Shortcuts

Redwood Pharmacy 2002 Limited

Type: NZ Limited Company (Ltd)
9429037281120
NZBN
1031425
Company Number
Removed
Company Status
Current address
First Floor, 192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 17 May 2022

Redwood Pharmacy 2002 Limited, a removed company, was registered on 03 May 2000. 9429037281120 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Keith Elliott - an active director whose contract began on 03 May 2000,
Peter David Morgan - an inactive director whose contract began on 22 May 2003 and was terminated on 01 Jun 2016.
Last updated on 01 Sep 2023, our data contains detailed information about 1 address: First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (type: registered, physical).
Redwood Pharmacy 2002 Limited had been using 192 Papanui Road, Rd 3, Christchurch as their registered address until 17 May 2022.
Previous names used by the company, as we found at BizDb, included: from 03 May 2000 to 29 Oct 2002 they were named The Palms Amcal Chemist Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 49 shares (49%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 51 shares (51%).

Addresses

Previous addresses

Address: 192 Papanui Road, Rd 3, Christchurch, 7473 New Zealand

Registered & physical address used from 09 Oct 2020 to 17 May 2022

Address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 17 Feb 2020 to 09 Oct 2020

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Feb 2014 to 17 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 09 May 2012 to 21 Feb 2014

Address: Level 2 167 Victoria Street, Christchuch New Zealand

Registered address used from 29 May 2003 to 09 May 2012

Address: Level 2 167 Victoria Street, Christchurch New Zealand

Physical address used from 29 May 2003 to 09 May 2012

Address: C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch

Physical & registered address used from 03 May 2000 to 29 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Elliott, Gina Hillsborough
Christchurch
8022
New Zealand
Individual Elliott, Keith Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Elliott, Keith Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elliott, Keith (as Trustee) Hillsborough
Christchurch
8022
New Zealand
Individual Elliott, Denise Jan Hillsborough
Christchurch
8022
New Zealand
Individual Brennan, Mary Bernadette Christchurch

New Zealand
Individual Morgan, Peter David Christchurch

New Zealand
Directors

Keith Elliott - Director

Appointment date: 03 May 2000

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 20 May 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 07 Nov 2014


Peter David Morgan - Director (Inactive)

Appointment date: 22 May 2003

Termination date: 01 Jun 2016

Address: Christchurch, 8025 New Zealand

Address used since 22 May 2003

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1