Shortcuts

Airport Pharmacy (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429037513986
NZBN
973536
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 22 Jun 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Browne, Leslie Norma Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Browne, Clyde Gordon Northwood
Christchurch
8051
New Zealand
Individual Browne, Leslie Norma Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chieng, Andrew Soon Ho Avonhead
Christchurch
8042
New Zealand
Individual Chin, Irene Bishopdale
Christchurch
Directors

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

Nearby companies

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