Mackenzie Pharmacy (2001) Limited, a registered company, was started on 22 Mar 2001. 9429036963218 is the number it was issued. The company has been managed by 5 directors: James William Hopley - an active director whose contract started on 16 Mar 2007,
Ross Jeffery Alan - an active director whose contract started on 16 Mar 2007,
Paul James Avenell - an inactive director whose contract started on 02 Oct 2006 and was terminated on 29 Mar 2012,
Peter Alexander Barron - an inactive director whose contract started on 26 Jun 2003 and was terminated on 04 May 2011,
Tracey Ann Mcleod-Jones - an inactive director whose contract started on 22 Mar 2001 and was terminated on 26 Jun 2003.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (type: physical, registered).
Mackenzie Pharmacy (2001) Limited had been using 2 Stafford Street, Dunedin as their registered address up until 15 Nov 2010.
A total of 690 shares are allotted to 12 shareholders (11 groups). The first group consists of 80 shares (11.59 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 44 shares (6.38 per cent). Finally we have the 3rd share allotment (10 shares 1.45 per cent) made up of 1 entity.
Previous addresses
Address #1: 2 Stafford Street, Dunedin New Zealand
Registered & physical address used from 01 Feb 2010 to 15 Nov 2010
Address #2: 247 Malvern Street, Dunedin
Registered & physical address used from 18 Aug 2008 to 01 Feb 2010
Address #3: 21 Glenmore St, Dunedin, 9010
Physical & registered address used from 23 Jul 2007 to 18 Aug 2008
Address #4: 229 Malvern St, Dunedin
Registered & physical address used from 13 Sep 2005 to 23 Jul 2007
Address #5: 40 Clyde Street, Balclutha, (att: P Barron)
Physical & registered address used from 07 Jul 2003 to 13 Sep 2005
Address #6: 229 Malvern St, Dunedin
Registered & physical address used from 01 Aug 2002 to 07 Jul 2003
Address #7: 6-7 Market Place, Twizel
Physical & registered address used from 22 Mar 2001 to 01 Aug 2002
Basic Financial info
Total number of Shares: 690
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Hume, James Robert |
Earnscleugh R D Clyde 9393 New Zealand |
19 Mar 2007 - |
Shares Allocation #2 Number of Shares: 44 | |||
Individual | Barron, Peera Noema |
Dunedin New Zealand |
19 Mar 2007 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Cushnie, Anne Louise |
Rd 2 Whakatane 3192 New Zealand |
19 Mar 2007 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Napier, Patricia Jon |
Tainui Dunedin 9013 New Zealand |
10 May 2008 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Mcleod-jones, Tracey Ann |
Saint Clair Dunedin 9012 New Zealand |
19 Mar 2007 - |
Shares Allocation #6 Number of Shares: 59 | |||
Individual | Barron, Peter Alexander |
Dunedin 9010 New Zealand |
22 Mar 2001 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
19 Mar 2007 - |
Individual | Ross, Jeffery Alan |
Westmorland Christchurch 8025 New Zealand |
19 Mar 2007 - |
Shares Allocation #8 Number of Shares: 128 | |||
Individual | Ross, Jeffery Alan |
Westmorland Christchurch 8025 New Zealand |
19 Mar 2007 - |
Shares Allocation #9 Number of Shares: 128 | |||
Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
19 Mar 2007 - |
Shares Allocation #10 Number of Shares: 143 | |||
Entity (NZ Limited Company) | Lih Limited Shareholder NZBN: 9429033390352 |
Rosedale Auckland 0632 New Zealand |
07 Nov 2008 - |
Shares Allocation #11 Number of Shares: 48 | |||
Individual | Avenell, Patricia Marie |
Alexandra New Zealand |
19 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Mark Koh Hwee |
Avonside Christchurch |
19 Mar 2007 - 08 Aug 2008 |
Individual | Copland, Melissa Jane |
Queenstown |
19 Mar 2007 - 20 Mar 2007 |
Individual | Brett, Alanna Jane |
Wanaka 9305 New Zealand |
19 Mar 2007 - 24 Jun 2015 |
Entity | Mackenzie Group Limited Shareholder NZBN: 9429036971930 Company Number: 1123027 |
16 Feb 2005 - 02 Oct 2006 | |
Individual | Avenell, Paul James |
Alexandra |
01 Sep 2005 - 02 Oct 2006 |
Entity | Mackenzie Group Limited Shareholder NZBN: 9429036971930 Company Number: 1123027 |
16 Feb 2005 - 02 Oct 2006 | |
Individual | Bary, Andrew Ronald |
Queenstown |
19 Mar 2007 - 20 Mar 2007 |
James William Hopley - Director
Appointment date: 16 Mar 2007
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Oct 2019
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 14 Aug 2015
Ross Jeffery Alan - Director
Appointment date: 16 Mar 2007
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 25 Jan 2010
Paul James Avenell - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 29 Mar 2012
Address: Alexandra, 9393 New Zealand
Address used since 02 Oct 2006
Peter Alexander Barron - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 04 May 2011
Address: Dunedin, 9010 New Zealand
Address used since 08 Aug 2008
Tracey Ann Mcleod-jones - Director (Inactive)
Appointment date: 22 Mar 2001
Termination date: 26 Jun 2003
Address: St Clair, Dunedin,
Address used since 22 Mar 2001
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House