Shortcuts

Pharmacy Recruit Limited

Type: NZ Limited Company (Ltd)
9429035392248
NZBN
1513685
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge
Cambridge 3434
New Zealand
Shareregister & other (Address For Share Register) address used since 06 May 2013
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 14 May 2013
203 Discombe Road
Rd3
Hamilton 3283
New Zealand
Registered & service address used since 12 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Gardner, James Christopher Montfort Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gardner, Amelia Clare Rd 3
Hamilton
3283
New Zealand
Directors

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

Nearby companies

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