Shortcuts

Drugsite Limited

Type: NZ Limited Company (Ltd)
9429037344467
NZBN
1019532
Company Number
Registered
Company Status
Current address
Suite A, 25 Apollo Drive
Mairangi Bay
Auckland 0632 New Zealand
Registered & physical & service address used since 12 Feb 2010

Drugsite Limited was registered on 07 Mar 2000 and issued a New Zealand Business Number of 9429037344467. The registered LTD company has been supervised by 3 directors: Philip James Thornton - an active director whose contract began on 29 May 2001,
Karen Ann Thornton - an active director whose contract began on 29 May 2001,
Deirdre Elizabeth Norris - an inactive director whose contract began on 07 Mar 2000 and was terminated on 29 May 2001.
As stated in BizDb's data (last updated on 22 Apr 2024), this company registered 1 address: Suite A, 25 Apollo Drive, Mairangi Bay, Auckland 0632 (types include: registered, physical).
Up to 12 Feb 2010, Drugsite Limited had been using 1/326 Sunset Road, Mairangi Bay, Auckland as their physical address.
BizDb identified old names used by this company: from 07 Mar 2000 to 24 May 2001 they were called Luskin Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Thornton, Phillip James (an individual) located at Coatesville postcode 0792.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thornton, Karen Ann - located at Coatesville.

Addresses

Previous addresses

Address: 1/326 Sunset Road, Mairangi Bay, Auckland

Physical address used from 18 Jun 2001 to 12 Feb 2010

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 18 Jun 2001 to 12 Feb 2010

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 12 Apr 2000 to 18 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thornton, Phillip James Coatesville
0792
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Thornton, Karen Ann Coatesville
0792
New Zealand
Directors

Philip James Thornton - Director

Appointment date: 29 May 2001

Address: Rd 3, Albany, 0793 New Zealand

Address used since 04 Feb 2020

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 05 Feb 2010

Address: Coatesville, 0792 New Zealand

Address used since 25 Mar 2019


Karen Ann Thornton - Director

Appointment date: 29 May 2001

Address: Rd 3, Albany, 0793 New Zealand

Address used since 04 Feb 2020

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 05 Feb 2010

Address: Coatesville, 0792 New Zealand

Address used since 25 Mar 2019


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 07 Mar 2000

Termination date: 29 May 2001

Address: Ponsonby, Auckland,

Address used since 07 Mar 2000

Nearby companies

Yin-yang Foundations Limited
25 Apollo Drive

Iq Pilates Limited
25 Apollo Drive

Podium Physiotherapy Limited
25 Apollo Drive

Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale

Serjet Holdings Limited
11 Apollo Drive

Bpr Consultants Limited
29 Apollo Drive