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.
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
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 | Period |
---|---|---|---|
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 |
19 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | P1 Holdings Limited Shareholder NZBN: 9429036456819 Company Number: 1217455 |
19 Dec 2001 - 04 Nov 2004 | |
Entity | Automated Pharmaceutical Packaging Services Limited Shareholder NZBN: 9429036470136 Company Number: 1215003 |
19 Dec 2001 - 04 Nov 2004 | |
Entity | P1 Holdings Limited Shareholder NZBN: 9429036456819 Company Number: 1217455 |
19 Dec 2001 - 04 Nov 2004 | |
Entity | Automated Pharmaceutical Packaging Services Limited Shareholder NZBN: 9429036470136 Company Number: 1215003 |
19 Dec 2001 - 04 Nov 2004 |
Ultimate Holding Company
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
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