Shortcuts

Moorhouse Pharmacy 2003 Limited

Type: NZ Limited Company (Ltd)
9429035848295
NZBN
1364164
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 20 Dec 2016

Moorhouse Pharmacy 2003 Limited was incorporated on 22 Aug 2003 and issued an NZ business number of 9429035848295. The registered LTD company has been supervised by 10 directors: Bronwen Gillian Shepherd - an active director whose contract started on 19 Jul 2021,
Jason Rowland Reeves - an active director whose contract started on 29 Jul 2022,
Amanda Catherine Jane Keir - an active director whose contract started on 30 Nov 2022,
Catherine Jane Martin - an inactive director whose contract started on 19 Jul 2021 and was terminated on 30 Nov 2022,
Stephen Gavin Jones - an inactive director whose contract started on 27 Apr 2021 and was terminated on 29 Jul 2022.
As stated in our database (last updated on 27 Apr 2024), the company uses 1 address: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (types include: physical, service).
Up to 20 Dec 2016, Moorhouse Pharmacy 2003 Limited had been using Grnd Flr, Bldng B, 602 Great South Rd, Auckland as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 375 shares are held by 1 entity, namely:
Keir, Amanda Catherine Jane (an individual) located at Kelvin Grove, Palmerston North postcode 4414.
The 2nd group consists of 1 shareholder, holds 37.5 per cent shares (exactly 375 shares) and includes
Shepherd, Bronwen Gillian - located at Wilton, Wellington.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Radius Pharmacy Limited, located at Ellerslie, Auckland (an entity).

Addresses

Previous addresses

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

Registered & physical address used from 21 May 2014 to 20 Dec 2016

Address: C/- Green Cross Health, Grnd Flr, Bldng B, 602 Great South Rd, Auckland, 1542 New Zealand

Registered & physical address used from 09 Apr 2014 to 21 May 2014

Address: C/- Pharmacybrands Ltd, Grnd Flr, Bldng B, 602 Great South Rd, Auckland, 1542 New Zealand

Registered & physical address used from 21 Feb 2014 to 09 Apr 2014

Address: C/- Pharmacybrands Ltd, Level 2, 600 Great South Rd, Auckland, 1542 New Zealand

Physical & registered address used from 19 Nov 2012 to 21 Feb 2014

Address: C/- Amcal Cuba Mall, 122 Cuba Mall, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2012 to 19 Nov 2012

Address: C/- Radius Pharmacy Limited, Level 3, 19 Market Grove, Lower Hutt, 5040 New Zealand

Registered & physical address used from 20 Sep 2010 to 07 Mar 2012

Address: Level 1, 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 12 Mar 2009 to 20 Sep 2010

Address: 99-105 Customhouse Quay, Wellington

Registered & physical address used from 01 Feb 2008 to 12 Mar 2009

Address: Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 16 Oct 2007 to 01 Feb 2008

Address: C/-horwath Strategy (wellington) Ltd, Level 3 Dunbar Sloane Building, 32 Waring Taylor Street, Wellington

Physical address used from 13 May 2005 to 16 Oct 2007

Address: Level 3, 32 Waring Taylor Street, Wellington

Registered address used from 13 May 2005 to 01 Feb 2008

Address: C/- Horwath Wellington Limited, Level 3 Dunbar Sloane Building, 32 Waring Taylor Street, Wellington

Registered & physical address used from 22 Aug 2003 to 13 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Individual Keir, Amanda Catherine Jane Kelvin Grove
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Shepherd, Bronwen Gillian Wilton
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 250
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Catherine Jane Howick
Auckland
2014
New Zealand
Individual Sherborne, Edmund James Christchurch

New Zealand
Individual Park, Hwiju St Albans
Christchurch
8014
New Zealand
Entity Pharmacy Trustee Services No. 2 Limited
Shareholder NZBN: 9429035848363
Company Number: 1364165
Entity Pharmacy Trustee Services No. 2 Limited
Shareholder NZBN: 9429035848363
Company Number: 1364165
Individual Latham, Julia May Oteha
Auckland
0632
New Zealand
Individual Saywell, Janet Anne Christchurch 8004

Ultimate Holding Company

21 Jul 1991
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

Bronwen Gillian Shepherd - Director

Appointment date: 19 Jul 2021

Address: Wilton, Wellington, 6012 New Zealand

Address used since 19 Jul 2021


Jason Rowland Reeves - Director

Appointment date: 29 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 29 Jul 2022


Amanda Catherine Jane Keir - Director

Appointment date: 30 Nov 2022

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 30 Nov 2022


Catherine Jane Martin - Director (Inactive)

Appointment date: 19 Jul 2021

Termination date: 30 Nov 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 15 Mar 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 19 Jul 2021


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


Hwiju Park - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 19 Jul 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Apr 2019


Glenn Lex Mills - Director (Inactive)

Appointment date: 03 Aug 2015

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 31 Jan 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Nov 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Apr 2018


Julia May Latham - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 01 Apr 2019

Address: Oteha, Auckland, 0632 New Zealand

Address used since 12 Feb 2019

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 15 Dec 2014

Address: Oteha, Auckland, 0632 New Zealand

Address used since 27 Jul 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 May 2018


Edmund James Sherborne - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 15 Dec 2014

Address: Christchurch, 8052 New Zealand

Address used since 15 Nov 2004


Janet Anne Saywell - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 15 Nov 2004

Address: Christchurch 8004,

Address used since 22 Aug 2003

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