Shortcuts

Rpg Medicine Management Limited

Type: NZ Limited Company (Ltd)
9429037285753
NZBN
1029852
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 30 Nov 2016

Rpg Medicine Management Limited, a registered company, was started on 04 May 2000. 9429037285753 is the NZ business identifier it was issued. The company has been managed by 10 directors: Jason Rowland Reeves - an active director whose contract started on 29 Jul 2022,
Tzu-Yang Chen - an active director whose contract started on 01 Sep 2023,
Amanda Catherine Jane Keir - an inactive director whose contract started on 01 Jul 2014 and was terminated on 01 Sep 2023,
Stephen Gavin Jones - an inactive director whose contract started on 27 Apr 2021 and was terminated on 29 Jul 2022,
Glenn Lex Mills - an inactive director whose contract started on 03 Aug 2015 and was terminated on 27 Apr 2021.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (category: physical, registered).
Rpg Medicine Management Limited had been using Grnd Flr, Bldng B, 602 Great South Rd, Auckland as their physical address up until 30 Nov 2016.
More names used by this company, as we identified at BizDb, included: from 04 May 2000 to 17 Jun 2002 they were named Frottom Corp Limited.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group includes 50 shares (0.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (0.5 per cent). Finally the 3rd share allotment (5050 shares 50.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Rd, Auckland, 1051 New Zealand

Physical & registered address used from 21 May 2014 to 30 Nov 2016

Address: C/- Pharmacybrands Ltd, Grnd Flr, Bldng B, 602 Great South Rd, Auckland, 1542 New Zealand

Registered & physical address used from 21 Feb 2014 to 21 May 2014

Address: C/- Pharmacybrands Ltd, Level 2, 600 Great South Rd, Auckland, 1542 New Zealand

Physical & registered address used from 16 Nov 2012 to 21 Feb 2014

Address: C/- Amcal Cuba Mall, 122 Cuba Mall, Wellington, 6011 New Zealand

Physical & registered address used from 16 Feb 2012 to 16 Nov 2012

Address: C/- Radius Pharmacy Limited, Level 3, 19 Market Grove, Lower Hutt, 5040 New Zealand

Physical & registered address used from 20 Sep 2010 to 16 Feb 2012

Address: Bdo Wellington Limited (accountants), Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 24 Aug 2010 to 20 Sep 2010

Address: 50 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 17 Sep 2008 to 24 Aug 2010

Address: 99-105 Customhouse Quay, Wellington

Registered & physical address used from 31 Jan 2008 to 17 Sep 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Registered & physical address used from 12 May 2003 to 31 Jan 2008

Address: 11 Richmond Road, Mahina Bay, Eastbourne, Wellington

Physical address used from 04 Mar 2003 to 12 May 2003

Address: 22 Marlborough Street, Heretaunga, Upper Hutt

Physical address used from 04 May 2000 to 04 Mar 2003

Address: 22 Marlborough Street, Heretaunga, Upper Hutt

Registered address used from 04 May 2000 to 12 May 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Forever Young Pharmacy Limited
Shareholder NZBN: 9429051520441
Solway
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 5050
Individual Chen, Tzu-yang Solway
Masterton
5810
New Zealand
Shares Allocation #4 Number of Shares: 4850
Entity (NZ Limited Company) Radius Pharmacy Limited
Shareholder NZBN: 9429036186501
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Tzu-yang Solway
Masterton
5810
New Zealand
Individual Keir, Amanda Catherine Jane Kelvin Grove
Palmerston North
4414
New Zealand
Individual Shepherd, Bronwen Gillian Thorndon
Wellington
6011
New Zealand
Individual Bloxham, Megan Anne Louise Mirama
Wellington
Individual Hall, Teena Joy Upper Hutt
Entity Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510
Individual Fogarty, Justin 48 Mulgrave St
Thorndon, Wellington
Director Bronwen Gillian Shepherd Thorndon
Wellington
6011
New Zealand
Entity Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Company Number: 1034510

Ultimate Holding Company

03 May 2000
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Rowland Reeves - Director

Appointment date: 29 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 29 Jul 2022


Tzu-yang Chen - Director

Appointment date: 01 Sep 2023

Address: Solway, Masterton, 5810 New Zealand

Address used since 01 Sep 2023


Amanda Catherine Jane Keir - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Sep 2023

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 01 Jul 2014


Stephen Gavin Jones - Director (Inactive)

Appointment date: 27 Apr 2021

Termination date: 29 Jul 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Apr 2021


Glenn Lex Mills - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 27 Apr 2021

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Nov 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Bronwen Gillian Shepherd - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 01 Jul 2014

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 27 Jun 2012


Teena Joy Hall - Director (Inactive)

Appointment date: 20 Sep 2004

Termination date: 27 Jun 2012

Address: Upper Hutt, 5018 New Zealand

Address used since 20 Sep 2004


Megan Anne Louise Bloxham - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 20 Sep 2004

Address: Miramar, Wellington,

Address used since 02 Mar 2003


Edmund James Sherborne - Director (Inactive)

Appointment date: 10 Jun 2002

Termination date: 31 Aug 2002

Address: Silverstream,

Address used since 10 Jun 2002


Michael Colin Seymour - Director (Inactive)

Appointment date: 04 May 2000

Termination date: 10 Jun 2002

Address: Heretaunga, Upper Hutt,

Address used since 04 May 2000

Nearby companies

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