Airport Pharmacy (Christchurch) Limited, a registered company, was started on 24 Aug 1999. 9429037513986 is the NZ business number it was issued. The company has been managed by 5 directors: Leslie Norma Browne - an active director whose contract started on 18 Dec 2001,
Clyde Gordon Browne - an active director whose contract started on 20 Apr 2005,
John Bernard Boyes - an inactive director whose contract started on 18 Dec 2001 and was terminated on 02 Feb 2006,
Irene Chin - an inactive director whose contract started on 18 Dec 2001 and was terminated on 18 Apr 2005,
Tracey Jane Barron - an inactive director whose contract started on 24 Aug 1999 and was terminated on 18 Dec 2001.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (type: registered, physical).
Airport Pharmacy (Christchurch) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 22 Jun 2022.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 750 shares (75 per cent).
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 13 Jun 2017 to 22 Jun 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Apr 2016 to 13 Jun 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jul 2012 to 26 Apr 2016
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 06 Jul 2011 to 05 Jul 2012
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 06 Jul 2011 to 05 Jul 2012
Address: Searell & Co Ltd, Level 1, 148 Victoria St, Christchurch New Zealand
Registered & physical address used from 05 Jul 2007 to 06 Jul 2011
Address: C/- Searell And Co, 4th Floor, Cnr, Colombo & Gloucester St, Christchurch
Registered address used from 12 Apr 2000 to 05 Jul 2007
Address: C/- Searell And Co, 4th Floor, Cnr, Colombo & Gloucester St, Christchurch
Registered address used from 24 Aug 1999 to 12 Apr 2000
Address: C/- Searell And Co, 4th Floor, Cnr, Colombo & Gloucester St, Christchurch
Physical address used from 24 Aug 1999 to 05 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Browne, Leslie Norma |
Northwood Christchurch 8051 New Zealand |
18 Jun 2004 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Browne, Clyde Gordon |
Northwood Christchurch 8051 New Zealand |
26 May 2005 - |
Individual | Browne, Leslie Norma |
Northwood Christchurch 8051 New Zealand |
18 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chieng, Andrew Soon Ho |
Avonhead Christchurch 8042 New Zealand |
31 Jul 2009 - 15 Jul 2016 |
Individual | Chin, Irene |
Bishopdale Christchurch |
24 Aug 1999 - 26 May 2005 |
Leslie Norma Browne - Director
Appointment date: 18 Dec 2001
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 May 2010
Clyde Gordon Browne - Director
Appointment date: 20 Apr 2005
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 22 Jun 2016
John Bernard Boyes - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 02 Feb 2006
Address: Avonhead, Christchurch,
Address used since 18 Dec 2001
Irene Chin - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 18 Apr 2005
Address: Bishopdale, Christchurch,
Address used since 18 Dec 2001
Tracey Jane Barron - Director (Inactive)
Appointment date: 24 Aug 1999
Termination date: 18 Dec 2001
Address: Christchurch,
Address used since 24 Aug 1999
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One