Shortcuts

Pharmacy Management Limited

Type: NZ Limited Company (Ltd)
9429037041441
NZBN
1109200
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 04 Nov 2016

Pharmacy Management Limited was registered on 21 Dec 2000 and issued an NZ business number of 9429037041441. This registered LTD company has been managed by 9 directors: Jason Rowland Reeves - an active director whose contract started on 20 Jun 2013,
Paul Stuart Webber - an active director whose contract started on 17 Apr 2023,
Glenn Lex Mills - an inactive director whose contract started on 09 Oct 2018 and was terminated on 12 Mar 2023,
Grant Clayton Bai - an inactive director whose contract started on 20 Jun 2013 and was terminated on 09 Oct 2018,
Vivek Singh - an inactive director whose contract started on 20 Jun 2013 and was terminated on 22 May 2014.
According to BizDb's database (updated on 24 Feb 2024), this company filed 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Until 04 Nov 2016, Pharmacy Management Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Green Cross Health Limited (an entity) located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

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

Registered & physical address used from 22 May 2014 to 04 Nov 2016

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

Physical & registered address used from 30 Oct 2009 to 27 Feb 2014

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 26 Oct 2006 to 30 Oct 2009

Address: Level 3, 15 Sultan Street, Ellerslie, Auckland

Physical & registered address used from 21 Dec 2000 to 26 Oct 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1000
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Jason Rowland Reeves - Director

Appointment date: 20 Jun 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Oct 2014


Paul Stuart Webber - Director

Appointment date: 17 Apr 2023

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 17 Apr 2023


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


Grant Clayton Bai - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 09 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2013


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 Hugh Wham - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 20 Jun 2013

Address: St Heliers, Auckland 1005, 1071 New Zealand

Address used since 21 Mar 2005


Gaynor Jane Anderson - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 15 May 2007

Address: Kohimarama, Auckland 1005,

Address used since 21 Mar 2005


James Kenneth Mclay - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 14 Dec 2005

Address: St Heliers, Auckland 1005,

Address used since 21 Dec 2000


Graeme Jeffrey Smith - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 05 Aug 2005

Address: Rangiora, Christchurch,

Address used since 21 Dec 2000

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