Pharmacy Discounter Limited, a registered company, was started on 17 Mar 2000. 9429037332822 is the NZ business number it was issued. This company has been managed by 3 directors: Christine Mavis Marshall - an active director whose contract started on 08 Mar 2013,
Calum Ross Marshall - an active director whose contract started on 08 Mar 2013,
John James Marshall - an inactive director whose contract started on 17 Mar 2000 and was terminated on 08 Apr 2013.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered).
Pharmacy Discounter Limited had been using Unit 3, 9 Sir Gil Simpson Drive, Christchurch as their registered address up until 04 Feb 2014.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand
Registered & physical address used from 22 Mar 2013 to 04 Feb 2014
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 21 Apr 2006 to 22 Mar 2013
Address: Sparks Erskine, Ami Building Level 2, 116 Riccarton Road, Christchurch
Registered address used from 01 Aug 2001 to 21 Apr 2006
Address: 254 Montreal Street, Christchurch
Registered address used from 02 May 2001 to 01 Aug 2001
Address: 254 Montreal Street, Christchurch
Physical address used from 02 May 2001 to 02 May 2001
Address: Sparks Erskine, Ami Building Level 2, 116 Riccarton Road, Christchurch
Physical address used from 02 May 2001 to 02 May 2001
Address: 254 Montreal Street, Christchurch
Registered address used from 12 Apr 2000 to 02 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Marshall, Calum Ross |
Lyttelton Lyttelton 8082 New Zealand |
20 Mar 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Marshall, Christine Mavis |
Christchurch |
17 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, John James |
Christchurch |
17 Mar 2000 - 20 Mar 2014 |
Christine Mavis Marshall - Director
Appointment date: 08 Mar 2013
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 08 Mar 2013
Calum Ross Marshall - Director
Appointment date: 08 Mar 2013
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 12 Mar 2018
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 08 Mar 2013
John James Marshall - Director (Inactive)
Appointment date: 17 Mar 2000
Termination date: 08 Apr 2013
Address: Christchurch, 8052 New Zealand
Address used since 17 Mar 2000
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1