Life Pharmacy Centre Place (2009) Limited, a registered company, was launched on 19 Jun 2000. 9429037224097 is the New Zealand Business Number it was issued. This company has been supervised by 12 directors: Paul Stuart Webber - an active director whose contract started on 17 Apr 2023,
Glenn Lex Mills - an inactive director whose contract started on 21 Nov 2018 and was terminated on 12 Mar 2023,
Grant Clayton Bai - an inactive director whose contract started on 23 Nov 2009 and was terminated on 01 Sep 2020,
Darryl Mark Chung - an inactive director whose contract started on 29 Mar 2010 and was terminated on 01 Oct 2014,
David Marquis Holibar - an inactive director whose contract started on 02 Apr 2012 and was terminated on 01 Oct 2014.
Updated on 05 Jun 2025, our database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical).
Life Pharmacy Centre Place (2009) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address until 02 Feb 2017.
More names used by this company, as we established at BizDb, included: from 19 Jun 2000 to 16 Nov 2009 they were called Beauty Direct Operations Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 5100 shares (51%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (1%). Lastly the next share allocation (4800 shares 48%) made up of 1 entity.
Previous addresses
Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand
Registered & physical address used from 22 May 2014 to 02 Feb 2017
Address: C/- Pharmacybrands, 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: Level 2, Building C, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 12 Jun 2012 to 27 Feb 2014
Address: Level 1, Building B, 600 Great South Road, Greenlane, Auckland New Zealand
Registered & physical address used from 21 Feb 2006 to 12 Jun 2012
Address: Life Pharmacy Limited, 15 Sultan Street, Ellerslie, Auckland
Registered & physical address used from 26 Jun 2005 to 21 Feb 2006
Address: C/o Bronwen Evans, 5e Raroa Road, Kelburn, Wellington
Physical address used from 08 May 2003 to 26 Jun 2005
Address: C/o Queensgate Life Pharmacy, Westfield Shopping Centre, Lower Hutt, Wellington
Registered address used from 08 May 2003 to 26 Jun 2005
Address: C/- Fanselows Solicitors, Level 4 Panama House, 22 Panama Street, Wellington
Registered & physical address used from 19 Jun 2000 to 08 May 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5100 | |||
| Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
27 Nov 2009 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
27 Nov 2009 - |
| Shares Allocation #3 Number of Shares: 4800 | |||
| Entity (NZ Limited Company) | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
27 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chung, Darryl Mark |
Ohauiti Tauranga New Zealand |
29 Mar 2010 - 06 Oct 2014 |
| Individual | Bai, Grant Clayton |
Gulf Harbour Whangaparaoa |
27 Nov 2009 - 27 Nov 2009 |
| Entity | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 Company Number: 1177640 |
26 Nov 2009 - 06 Oct 2014 | |
| Individual | Bai, Grant Clayton |
Remuera Auckland 1050 New Zealand |
06 Oct 2014 - 04 Sep 2020 |
| Entity | Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 Company Number: 1177640 |
26 Nov 2009 - 06 Oct 2014 | |
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
19 Jun 2000 - 26 Nov 2009 | |
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
19 Jun 2000 - 26 Nov 2009 |
Ultimate Holding Company
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: 21 Nov 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 21 Nov 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2019
Grant Clayton Bai - Director (Inactive)
Appointment date: 23 Nov 2009
Termination date: 01 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
Darryl Mark Chung - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 01 Oct 2014
Address: 2 Grace Avenue, Leamington, Cambridge 3432,
Address used since 30 Mar 2010
David Marquis Holibar - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 01 Oct 2014
Address: 3 Cascade Avenue, Waiatarua, Auckland, 0604 New Zealand
Address used since 02 Apr 2012
Craig Robert Wilson - Director (Inactive)
Appointment date: 31 Jan 2009
Termination date: 30 Nov 2009
Address: Balmoral, Auckland,
Address used since 31 Jan 2009
Brian Philip Ingham - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 31 Jan 2009
Address: Greenlane, Auckland,
Address used since 24 Apr 2008
Desmond Colin Flynn - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 24 Apr 2008
Address: Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Janice Evelyn Jones - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 24 Apr 2008
Address: St Heliers, Auckland,
Address used since 30 Mar 2007
Derek Richard Anderton - Director (Inactive)
Appointment date: 04 Mar 2005
Termination date: 30 Mar 2007
Address: Epsom, Auckland,
Address used since 04 Mar 2005
Richard Timothy Roper - Director (Inactive)
Appointment date: 04 Mar 2005
Termination date: 30 Mar 2007
Address: Bucklands Beach, Auckland,
Address used since 04 Mar 2005
Bronwen Anne Evans - Director (Inactive)
Appointment date: 19 Jun 2000
Termination date: 04 Mar 2005
Address: Kelburn, Wellington,
Address used since 19 Jun 2000
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