Flaxmere Pharmacy (2000) Limited, a registered company, was started on 06 Apr 2000. 9429037293840 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Timothy Weston Klingender - an active director whose contract started on 06 Apr 2000,
Lynette Nora Salamonson - an active director whose contract started on 28 Feb 2013,
Lynnette Nora Salamonson - an active director whose contract started on 28 Feb 2013,
Reuben James Horn - an active director whose contract started on 01 Nov 2019,
Jacqueline Lee Klingender - an inactive director whose contract started on 28 Oct 2009 and was terminated on 10 Nov 2016.
Updated on 11 May 2025, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Flaxmere Pharmacy (2000) Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up to 24 Oct 2019.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group consists of 1470 shares (14.7 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1530 shares (15.3 per cent). Finally the next share allocation (2695 shares 26.95 per cent) made up of 1 entity.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 11 Oct 2017 to 24 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 15 Jun 2016 to 11 Oct 2017
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 20 Sep 2013 to 15 Jun 2016
Address #4: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Registered & physical address used from 12 Apr 2010 to 20 Sep 2013
Address #5: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 12 Apr 2010
Address #6: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 03 Mar 2003 to 01 Aug 2007
Address #7: 405 King Street North, Hastings
Registered & physical address used from 06 Apr 2000 to 03 Mar 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1470 | |||
| Individual | Hope, Christopher Lloyd |
Rd 5 Hastings 4175 New Zealand |
17 Jan 2020 - |
| Individual | Horn, Reuben James |
Raureka Hastings 4120 New Zealand |
17 Jan 2020 - |
| Shares Allocation #2 Number of Shares: 1530 | |||
| Individual | Horn, Reuben James |
Raureka Hastings 4120 New Zealand |
17 Jan 2020 - |
| Shares Allocation #3 Number of Shares: 2695 | |||
| Entity (NZ Limited Company) | Glenrose Trustees Limited Shareholder NZBN: 9429035385004 |
308 Queen Street East Hastings 4122 New Zealand |
31 Mar 2006 - |
| Shares Allocation #5 Number of Shares: 1500 | |||
| Director | Salamonson, Lynnette Nora |
Mayfair Hastings 4122 New Zealand |
09 Feb 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Klingender, Timothy Weston |
85 Omarunui Road R D 3, Napier |
06 Apr 2000 - 08 Feb 2005 |
| Individual | Klingender, Margaret Ann |
Havelock North |
06 Apr 2000 - 08 Feb 2005 |
| Individual | Klingender, Jacqueline Lee |
85 Omarunui Road R D 3, Napier 4183 New Zealand |
05 Feb 2004 - 31 Jul 2019 |
| Individual | Salamonson, Lynnnette Nora |
Mayfair Hastings 4122 New Zealand |
28 Aug 2012 - 09 Feb 2022 |
| Individual | Klingender, Timothy Weston |
85 Omarunui Road R D 3, Napier 4183 New Zealand |
06 Apr 2000 - 08 Feb 2005 |
| Individual | Klingender, Margaret Ann |
Havelock North |
06 Apr 2000 - 08 Feb 2005 |
| Individual | Klingender, Timothy Weston |
Rd 3 Napier 4183 New Zealand |
06 Apr 2000 - 08 Feb 2005 |
| Individual | Klingender, Timothy Weston |
85 Omarunui Road R D 3, Napier |
06 Apr 2000 - 08 Feb 2005 |
| Individual | Klingender, John Varley |
Rd 1 Hastings |
05 Feb 2004 - 05 Feb 2004 |
| Individual | Klingender, Timothy Weston |
85 Omarunui Road R D 3, Napier |
06 Apr 2000 - 08 Feb 2005 |
| Individual | Donovan, Thomas Patrick |
Meeanee Napier |
05 Feb 2004 - 05 Feb 2004 |
Timothy Weston Klingender - Director
Appointment date: 06 Apr 2000
Address: Rd 3, Napier, 4183 New Zealand
Address used since 13 Aug 2019
Address: 85 Omarnui Road, R D 3, Napier, 4183 New Zealand
Address used since 15 Mar 2016
Lynette Nora Salamonson - Director
Appointment date: 28 Feb 2013
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 28 Feb 2013
Lynnette Nora Salamonson - Director
Appointment date: 28 Feb 2013
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 28 Feb 2013
Reuben James Horn - Director
Appointment date: 01 Nov 2019
Address: Raureka, Hastings, 4120 New Zealand
Address used since 01 Nov 2019
Jacqueline Lee Klingender - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 10 Nov 2016
Address: 85 Omarunui Road, Rd 3, Napier, 4183 New Zealand
Address used since 15 Mar 2016
Margaret Ann Klingender - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 31 Mar 2006
Address: Havelock North,
Address used since 04 May 2004
John Varley Klingender - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 08 Apr 2003
Address: Hastings,
Address used since 13 Mar 2003
Thomas Patrick Donovan - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 13 Mar 2003
Address: Meeanee, Napier,
Address used since 13 Jun 2001
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5