Shortcuts

Dispensaryfirst Limited

Type: NZ Limited Company (Ltd)
9429037489038
NZBN
978428
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 08 Sep 2017

Dispensaryfirst Limited, a registered company, was incorporated on 10 Sep 1999. 9429037489038 is the number it was issued. The company has been supervised by 9 directors: Jason Rowland Reeves - an active director whose contract started on 13 Nov 2007,
Paul Stuart Webber - an active director whose contract started on 17 Apr 2023,
Glenn Lex Mills - an inactive director whose contract started on 09 Oct 2018 and was terminated on 12 Mar 2023,
Grant Clayton Bai - an inactive director whose contract started on 20 Jun 2013 and was terminated on 09 Oct 2018,
Alan Hugh Wham - an inactive director whose contract started on 14 Dec 2005 and was terminated on 13 Jun 2013.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Dispensaryfirst Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address until 08 Sep 2017.
A single entity controls all company shares (exactly 50000 shares) - Green Cross Health Limited - located at 1051, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland.

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Registered & physical address used from 22 May 2014 to 08 Sep 2017

Address: C/- Pharmacybrands, Ground Floor, 602 Great South Rd, Building B, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 27 Feb 2014 to 22 May 2014

Address: C/o Pharmacybrands Limited, Suite 2, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland New Zealand

Registered & physical address used from 14 Aug 2009 to 27 Feb 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 05 Sep 2003 to 14 Aug 2009

Address: Level 3, 15 Sultan St, Ellerslie

Physical address used from 19 Aug 2000 to 19 Aug 2000

Address: Level 3, 15 Sultan St, Ellerslie

Registered address used from 19 Aug 2000 to 05 Sep 2003

Address: Same As Registered Office Address

Physical address used from 19 Aug 2000 to 05 Sep 2003

Address: Level 3, 15 Sultan St, Ellerslie

Registered address used from 12 Apr 2000 to 19 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Rowland Reeves - Director

Appointment date: 13 Nov 2007

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Oct 2014


Paul Stuart Webber - Director

Appointment date: 17 Apr 2023

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 17 Apr 2023


Glenn Lex Mills - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 12 Mar 2023

Address: Queenstown, 9371 New Zealand

Address used since 19 Dec 2022

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 09 Oct 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Grant Clayton Bai - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 09 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 2014


Alan Hugh Wham - Director (Inactive)

Appointment date: 14 Dec 2005

Termination date: 13 Jun 2013

Address: St Heliers, Auckland 1005, 1071 New Zealand

Address used since 14 Dec 2005


Craig Robert Wilson - Director (Inactive)

Appointment date: 14 Dec 2005

Termination date: 14 Sep 2007

Address: 1 Ophir Street, Newton, Auckland,

Address used since 14 Dec 2005


Peter Miles Merton - Director (Inactive)

Appointment date: 10 Sep 1999

Termination date: 14 Dec 2005

Address: Devonport, Auckland,

Address used since 16 Aug 2004


Richard Timothy Roper - Director (Inactive)

Appointment date: 10 Sep 1999

Termination date: 01 Oct 2003

Address: Bucklands Beach,

Address used since 10 Sep 1999


Maryann Mahanga - Director (Inactive)

Appointment date: 10 Sep 1999

Termination date: 13 Aug 2001

Address: Seatoun, Wellington,

Address used since 10 Sep 1999

Nearby companies

Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B

Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd

Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B

Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd

Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B

Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B