Pharmaceutical Information Services Limited, a registered company, was incorporated on 25 Jan 2000. 9429037396442 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Gregory Brett Macpherson - an active director whose contract began on 25 Jan 2000,
Paul Kingsley Taylor - an active director whose contract began on 26 Jun 2009,
Stephen Murray - an active director whose contract began on 26 Jun 2009,
Kerry Philip Linkhorn - an inactive director whose contract began on 25 Jan 2000 and was terminated on 26 Jun 2009.
Last updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Pharmaceutical Information Services Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 23 Apr 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 40 shares (40%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 51 shares (51%). Finally the next share allotment (9 shares 9%) made up of 3 entities.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Jun 2016 to 23 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 May 2013 to 28 Jun 2016
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 14 Jun 2012 to 24 May 2013
Address: C/o Hayes Knight Nz Ltd, Chartered, Accountants, 5 William Laurie Place, Albany, North Shore City New Zealand
Registered & physical address used from 05 May 2010 to 14 Jun 2012
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Ave, Central Business District, Auckland
Registered address used from 31 May 2002 to 05 May 2010
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Ave, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 31 May 2002
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Ave, Takapuna, Auckland
Physical address used from 25 Jan 2000 to 25 Jan 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Murray, Stephen |
Birkenhead Auckland 0626 New Zealand |
10 Jul 2009 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Macpherson, Gregory Brett |
Glenfield Auckland 0629 New Zealand |
25 Jan 2000 - |
Shares Allocation #3 Number of Shares: 9 | |||
Individual | Taylor, Brenda Margaret |
Stanmore Bay Whangaparaoa 0932 New Zealand |
10 Jul 2009 - |
Individual | Taylor, Paul Kingsley |
Stanmore Bay Whangaparaoa 0932 New Zealand |
10 Jul 2009 - |
Individual | Murray, Stephen |
Birkenhead Auckland 0626 New Zealand |
10 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Linkhorn, Kerry Philip |
Epsom Auckland |
25 Jan 2000 - 29 May 2009 |
Gregory Brett Macpherson - Director
Appointment date: 25 Jan 2000
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 29 May 2015
Paul Kingsley Taylor - Director
Appointment date: 26 Jun 2009
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Jul 2010
Stephen Murray - Director
Appointment date: 26 Jun 2009
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 17 Nov 2011
Kerry Philip Linkhorn - Director (Inactive)
Appointment date: 25 Jan 2000
Termination date: 26 Jun 2009
Address: Epsom, Auckland,
Address used since 01 May 2005
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,