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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Elliott, Gina |
Hillsborough Christchurch 8022 New Zealand |
18 Nov 2021 - |
Individual | Elliott, Keith |
Hillsborough Christchurch 8022 New Zealand |
03 May 2000 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Elliott, Keith |
Hillsborough Christchurch 8022 New Zealand |
03 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elliott, Keith (as Trustee) |
Hillsborough Christchurch 8022 New Zealand |
03 May 2000 - 03 Aug 2016 |
Individual | Elliott, Denise Jan |
Hillsborough Christchurch 8022 New Zealand |
03 Aug 2016 - 18 Nov 2021 |
Individual | Brennan, Mary Bernadette |
Christchurch New Zealand |
03 May 2000 - 31 Mar 2016 |
Individual | Morgan, Peter David |
Christchurch New Zealand |
03 May 2000 - 03 Aug 2016 |
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
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