Peninsula Pharmacy Limited, a registered company, was incorporated on 18 Jul 2003. 9429035880820 is the NZ business number it was issued. The company has been run by 3 directors: Deana Fraser - an active director whose contract began on 23 Sep 2011,
Ibrahim Al-Mudallal - an active director whose contract began on 05 Oct 2018,
Fiona Grove - an inactive director whose contract began on 18 Jul 2003 and was terminated on 05 Oct 2018.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
550 Te Atatu Road, Te Atatu Peninsula, Waitakere, 0610 (office address) among others.
Peninsula Pharmacy Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
A total of 1000 shares are allocated to 7 shareholders (4 groups). The first group includes 150 shares (15%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 100 shares (10%). Lastly we have the 3rd share allocation (300 shares 30%) made up of 1 entity.
Principal place of activity
556 Te Atatu Road, Te Atatu Peninsula, Waitakere, 0610 New Zealand
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jan 2019 to 01 Apr 2019
Address #3: 550 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 08 Mar 2017 to 07 Jan 2019
Address #4: 24a Mount Hobson Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 26 Feb 2014 to 08 Mar 2017
Address #5: 12 Kelvin Crescent, Te Atatu Peninsula, Waitakere 0610 New Zealand
Physical & registered address used from 01 May 2008 to 26 Feb 2014
Address #6: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical & registered address used from 07 Oct 2005 to 01 May 2008
Address #7: Level 6, 369 Queen Street, Auckland
Registered & physical address used from 18 Jul 2003 to 07 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Fraser, Aaron |
Te Atatu Peninsula Auckland 0610 New Zealand |
04 Oct 2011 - |
Individual | Fraser, Deana |
Te Atatu Peninsula Auckland 0610 New Zealand |
04 Oct 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Al-timimi, Dalia Rafiq Sabih |
Mount Eden Auckland 1024 New Zealand |
30 Mar 2023 - |
Entity (NZ Limited Company) | Tamim Trustees Limited Shareholder NZBN: 9429051178321 |
Te Atatu Peninsula Auckland 0610 New Zealand |
30 Mar 2023 - |
Individual | Al-mudallal, Ibrahim |
Mount Eden Auckland 1024 New Zealand |
11 Oct 2018 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Al-mudallal, Ibrahim |
Mount Eden Auckland 1024 New Zealand |
11 Oct 2018 - |
Shares Allocation #4 Number of Shares: 450 | |||
Individual | Fraser, Deana |
Te Atatu Peninsula Auckland 0610 New Zealand |
04 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City Null New Zealand |
04 Oct 2011 - 05 Sep 2023 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City Null New Zealand |
04 Oct 2011 - 05 Sep 2023 |
Entity | Grove Family Trustee Company Limited Shareholder NZBN: 9429031644556 Company Number: 2417711 |
22 Jan 2014 - 19 Jun 2017 | |
Individual | Grove, Fiona |
Te Atatu Peninsula Auckland New Zealand |
18 Jul 2003 - 11 Oct 2018 |
Individual | Grove, Fiona |
Te Atatu Peninsula Auckland New Zealand |
18 Jul 2003 - 11 Oct 2018 |
Individual | Grove, Fiona |
Te Atatu Peninsula Auckland New Zealand |
18 Jul 2003 - 11 Oct 2018 |
Entity | Stratton Grove Trustee Company Limited Shareholder NZBN: 9429042559559 Company Number: 6102613 |
Henderson Auckland 0610 New Zealand |
19 Jun 2017 - 11 Oct 2018 |
Individual | Grove, Fiona |
Onehunga Auckland 1061 New Zealand |
18 Jul 2003 - 11 Oct 2018 |
Individual | Grove, Tim |
Te Atatu Peninusla Auckland New Zealand |
18 Jul 2003 - 22 Jan 2014 |
Entity | Grove Family Trustee Company Limited Shareholder NZBN: 9429031644556 Company Number: 2417711 |
22 Jan 2014 - 19 Jun 2017 | |
Individual | Berridge, Cameron Lawrence |
Te Atatu Peninsula Auckland New Zealand |
18 Jul 2003 - 22 Jan 2014 |
Entity | Stratton Grove Trustee Company Limited Shareholder NZBN: 9429042559559 Company Number: 6102613 |
Henderson Auckland 0610 New Zealand |
19 Jun 2017 - 11 Oct 2018 |
Deana Fraser - Director
Appointment date: 23 Sep 2011
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Sep 2011
Ibrahim Al-mudallal - Director
Appointment date: 05 Oct 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Mar 2023
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 05 Oct 2018
Fiona Grove - Director (Inactive)
Appointment date: 18 Jul 2003
Termination date: 05 Oct 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 19 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jan 2014
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road