30 Nov 2006
Address #3: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, Cambridge
Registered & physical address used from 11 May 2004 to 05 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gardner, James Christopher Montfort |
Rd 3 Hamilton 3283 New Zealand |
11 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gardner, Amelia Clare |
Rd 3 Hamilton 3283 New Zealand |
31 Jul 2019 - |
James Christopher Montfort Gardner - Director
Appointment date: 13 Mar 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 May 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Mar 2019
Amelia Clare Gardner - Director
Appointment date: 18 Jun 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Jun 2021
Falcon Clouston - Director (Inactive)
Appointment date: 18 Mar 2015
Termination date: 13 Mar 2019
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 18 Mar 2015
Christopher Montfort Gardner - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 30 Mar 2015
Address: R D 4, Cambridge, 3496 New Zealand
Address used since 18 Mar 2015
James Christopher Montfort Gardner - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 25 Sep 2009
Address: R D 4, Cambridge 3496,
Address used since 06 May 2009
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street