Shortcuts

Pharmacy Store Holdings Limited

Type: NZ Limited Company (Ltd)
9429036686070
NZBN
1177640
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road
Auckland 1051
New Zealand
Service & physical address used since 22 May 2014
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered address used since 30 Aug 2019

Pharmacy Store Holdings Limited, a registered company, was incorporated on 19 Dec 2001. 9429036686070 is the business number it was issued. The company has been managed by 18 directors: Jason Rowland Reeves - an active director whose contract began on 13 Nov 2007,
John Barry Bolland - an active director whose contract began on 21 Dec 2010,
Paul Stuart Webber - an active director whose contract began on 17 Apr 2023,
Kalpana Goundar - an active director whose contract began on 16 Feb 2024,
Benjamin Dollar Doshi - an inactive director whose contract began on 02 Oct 2019 and was terminated on 15 Jan 2024.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Pharmacy Store Holdings Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address up until 30 Aug 2019.
More names used by this company, as we managed to find at BizDb, included: from 21 May 2003 to 19 Jan 2006 they were named Mps New Zealand Limited, from 19 Dec 2001 to 21 May 2003 they were named Automated Dispensing Systems Limited.
One entity controls all company shares (exactly 100 shares) - Pharmacy Management Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Registered address used from 22 May 2014 to 30 Aug 2019

Address #2: Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 27 Feb 2014 to 22 May 2014

Address #3: Suite 2, Level 2, Building C, 600 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 14 Sep 2009 to 27 Feb 2014

Address #4: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 26 Nov 2003 to 14 Sep 2009

Address #5: Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 19 Dec 2001 to 26 Nov 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pharmacy Management Limited
Shareholder NZBN: 9429037041441
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity P1 Holdings Limited
Shareholder NZBN: 9429036456819
Company Number: 1217455
Entity Automated Pharmaceutical Packaging Services Limited
Shareholder NZBN: 9429036470136
Company Number: 1215003
Entity P1 Holdings Limited
Shareholder NZBN: 9429036456819
Company Number: 1217455
Entity Automated Pharmaceutical Packaging Services Limited
Shareholder NZBN: 9429036470136
Company Number: 1215003

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Rowland Reeves - Director

Appointment date: 13 Nov 2007

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 28 Oct 2015


John Barry Bolland - Director

Appointment date: 21 Dec 2010

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 21 Dec 2010


Paul Stuart Webber - Director

Appointment date: 17 Apr 2023

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 17 Apr 2023


Kalpana Goundar - Director

Appointment date: 16 Feb 2024

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 29 Feb 2024


Benjamin Dollar Doshi - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 15 Jan 2024

Address: Northcote, Auckland, 0626 New Zealand

Address used since 02 Oct 2019


Glenn Lex Mills - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 12 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 31 Jan 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 09 Oct 2018


Stephen John Browning - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 29 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Apr 2016


Grant Clayton Bai - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 09 Oct 2018

Address: 602 Great South Road Ellerslie, Auckland, 1051 New Zealand

Address used since 31 Jul 2015


David Keith Collins - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 29 Apr 2016

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 03 Aug 2015


Justin James Fogarty - Director (Inactive)

Appointment date: 13 Apr 2012

Termination date: 03 Aug 2015

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 13 Apr 2012


Vivek Singh - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 22 May 2014

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 Jun 2013


Alan Wham - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 20 Jun 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Mar 2005


Craig Robert Wilson - Director (Inactive)

Appointment date: 19 Jan 2006

Termination date: 14 Sep 2007

Address: 1 Ophir Street, Newton, Auckland,

Address used since 19 Jan 2006


David Alexander Lewis - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 28 Dec 2005

Address: Mairangi Bay, Auckland,

Address used since 01 Jul 2002


Gregory Brett Macpherson - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 01 Oct 2005

Address: Glenfield, Auckland,

Address used since 01 Oct 2004


Jeffrey Graeme Douglas - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Jul 2004

Address: Taupaki, Auckland,

Address used since 01 Jul 2002


Richard Timothy Roper - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Oct 2003

Address: Bucklands Beach, Auckland,

Address used since 01 Jul 2002


Kerry Philip Linkhorn - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 01 Jul 2002

Address: Mt Eden, Auckland,

Address used since 19 Dec 2001

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