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 05 Apr 2024, 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: 22 Feb 2024

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 Salamonson, Lynnnette Nora Mayfair
Hastings
4122
New Zealand
Individual Klingender, Margaret Ann Havelock North
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, Jacqueline Lee 85 Omarunui Road
R D 3, Napier
4183
New Zealand
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

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams