Botany Town Centre Pharmacy Limited, a registered company, was started on 18 Dec 2000. 9429037063979 is the NZBN it was issued. The company has been run by 2 directors: Clair Julia Connor - an active director whose contract began on 18 Dec 2000,
Aynsley Charlotte Macleod - an inactive director whose contract began on 18 Dec 2000 and was terminated on 30 May 2001.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Unit 3A, 2 Maki Street, Westgate, Auckland, 0814 (category: physical, service).
Botany Town Centre Pharmacy Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address up to 14 Jun 2022.
A total of 100000 shares are allocated to 3 shareholders (2 groups). The first group includes 5000 shares (5 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 95000 shares (95 per cent).
Previous addresses
Address: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Sep 2018 to 14 Jun 2022
Address: Level 1, 6 Boston Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 29 Jan 2018 to 07 Sep 2018
Address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Apr 2015 to 29 Jan 2018
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Mar 2011 to 20 Apr 2015
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 28 Jun 2007 to 16 Mar 2011
Address: 3047 Great North Road, New Lynn, Auckland
Physical address used from 14 May 2001 to 28 Jun 2007
Address: 7 Rata Street, New Lynn
Physical address used from 14 May 2001 to 14 May 2001
Address: 7 Rata Street, New Lynn
Registered address used from 14 May 2001 to 28 Jun 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
17 Sep 2020 - |
Individual | Connor, Clair Julia |
Epsom New Zealand |
18 Dec 2000 - |
Shares Allocation #2 Number of Shares: 95000 | |||
Individual | Connor, Clair Julia |
Epsom New Zealand |
18 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2017 - 17 Sep 2020 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2017 - 17 Sep 2020 |
Entity | Connor Kay Business Trustees Limited Shareholder NZBN: 9429042423195 Company Number: 6031857 |
Newmarket Auckland 1023 New Zealand |
06 Apr 2017 - 22 Sep 2017 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2017 - 17 Sep 2020 |
Individual | Connor, Constance Kathleen |
Epsom Auckland |
01 Jul 2004 - 06 Aug 2007 |
Individual | Connor, Michael Joseph |
Epsom Auckland New Zealand |
06 Aug 2007 - 06 Apr 2017 |
Entity | Connor Kay Business Trustees Limited Shareholder NZBN: 9429042423195 Company Number: 6031857 |
06 Apr 2017 - 22 Sep 2017 |
Clair Julia Connor - Director
Appointment date: 18 Dec 2000
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Jun 2010
Aynsley Charlotte Macleod - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 30 May 2001
Address: Mt Albert,
Address used since 18 Dec 2000
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street