Olsens Pharmacy (2002) Limited, a registered company, was registered on 20 Sep 2002. 9429036315260 is the NZBN it was issued. This company has been run by 3 directors: Kerri Louise Miedema - an active director whose contract began on 20 Sep 2002,
Julie Marguerite Kilkelly - an active director whose contract began on 20 Sep 2002,
Richard Neil Olsen - an inactive director whose contract began on 20 Sep 2002 and was terminated on 16 Feb 2006.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 (category: registered, service).
Olsens Pharmacy (2002) Limited had been using Level 3, Dominion Building, 78 Victoria Street, Wellington as their registered address up to 21 Nov 2022.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group includes 245 shares (24.5 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 255 shares (25.5 per cent). Lastly there is the third share allocation (245 shares 24.5 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 Jul 2020 to 21 Nov 2022
Address #2: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Apr 2017 to 27 Jul 2020
Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2014 to 20 Apr 2017
Address #4: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 24 Feb 2014 to 05 May 2014
Address #5: Bdo Auckland, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 24 Feb 2014 to 05 May 2014
Address #6: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 15 May 2013 to 24 Feb 2014
Address #7: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 15 May 2013 to 24 Feb 2014
Address #8: 1 Guinness Street, Greymouth, Greymouth, 7805 New Zealand
Physical address used from 03 May 2013 to 15 May 2013
Address #9: 1 Guinness Street, Greymouth, Greymouth, 7805 New Zealand
Registered address used from 02 May 2013 to 15 May 2013
Address #10: 64 High Street, Greymouth, Greymouth, 7805 New Zealand
Registered address used from 03 May 2011 to 02 May 2013
Address #11: 64 High Street, Greymouth, Greymouth, 7805 New Zealand
Physical address used from 03 May 2011 to 03 May 2013
Address #12: Marshall & Heaphy Limited, 129 Tainui Street, Greymouth New Zealand
Registered & physical address used from 30 May 2007 to 03 May 2011
Address #13: C/-falvey Reeve, 19 Herbert Street, Greymouth
Physical & registered address used from 23 Aug 2005 to 30 May 2007
Address #14: C/- Devlin Falvey, 19 Herbert Street, Greymouth
Physical & registered address used from 20 Sep 2002 to 23 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 245 | |||
Individual | Miedema, Robert |
Greymouth New Zealand |
12 Apr 2006 - |
Individual | Miedema, Kerri Louise |
Greymouth |
20 Sep 2002 - |
Shares Allocation #2 Number of Shares: 255 | |||
Individual | Kilkelly, Julie Marguerite |
Paroa Greymouth 7805 New Zealand |
20 Sep 2002 - |
Shares Allocation #3 Number of Shares: 245 | |||
Individual | Kilkelly, Julie Marguerite |
Paroa Greymouth 7805 New Zealand |
12 Apr 2006 - |
Individual | Kilkelly, Kevin Patrick |
Paroa Greymouth 7805 New Zealand |
12 Apr 2006 - |
Shares Allocation #4 Number of Shares: 255 | |||
Individual | Miedema, Kerri Louise |
Greymouth |
20 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Olsen, Richard Neil |
Greymouth |
20 Sep 2002 - 16 Aug 2005 |
Kerri Louise Miedema - Director
Appointment date: 20 Sep 2002
Address: Greymouth, 7805 New Zealand
Address used since 20 Apr 2016
Julie Marguerite Kilkelly - Director
Appointment date: 20 Sep 2002
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 08 Apr 2021
Address: Greymouth, 7805 New Zealand
Address used since 20 Apr 2016
Richard Neil Olsen - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 16 Feb 2006
Address: Greymouth,
Address used since 01 Aug 2005
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4