Shortcuts

Botany Downs Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429036007417
NZBN
1296814
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 10 Mar 2021

Botany Downs Pharmacy Limited, a registered company, was started on 09 May 2003. 9429036007417 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Amanda Catherine Jane Keir - an active director whose contract started on 01 Apr 2020,
Jason Rowland Reeves - an active director whose contract started on 29 Jul 2022,
Stephen Gavin Jones - an inactive director whose contract started on 27 Apr 2021 and was terminated on 29 Jul 2022,
Glenn Lex Mills - an inactive director whose contract started on 03 Aug 2015 and was terminated on 27 Apr 2021,
Christopher Brent Costello - an inactive director whose contract started on 20 Sep 2004 and was terminated on 01 Apr 2020.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (category: registered, physical).
Botany Downs Pharmacy Limited had been using Millennium Centre, Building B, Ground Floor, 602 Great South Road, Ellerslie, Auckland as their registered address up to 10 Mar 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 750 shares (75 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent).

Addresses

Previous addresses

Address: Millennium Centre, Building B, Ground Floor, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 09 Mar 2021 to 10 Mar 2021

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

Registered & physical address used from 19 Jan 2017 to 09 Mar 2021

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

Registered & physical address used from 21 May 2014 to 19 Jan 2017

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

Registered address used from 09 Apr 2014 to 21 May 2014

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

Physical address used from 21 Feb 2014 to 21 May 2014

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

Registered 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 16 Nov 2012 to 21 Feb 2014

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

Registered & physical address used from 06 Mar 2012 to 16 Nov 2012

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

Physical & registered address used from 13 Sep 2010 to 06 Mar 2012

Address: C/-radius Pharmacy Ltd, Level 3, 19 Market Grove, Lower Hutt New Zealand

Physical & registered address used from 09 Aug 2007 to 13 Sep 2010

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

Physical & registered address used from 09 May 2003 to 09 Aug 2007

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: 750
Director Keir, Amanda Catherine Jane Kelvin Grove
Palmerston North
4414
New Zealand
Shares Allocation #2 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 Balfour, Nicholas Peter St Heliers
Auckland
Individual Balfour, Nicholas Peter St Heliers
Auckland
Individual Costello, Christopher Brent Nikau Valley
Paraparaumu
5032
New Zealand
Entity Sharp Tudhope Trustee Services No 4 Limited
Shareholder NZBN: 9429036161911
Company Number: 1270303
Entity Sharp Tudhope Trustee Services No 4 Limited
Shareholder NZBN: 9429036161911
Company Number: 1270303

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

Amanda Catherine Jane Keir - Director

Appointment date: 01 Apr 2020

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 01 Apr 2020


Jason Rowland Reeves - Director

Appointment date: 29 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 29 Jul 2022


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


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


Christopher Brent Costello - Director (Inactive)

Appointment date: 20 Sep 2004

Termination date: 01 Apr 2020

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 03 Dec 2015


Catherine Jane Martin - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 03 Aug 2015

Address: Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Address used since 26 May 2015


Nicholas Peter Balfour - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 20 Sep 2004

Address: St Heliers, Auckland,

Address used since 09 May 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