Shortcuts

Christchurch Pharmacy (2015) Limited

Type: NZ Limited Company (Ltd)
9429036287918
NZBN
1247014
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 20 Dec 2016

Christchurch Pharmacy (2015) Limited was registered on 11 Nov 2002 and issued an NZBN of 9429036287918. This registered LTD company has been run by 14 directors: Jason Rowland Reeves - an active director whose contract started on 16 Nov 2012,
Robert Andrew Halliwell - an active director whose contract started on 02 Mar 2023,
Glenn Lex Mills - an inactive director whose contract started on 13 Oct 2015 and was terminated on 02 Mar 2023,
Grant Clayton Bai - an inactive director whose contract started on 02 Nov 2009 and was terminated on 13 Oct 2015,
Jason Rowland Reeves - an inactive director whose contract started on 02 Apr 2012 and was terminated on 25 Oct 2012.
As stated in BizDb's information (updated on 07 Jun 2025), the company filed 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Up to 20 Dec 2016, Christchurch Pharmacy (2015) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address.
BizDb found previous aliases used by the company: from 11 Nov 2002 to 13 Oct 2015 they were called Sinel-Francis Pharmacy Tauranga Limited.
A total of 759800 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 387448 shares are held by 1 entity, namely:
Halliwell, Robert Andrew (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 48.99 per cent shares (exactly 372252 shares) and includes
Pharmacy Store Holdings Limited - located at 602 Great South Road, Ellerslie, Auckland.
The third share allotment (100 shares, 0.01%) belongs to 1 entity, namely:
Pharmacy Store Holdings Limited, located at 602 Great South Road, Ellerslie, Auckland (an entity).

Addresses

Previous addresses

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

Registered & physical address used from 22 May 2014 to 20 Dec 2016

Address: C/- Green Cross Health, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 17 Apr 2014 to 22 May 2014

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 17 Apr 2014

Address: Pharmacybrands Limited, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Physical address used from 08 Jul 2010 to 28 Feb 2014

Address: Pharmacybrands Limited, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Registered address used from 07 Jul 2010 to 28 Feb 2014

Address: Pharmacybrands Ltd, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Physical address used from 07 Jul 2010 to 08 Jul 2010

Address: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand

Physical & registered address used from 07 Feb 2006 to 07 Jul 2010

Address: 27 Devonport Road, Tauranga

Physical & registered address used from 26 Apr 2005 to 07 Feb 2006

Address: 41 Devenport Road, Tauranga

Registered & physical address used from 11 Nov 2002 to 26 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 759800

Annual return filing month: April

Annual return last filed: 22 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 387448
Individual Halliwell, Robert Andrew Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 372252
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webber, Neil William 1 Courthouse Lane
Auckland
Individual Mills, Glenn Lex Queenstown
9371
New Zealand
Individual Bai, Grant Clayton Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Dragicevich, Francis Owhata
Rotorua

New Zealand
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Individual Ritson, Gordon Keith Mt Victoria
Wellington

New Zealand
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210

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

Jason Rowland Reeves - Director

Appointment date: 16 Nov 2012

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Oct 2014


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: 13 Oct 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 16 Dec 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 13 Oct 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2014


Jason Rowland Reeves - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 25 Oct 2012

Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand

Address used since 02 Apr 2012


Francis Dragevich - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 10 Nov 2010

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 26 May 2008


Neil William Webber - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 10 Nov 2010

Address: 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 30 Jan 2006


Jeremy Robert Armes - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 02 Nov 2009

Address: Rothesay Bay, North Shore 0630,

Address used since 26 May 2009


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 26 May 2009

Address: Balmoral, Auckland,

Address used since 31 Jan 2009


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: Wadestown, Wellington, 6012,

Address used since 24 Apr 2008


Desmond Colin Flynn - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Apr 2008

Address: Torbay, North Shore, Auckland,

Address used since 30 Mar 2007


Richard Timothy Roper - Director (Inactive)

Appointment date: 11 Jul 2005

Termination date: 30 Mar 2007

Address: Bucklands Beach, Auckland,

Address used since 11 Jul 2005


Derek Richard Anderton - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 17 Jan 2006

Address: Epsom, Auckland,

Address used since 28 Feb 2005


Brett Andrew Fordyce - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 28 Feb 2005

Address: Tauranga,

Address used since 11 Nov 2002

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