Shortcuts

Pharmacy 277 Limited

Type: NZ Limited Company (Ltd)
9429037684389
NZBN
941429
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 30 Sep 2016

Pharmacy 277 Limited, a registered company, was started on 28 Jan 1999. 9429037684389 is the New Zealand Business Number it was issued. The company has been managed by 28 directors: Bronwen Gillian Shepherd - an active director whose contract began on 26 May 2020,
Noor Hassan - an active director whose contract began on 02 Mar 2023,
Glenn Lex Mills - an inactive director whose contract began on 21 Nov 2018 and was terminated on 02 Mar 2023,
Grant Clayton Bai - an inactive director whose contract began on 02 Nov 2009 and was terminated on 01 Aug 2020,
Jason Rowland Reeves - an inactive director whose contract began on 02 Apr 2012 and was terminated on 25 Oct 2012.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Pharmacy 277 Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up until 30 Sep 2016.
Previous aliases for this company, as we identified at BizDb, included: from 28 Jan 1999 to 15 Feb 2005 they were called Life Management Limited.
A total of 95562 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 24343 shares (25.47 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 24343 shares (25.47 per cent). Finally the 3rd share allotment (46776 shares 48.95 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Physical & registered address used from 22 May 2014 to 30 Sep 2016

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

Registered & physical address used from 28 Feb 2014 to 22 May 2014

Address: Pharmacybrands Limited, Level 2, Building C, 600 Gt Sth Rd, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 29 Jul 2010 to 28 Feb 2014

Address: Life Pharmacy Limited, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland New Zealand

Registered & physical address used from 27 Oct 2006 to 29 Jul 2010

Address: Life Pharmacy, 600 Great South Road, Greenlane, Auckland

Registered & physical address used from 07 Dec 2005 to 27 Oct 2006

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

Registered & physical address used from 09 Oct 2003 to 07 Dec 2005

Address: Level 5, 50 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 09 Oct 2003

Address: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 29 Jan 1999 to 09 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 95562

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24343
Individual Hassan, Noor Stonefields
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 24343
Director Shepherd, Bronwen Gillian Wilton
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 46776
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 100
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
Individual Graney, Richard Drysdale Rd1 Hamilton

New Zealand
Individual Stevens, Bruce Mathew Rd2 Albany

New Zealand
Individual Mills, Glenn Lex Queenstown
9371
New Zealand
Individual Webber, Neil William 1 Courthouse Lane
Auckland

New Zealand
Individual Roper, Richard Timothy Bucklands Beach
Auckland

New Zealand
Individual Ritson, Gordon Keith Mt Victoria
Wellington

New Zealand
Individual Yee, Anthony Browns Bay
Auckland

New Zealand
Individual Milne, David Scott Parnell
Auckland

New Zealand
Individual Mcaulay, Arthur Hector Birkenhead
Auckland

New Zealand
Individual Lai, Thomas Epsom
Auckland

New Zealand
Individual Guthrie, Peter John Brookby Rd
Manurewa

New Zealand
Individual Bai, Grant Clayton Remuera
Auckland
1050
New Zealand
Individual Calder, Garry William Wai-o-taiki Bay
Auckland
Other Calderpharm Limited
Entity Pims 2005 Limited
Shareholder NZBN: 9429038752070
Company Number: 614610
Individual Nicholson, Donald Ross Hamilton

New Zealand
Individual Young, Conrad Lance Remuera
Auckland

New Zealand
Individual Dunn, Murray Lawrence Remuera
Auckland

New Zealand
Other Null - Calderpharm Limited
Entity Pims 2005 Limited
Shareholder NZBN: 9429038752070
Company Number: 614610
Individual Begovic, James Steve Murray Bay
Auckland

New Zealand
Individual Vuksich, Mark Steven Kumeu

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

Bronwen Gillian Shepherd - Director

Appointment date: 26 May 2020

Address: Wilton, Wellington, 6012 New Zealand

Address used since 26 May 2020


Noor Hassan - Director

Appointment date: 02 Mar 2023

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 02 Mar 2023


Glenn Lex Mills - Director (Inactive)

Appointment date: 21 Nov 2018

Termination date: 02 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 21 Nov 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 01 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2014


Jason Rowland Reeves - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 25 Oct 2012

Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand

Address used since 02 Apr 2012


Mark Steven Vuksich - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 15 Dec 2010

Address: Kumeu, 0892 New Zealand

Address used since 06 Oct 1999


Garry William Calder - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 15 Dec 2010

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 28 Aug 2009


Jeremy Armes - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 02 Nov 2009

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 28 Aug 2009


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 26 May 2009

Address: Balmoral, Auckland,

Address used since 24 Apr 2008


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: 6012, (as Alternate Director To Craig, Wilson),

Address used since 24 Apr 2008


Janice Evelyn Jones - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 24 Apr 2008

Address: St Heliers, Auckland,

Address used since 16 Nov 2006


Richard Timothy Roper - Director (Inactive)

Appointment date: 17 Jan 2006

Termination date: 16 Nov 2006

Address: Bucklands Beach, Auckland,

Address used since 17 Jan 2006


Derek Richard Anderton - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 17 Jan 2006

Address: Epsom, Auckland,

Address used since 28 Feb 2005


Murray Lawrence Dunn - Director (Inactive)

Appointment date: 28 Jan 1999

Termination date: 28 Feb 2005

Address: Remuera, Auckland,

Address used since 28 Jan 1999


Neil William Webber - Director (Inactive)

Appointment date: 28 Jan 1999

Termination date: 28 Feb 2005

Address: Milford, Auckland,

Address used since 28 Jan 1999


Gordon Keith Ritson - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: Eastbourne, Wellington,

Address used since 06 Oct 1999


Richard Drysdale Graney - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: R D 1, Hamilton,

Address used since 06 Oct 1999


Thomas Lai - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: Three Kings, Auckland,

Address used since 06 Oct 1999


Anthony Yee - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: (alternate - Neil William Webber),

Address used since 06 Oct 1999


Bruce Matthew Stevens - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: R D 2, Albany,

Address used since 06 Oct 1999


Donald Ross Nicholson - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: Hamilton, , (alternate - Richard Drysdale Graney),

Address used since 06 Oct 1999


Conrad Lance Young - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: Remuera, Auckland,

Address used since 06 Oct 1999


John Peter Guthrie - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: (alternate - Peter John Guthrie),

Address used since 06 Oct 1999


Peter John Guthrie - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: Brookby, R D, Manurewa,

Address used since 06 Oct 1999


David Scott Milne - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: Parnell, Auckland,

Address used since 22 Sep 2003


Arthur Hector Mcaulay - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: Birkenhead, Auckland,

Address used since 06 Oct 1999


James Steve Begovic - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 28 Feb 2005

Address: (alternate - Bruce Matthew Stevens),

Address used since 06 Oct 1999


Richard Tomothy Roper - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 28 Feb 2005

Address: Bucklands Beach, Auckland,

Address used since 02 Jul 2003

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