Shortcuts

Olsens Pharmacy (2002) Limited

Type: NZ Limited Company (Ltd)
9429036315260
NZBN
1242338
Company Number
Registered
Company Status
Current address
Level 4/ 82 Willis Street
Wellington 6011
New Zealand
Physical & service & registered address used since 21 Nov 2022
Level 6/95 Customhouse Quay
Wellington Central
Wellington 6140
New Zealand
Registered & service address used since 20 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 245
Individual Miedema, Robert Greymouth

New Zealand
Individual Miedema, Kerri Louise Greymouth
Shares Allocation #2 Number of Shares: 255
Individual Kilkelly, Julie Marguerite Paroa
Greymouth
7805
New Zealand
Shares Allocation #3 Number of Shares: 245
Individual Kilkelly, Julie Marguerite Paroa
Greymouth
7805
New Zealand
Individual Kilkelly, Kevin Patrick Paroa
Greymouth
7805
New Zealand
Shares Allocation #4 Number of Shares: 255
Individual Miedema, Kerri Louise Greymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olsen, Richard Neil Greymouth
Directors

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