Shortcuts

Flaxmere Pharmacy (2000) Limited

Type: NZ Limited Company (Ltd)
9429037293840
NZBN
1028152
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1470
Individual Hope, Christopher Lloyd Rd 5
Hastings
4175
New Zealand
Individual Horn, Reuben James Raureka
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 1530
Individual Horn, Reuben James Raureka
Hastings
4120
New Zealand
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
Shares Allocation #5 Number of Shares: 1500
Director Salamonson, Lynnette Nora Mayfair
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Klingender, Timothy Weston 85 Omarunui Road
R D 3, Napier
Individual Klingender, Margaret Ann Havelock North
Individual Klingender, Jacqueline Lee 85 Omarunui Road
R D 3, Napier
4183
New Zealand
Individual Salamonson, Lynnnette Nora Mayfair
Hastings
4122
New Zealand
Individual Klingender, Timothy Weston 85 Omarunui Road
R D 3, Napier
4183
New Zealand
Individual Klingender, Margaret Ann Havelock North
Individual Klingender, Timothy Weston Rd 3
Napier
4183
New Zealand
Individual Klingender, Timothy Weston 85 Omarunui Road
R D 3, Napier
Individual Klingender, John Varley Rd 1
Hastings
Individual Klingender, Timothy Weston 85 Omarunui Road
R D 3, Napier
Individual Donovan, Thomas Patrick Meeanee
Napier
Directors

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

Nearby companies

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