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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Keir, Amanda Catherine Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
09 Apr 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Radius Pharmacy Limited Shareholder NZBN: 9429036186501 |
Ellerslie Auckland 1051 New Zealand |
11 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Balfour, Nicholas Peter |
St Heliers Auckland |
09 May 2003 - 27 Jun 2010 |
Individual | Balfour, Nicholas Peter |
St Heliers Auckland |
09 May 2003 - 27 Jun 2010 |
Individual | Costello, Christopher Brent |
Nikau Valley Paraparaumu 5032 New Zealand |
03 Mar 2005 - 09 Apr 2020 |
Entity | Sharp Tudhope Trustee Services No 4 Limited Shareholder NZBN: 9429036161911 Company Number: 1270303 |
09 May 2003 - 28 May 2006 | |
Entity | Sharp Tudhope Trustee Services No 4 Limited Shareholder NZBN: 9429036161911 Company Number: 1270303 |
09 May 2003 - 28 May 2006 |
Ultimate Holding Company
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
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