Pharmacybrands Limited, a registered company, was registered on 12 Apr 2001. 9429036950690 is the NZBN it was issued. The company has been run by 10 directors: Jason Rowland Reeves - an active director whose contract started on 04 Sep 2015,
Grant Clayton Bai - an inactive director whose contract started on 06 Jun 2014 and was terminated on 04 Sep 2015,
Vivek Singh - an inactive director whose contract started on 30 Mar 2011 and was terminated on 06 Jun 2014,
Craig Robert Wilson - an inactive director whose contract started on 31 Jan 2009 and was terminated on 26 Nov 2010,
Brian Philip Ingham - an inactive director whose contract started on 24 Apr 2008 and was terminated on 31 Jan 2009.
Updated on 20 Feb 2024, the BizDb database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Pharmacybrands Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address up to 30 Sep 2016.
Previous names used by this company, as we found at BizDb, included: from 12 Apr 2001 to 14 Apr 2014 they were called Life Holdings Botany Limited.
One entity controls all company shares (exactly 101025 shares) - Green Cross Health Limited - located at 1051, Millennium Centre, 602 Great South Rd, 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 Sep 2016
Address #2: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1542 New Zealand
Physical & registered address used from 27 Feb 2014 to 22 May 2014
Address #3: Level 2, Building C, 600 Great South Road, Greenlane, Auckland, 1542 New Zealand
Registered & physical address used from 22 Sep 2011 to 27 Feb 2014
Address #4: Level 1, Building B, 600 Great South Road, Greenlane, Auckland New Zealand
Physical & registered address used from 21 Feb 2006 to 22 Sep 2011
Address #5: Level 3, 15 Sultan Street, Ellerslie, Auckland
Registered & physical address used from 12 Apr 2001 to 21 Feb 2006
Basic Financial info
Total number of Shares: 101025
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101025 | |||
Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 New Zealand |
31 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory, Susan |
Hamilton |
12 Apr 2001 - 31 Oct 2005 |
Individual | Webber, Gavin John |
Takapuna Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Begovic, James Steve |
Murrays Bay Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Vuksich, Mark Steven |
Kumeu |
12 Apr 2001 - 31 Oct 2005 |
Individual | Lai, Thomas |
Three Kings Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Calder, Garry William |
Wai-o-taiki Bay Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Roper, Jennifer |
Bucklands Beach Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Duncan, William Anthony |
St Heliers Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Dunn, Jane Stewart |
Remuera Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Needham, Ernest Ross |
R D 1 Hamilton |
12 Apr 2001 - 31 Oct 2005 |
Individual | Young, Conrad Lance |
Remuera Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Wong, Steven Anthony |
Birkenhead Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Toplis, Russell Martin |
Remuera Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Webber, Neil William |
Milford Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Lamberg, Lloyd Warren |
Orakei Auckland |
12 Apr 2001 - 01 Sep 2004 |
Entity | Fortune Manning Trustee Company Limited Shareholder NZBN: 9429037903558 Company Number: 896106 |
12 Apr 2001 - 31 Oct 2005 | |
Individual | Windleborn, Colin Keith |
Hamilton |
12 Apr 2001 - 31 Oct 2005 |
Individual | Webber, Heather Jean |
Milford Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Graney, Richard Drysdale |
R D 1 Hamilton |
12 Apr 2001 - 31 Oct 2005 |
Individual | Mcaulay, Arthur Hector |
Birkenhead Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Guthrie, Peter John |
Brookby Rd, Manurewa |
12 Apr 2001 - 31 Oct 2005 |
Individual | Calder, Ann |
Wai-o-taiki Bay Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Stevens, Bruce Matthew |
R D 2 Albany |
12 Apr 2001 - 31 Oct 2005 |
Individual | Ritson, Gordon Keith |
Eastbourne Wellington |
12 Apr 2001 - 31 Oct 2005 |
Individual | Guthrie, Karen Jane |
Brookby R D Manurewa |
12 Apr 2001 - 31 Oct 2005 |
Individual | Stevens, Lesley Margaret |
R D 2 Albany |
12 Apr 2001 - 31 Oct 2005 |
Individual | Klassen, Andrew David |
Brookby R D Manurewa |
12 Apr 2001 - 31 Oct 2005 |
Entity | Fisher Partners Trustees Limited Shareholder NZBN: 9429038802171 Company Number: 602027 |
12 Apr 2001 - 31 Oct 2005 | |
Individual | Guthrie, John Peter |
Pakuranga Auckland |
01 Sep 2004 - 31 Oct 2005 |
Entity | Fortune Manning Trustee Company Limited Shareholder NZBN: 9429037903558 Company Number: 896106 |
12 Apr 2001 - 31 Oct 2005 | |
Individual | Yee, Anthony |
Birkenhead Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Roper, Richard Timothy |
Bucklands Beach Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Guthrie, Peter John |
Brookby Rd, Manurewa |
12 Apr 2001 - 31 Oct 2005 |
Individual | Nicholson, Donald Ross |
Hamilton |
12 Apr 2001 - 31 Oct 2005 |
Individual | Milne, Jennifer Mary |
Remuera Auckland |
12 Apr 2001 - 31 Oct 2005 |
Entity | Fisher Partners Trustees Limited Shareholder NZBN: 9429038802171 Company Number: 602027 |
12 Apr 2001 - 31 Oct 2005 | |
Individual | Milne, David Scott |
Parnell Auckland |
12 Apr 2001 - 01 Sep 2004 |
Individual | Dunn, Murray Lawrence |
Remuera Auckland |
12 Apr 2001 - 31 Oct 2005 |
Individual | Graney, Donella Mary |
R D 1 Hamilton |
12 Apr 2001 - 31 Oct 2005 |
Individual | Yee, Kathleen |
Birkenhead Auckland |
12 Apr 2001 - 31 Oct 2005 |
Ultimate Holding Company
Jason Rowland Reeves - Director
Appointment date: 04 Sep 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 04 Sep 2015
Grant Clayton Bai - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 04 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jun 2014
Vivek Singh - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 06 Jun 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 Mar 2011
Craig Robert Wilson - Director (Inactive)
Appointment date: 31 Jan 2009
Termination date: 26 Nov 2010
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 28 Aug 2009
Brian Philip Ingham - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 31 Jan 2009
Address: Greenlane, Auckland, Nz,
Address used since 24 Apr 2008
Desmond Collin Flynn - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 24 Apr 2008
Address: Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Derek Richard Anderton - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 30 Mar 2007
Address: Epsom, Auckland,
Address used since 01 Aug 2005
Richard Timothy Roper - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 30 Mar 2007
Address: Bucklands Beach, Auckland,
Address used since 01 Aug 2005
Mark Steven Vuksich - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 01 Aug 2005
Address: Kumeu,
Address used since 12 Apr 2001
Peter John Guthrie - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 01 Aug 2005
Address: Brookby, Rd, Manurewa,
Address used since 12 Apr 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