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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 387448 | |||
| Individual | Halliwell, Robert Andrew |
Mount Eden Auckland 1024 New Zealand |
02 Mar 2023 - |
| 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 |
02 Nov 2015 - |
| 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 |
02 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Webber, Neil William |
1 Courthouse Lane Auckland |
30 Jan 2006 - 11 Nov 2010 |
| Individual | Mills, Glenn Lex |
Queenstown 9371 New Zealand |
02 Nov 2015 - 02 Mar 2023 |
| Individual | Bai, Grant Clayton |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Nov 2010 - 02 Nov 2015 |
| Individual | Dragicevich, Francis |
Owhata Rotorua New Zealand |
11 Nov 2002 - 11 Nov 2010 |
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
30 Jan 2006 - 02 Nov 2015 | |
| Individual | Ritson, Gordon Keith |
Mt Victoria Wellington New Zealand |
30 Jan 2006 - 11 Nov 2010 |
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
30 Jan 2006 - 02 Nov 2015 |
Ultimate Holding Company
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
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