Shortcuts

Northlands Pharmacy (2003) Limited

Type: NZ Limited Company (Ltd)
9429035877257
NZBN
1350301
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 12 Jul 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2069
Individual Halliwell, Robert Andrew Mount Eden
Auckland
1024
New Zealand
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
Shares Allocation #3 Number of Shares: 2069
Individual Shepherd, Bronwen Gillian Wilton
Wellington
6012
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcaulay, Arthur Hector Birkenhead
Auckland

New Zealand
Individual Ritson, Gordon Keith Mt Victoria
Wellington

New Zealand
Individual Guthrie, Peter John Brookby Rd
Manurewa

New Zealand
Entity Cashel Trustees Limited
Shareholder NZBN: 9429035386315
Company Number: 1514624
Christchurch Central
Christchurch
8011
New Zealand
Individual Lischner Crawford, Kim Lee-anne Fendalton
Christchurch
Individual Mills, Glenn Lex Queenstown
9371
New Zealand
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Individual Louw, Dune Thelma Halswell
Christchurch
8025
New Zealand
Individual Toplis, Russell Martin Remuera
Auckland
Individual Vuksich, Mark Steven Kumeu
Auckland
Individual Roper, Richard Timothy Bucklands Beach
Auckland
Individual Lischner-crawford, Kim Lee-anne Fendalton
Christchurch
Individual Graney, Richard Drysdale R D 1
Hamilton
Individual Lischner-crawford, Kim Lee-anne Fendalton
Christchurch
Individual Graney, Richard Drysdale Rd1 Hamilton

New Zealand
Individual Stevens, Bruce Mathew Rd2 Albany
Auckland

New Zealand
Individual Lai, Thomas Epsom
Auckland

New Zealand
Individual Martin, Catherine Jane Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Graney, Richard Drysdale R D 1
Hamilton
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Individual Crawford, Cameron Lewis Burnside
Christchurch
8053
New Zealand
Individual Roper, Richard Timothy Bucklands Beach
Auckland
Individual Begovic, James Steve Murray Bay
Auckland

New Zealand
Individual Louw, Dune Thelma Halswell
Christchurch
8025
New Zealand
Individual Mathers, Andrew David Halswell
Christchurch
8025
New Zealand
Individual Mathers, Andrew David Halswell
Christchurch
8025
New Zealand
Individual Ibell, Michael Hoon Hay
Christchurch
8025
New Zealand
Individual Louw, Dune Thelma Edgeware
Christchurch
8013
New Zealand
Individual Young, Conrad Lance Remuera
Auckland

New Zealand
Individual Milne, David Scott Parnell
Auckland

New Zealand
Individual Calder, Garry William Wai-o-taiki Bay
Auckland

New Zealand
Individual Louw, Dune Thelma Halswell
Christchurch
8025
New Zealand
Individual Dunn, Murray Lawrence Remuera
Auckland

New Zealand
Individual Roper, Richard Timothy Rd2, Waiuku
Auckland

New Zealand
Individual Webber, Neil William 1 Courthouse Lane
Auckland

New Zealand
Individual Nicholson, Donald Ross Hamilton

New Zealand
Individual Roper, Jennefer Jane Buchlands Beach
Auckland
Individual Yee, Anthony Browns Bay
Auckland

New Zealand
Director Catherine Jane Martin Te Atatu Peninsula
Auckland
0610
New Zealand
Entity Cashel Trustees Limited
Shareholder NZBN: 9429035386315
Company Number: 1514624
Christchurch Central
Christchurch
8011
New Zealand

Ultimate Holding Company

22 Jul 2003
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

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