Peak Pharmacy Limited was launched on 18 Sep 2000 and issued an NZBN of 9429037156459. This registered LTD company has been run by 11 directors: Robyn Anne Wood - an active director whose contract began on 02 Feb 2012,
Alistair Malcolm Wall - an active director whose contract began on 01 Jul 2019,
David Neil Trim - an active director whose contract began on 30 Mar 2024,
Glenn Francis Roberts - an inactive director whose contract began on 17 Sep 2004 and was terminated on 30 Mar 2024,
Anne Paton Denton - an inactive director whose contract began on 01 Jul 2019 and was terminated on 30 Mar 2024.
According to BizDb's information (updated on 08 Apr 2024), the company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 01 Nov 2019, Peak Pharmacy Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 300 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Trim, David Neil (an individual) located at Ahuriri, Napier postcode 4110.
Another group consists of 1 shareholder, holds 3.33 per cent shares (exactly 10 shares) and includes
Lepper Trim, Christine Marie - located at Milson, Palmerston North.
The 3rd share allocation (20 shares, 6.67%) belongs to 1 entity, namely:
Wall, Deborah Leanne, located at Havelock North, Havelock North (an individual). Peak Pharmacy Limited has been categorised as "Pharmacy operation - retail" (ANZSIC G427140).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 21 Oct 2019 to 01 Nov 2019
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 08 Jun 2016 to 21 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 02 Aug 2013 to 08 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 07 Sep 2010 to 08 Jun 2016
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 07 Sep 2010 to 02 Aug 2013
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 02 Sep 2008 to 07 Sep 2010
Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 01 Sep 2006 to 02 Sep 2008
Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 20 Aug 2005 to 01 Sep 2006
Address #9: C/- 405 King Street North, Hastings
Physical & registered address used from 18 Sep 2000 to 20 Aug 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Trim, David Neil |
Ahuriri Napier 4110 New Zealand |
30 Mar 2024 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Lepper Trim, Christine Marie |
Milson Palmerston North 4414 New Zealand |
30 Mar 2024 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Wall, Deborah Leanne |
Havelock North Havelock North 4130 New Zealand |
01 Jul 2019 - |
Shares Allocation #4 Number of Shares: 75 | |||
Individual | Wall, Alistair Malcolm |
Havelock North Havelock North 4130 New Zealand |
01 Jul 2019 - |
Shares Allocation #5 Number of Shares: 102 | |||
Director | Wood, Robyn Anne |
Havelock North Havelock North 4130 New Zealand |
08 Feb 2012 - |
Shares Allocation #6 Number of Shares: 83 | |||
Individual | Wood, Peter Nelson |
Havelock North Havelock North 4130 New Zealand |
08 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Victoria Ann |
Poraiti Napier |
18 Sep 2000 - 30 Mar 2024 |
Individual | Roberts, Victoria Ann |
Poraiti Napier |
18 Sep 2000 - 30 Mar 2024 |
Individual | Denton, Ross Ackworth |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Individual | Roberts, Glenn Francis |
Poraiti Napier New Zealand |
21 Sep 2004 - 30 Mar 2024 |
Individual | Denton, Anne Paton |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Individual | Denton, Anne Paton |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Individual | Denton, Anne Paton |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Individual | Denton, Ross Ackworth |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Individual | Denton, Ross Ackworth |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Individual | Geenty, Richard |
Hastings New Zealand |
18 Aug 2009 - 08 Feb 2012 |
Individual | Taylor, Malcolm |
Hastings New Zealand |
18 Aug 2009 - 08 Feb 2012 |
Individual | Denton, Ross Ackworth |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Individual | Symon, Vanda Shirley |
Napier |
18 Sep 2000 - 21 Sep 2004 |
Individual | Denton, Ross Ackworth |
Havelock North |
18 Sep 2000 - 30 Mar 2024 |
Robyn Anne Wood - Director
Appointment date: 02 Feb 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Sep 2016
Alistair Malcolm Wall - Director
Appointment date: 01 Jul 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2019
David Neil Trim - Director
Appointment date: 30 Mar 2024
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 30 Mar 2024
Glenn Francis Roberts - Director (Inactive)
Appointment date: 17 Sep 2004
Termination date: 30 Mar 2024
Address: Poraiti, Napier, 4182 New Zealand
Address used since 03 Sep 2015
Anne Paton Denton - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Mar 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2019
Ross Ackworth Denton - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 01 Jul 2019
Address: Havelock North, 4130 New Zealand
Address used since 03 Sep 2015
Victoria Ann Roberts - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 02 Feb 2012
Address: Poraiti, Napier,
Address used since 23 Nov 2001
Anne Paton Denton - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 02 Feb 2012
Address: Havelock North, 4130 New Zealand
Address used since 30 Nov 2005
Vanda Shirley Symon - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 17 Sep 2004
Address: Napier,
Address used since 23 Nov 2001
Glenn Ross Symon - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 23 Nov 2001
Address: Puketapu, Napier,
Address used since 18 Sep 2000
Glenn Francis Roberts - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 23 Nov 2001
Address: Poraiti, Napier,
Address used since 18 Sep 2000
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Charleston Pharmacy Limited
3 Byron Street
Choice Mission Company Limited
85 Hautapu Street
Hastings Pharmacy Limited
3 Byron Street
Marshall's Pharmacy Taradale Limited
86 Station Street
Napier Pharmacy Limited
3 Byron Street
Weleda Pharmacy Limited
302 Te Mata Road