Northlands Pharmacy (2003) Limited, a registered company, was started on 23 Jul 2003. 9429035877257 is the NZ business identifier it was issued. The company has been run by 14 directors: Bronwen Gillian Shepherd - an active director whose contract began on 03 Dec 2019,
Robert Andrew Halliwell - an active director whose contract began on 02 Mar 2023,
Glenn Lex Mills - an inactive director whose contract began on 03 Aug 2015 and was terminated on 02 Mar 2023,
Dune Thelma Louw - an inactive director whose contract began on 06 May 2015 and was terminated on 03 Dec 2019,
David Marquis Holibar - an inactive director whose contract began on 02 Apr 2012 and was terminated on 03 Aug 2015.
Updated on 06 Jun 2025, our database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: physical, registered).
Northlands Pharmacy (2003) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up to 12 Jul 2016.
A total of 8212 shares are allotted to 4 shareholders (4 groups). The first group includes 2069 shares (25.19%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (1.22%). Finally the third share allotment (2069 shares 25.19%) 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 12 Jul 2016
Address: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 28 Feb 2014 to 22 May 2014
Address: Pharmacybrands, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 29 Jul 2010 to 28 Feb 2014
Address: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand
Physical address used from 07 Feb 2006 to 29 Jul 2010
Address: Life Pharmacy Limted, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand
Registered address used from 07 Feb 2006 to 29 Jul 2010
Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical & registered address used from 07 Oct 2005 to 07 Feb 2006
Address: Level 6, 369 Queen Street, Auckland
Physical & registered address used from 13 Sep 2004 to 07 Oct 2005
Address: C/- Ross Melville Pkf, 50 Anzac Avenue, Auckland
Physical & registered address used from 23 Jul 2003 to 13 Sep 2004
Basic Financial info
Total number of Shares: 8212
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2069 | |||
| Individual | Halliwell, Robert Andrew |
Mount Eden Auckland 1024 New Zealand |
02 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 New Zealand |
30 Jan 2006 - |
| Shares Allocation #3 Number of Shares: 2069 | |||
| Individual | Shepherd, Bronwen Gillian |
Wilton Wellington 6012 New Zealand |
03 Dec 2019 - |
| Shares Allocation #4 Number of Shares: 3974 | |||
| Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 New Zealand |
30 Jan 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcaulay, Arthur Hector |
Birkenhead Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Ritson, Gordon Keith |
Mt Victoria Wellington New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Guthrie, Peter John |
Brookby Rd Manurewa New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Entity | Cashel Trustees Limited Shareholder NZBN: 9429035386315 Company Number: 1514624 |
Christchurch Central Christchurch 8011 New Zealand |
02 Jul 2015 - 03 Dec 2019 |
| Individual | Lischner Crawford, Kim Lee-anne |
Fendalton Christchurch |
30 Jan 2006 - 09 Apr 2015 |
| Individual | Mills, Glenn Lex |
Queenstown 9371 New Zealand |
03 Dec 2019 - 02 Mar 2023 |
| Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
21 Feb 2011 - 26 Jul 2013 | |
| Individual | Louw, Dune Thelma |
Halswell Christchurch 8025 New Zealand |
07 May 2015 - 03 Dec 2019 |
| Individual | Toplis, Russell Martin |
Remuera Auckland |
23 Jul 2003 - 30 Jan 2006 |
| Individual | Vuksich, Mark Steven |
Kumeu Auckland |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Roper, Richard Timothy |
Bucklands Beach Auckland |
23 Jul 2003 - 30 Jan 2006 |
| Individual | Lischner-crawford, Kim Lee-anne |
Fendalton Christchurch |
23 Jul 2003 - 30 Jan 2006 |
| Individual | Graney, Richard Drysdale |
R D 1 Hamilton |
23 Jul 2003 - 30 Jan 2006 |
| Individual | Lischner-crawford, Kim Lee-anne |
Fendalton Christchurch |
23 Jul 2003 - 30 Jan 2006 |
| Individual | Graney, Richard Drysdale |
Rd1 Hamilton New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Stevens, Bruce Mathew |
Rd2 Albany Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Lai, Thomas |
Epsom Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Martin, Catherine Jane |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Apr 2015 - 07 May 2015 |
| Individual | Graney, Richard Drysdale |
R D 1 Hamilton |
23 Jul 2003 - 30 Jan 2006 |
| Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
21 Feb 2011 - 26 Jul 2013 | |
| Individual | Crawford, Cameron Lewis |
Burnside Christchurch 8053 New Zealand |
21 Feb 2011 - 09 Apr 2015 |
| Individual | Roper, Richard Timothy |
Bucklands Beach Auckland |
23 Jul 2003 - 30 Jan 2006 |
| Individual | Begovic, James Steve |
Murray Bay Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Louw, Dune Thelma |
Halswell Christchurch 8025 New Zealand |
02 Jul 2015 - 03 Dec 2019 |
| Individual | Mathers, Andrew David |
Halswell Christchurch 8025 New Zealand |
02 Jul 2015 - 03 Dec 2019 |
| Individual | Mathers, Andrew David |
Halswell Christchurch 8025 New Zealand |
02 Jul 2015 - 03 Dec 2019 |
| Individual | Ibell, Michael |
Hoon Hay Christchurch 8025 New Zealand |
26 Jul 2013 - 09 Apr 2015 |
| Individual | Louw, Dune Thelma |
Edgeware Christchurch 8013 New Zealand |
21 Feb 2011 - 26 Jul 2013 |
| Individual | Young, Conrad Lance |
Remuera Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Milne, David Scott |
Parnell Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Calder, Garry William |
Wai-o-taiki Bay Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Louw, Dune Thelma |
Halswell Christchurch 8025 New Zealand |
02 Jul 2015 - 03 Dec 2019 |
| Individual | Dunn, Murray Lawrence |
Remuera Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Roper, Richard Timothy |
Rd2, Waiuku Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Webber, Neil William |
1 Courthouse Lane Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Nicholson, Donald Ross |
Hamilton New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Individual | Roper, Jennefer Jane |
Buchlands Beach Auckland |
23 Jul 2003 - 30 Jan 2006 |
| Individual | Yee, Anthony |
Browns Bay Auckland New Zealand |
30 Jan 2006 - 21 Feb 2011 |
| Director | Catherine Jane Martin |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Apr 2015 - 07 May 2015 |
| Entity | Cashel Trustees Limited Shareholder NZBN: 9429035386315 Company Number: 1514624 |
Christchurch Central Christchurch 8011 New Zealand |
02 Jul 2015 - 03 Dec 2019 |
Ultimate Holding Company
Bronwen Gillian Shepherd - Director
Appointment date: 03 Dec 2019
Address: Wilton, Wellington, 6012 New Zealand
Address used since 03 Dec 2019
Robert Andrew Halliwell - Director
Appointment date: 02 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Mar 2023
Glenn Lex Mills - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 02 Mar 2023
Address: Queenstown, 9371 New Zealand
Address used since 19 Dec 2022
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
Dune Thelma Louw - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 03 Dec 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Apr 2016
David Marquis Holibar - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 03 Aug 2015
Address: Gr Flr, 602 Great South Road, Auckland, 1051 New Zealand
Address used since 03 Jun 2015
Grant Clayton Bai - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 30 Jul 2015
Address: Bldg B, 602 Great South Road, Auckland, 1051 New Zealand
Address used since 03 Jun 2015
Catherine Jane Martin - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 06 May 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 09 Apr 2015
Kim Lee-anne Lischner Crawford - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 09 Apr 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Nov 2009
Dune Thelma Louw - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 26 Jul 2013
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 18 Feb 2011
Richard Timothy Roper - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 18 Feb 2011
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 02 Nov 2009
Jeremy Robert Armes - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 02 Nov 2009
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 02 Nov 2009
Desmond Colin Flynn - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 22 Apr 2009
Address: Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Mark Steven Vuksich - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 13 Sep 2007
Address: Kumeu, Auckland,
Address used since 28 Feb 2005
Richard Drysdale Graney - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 28 Feb 2005
Address: R D 1, Hamilton,
Address used since 23 Jul 2003
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