Shortcuts

Green Cross Health Limited

Type: NZ Limited Company (Ltd)
9429037684754
NZBN
941210
Company Number
Registered
Company Status
Current address
Level 2
159 Hurstmere Road
Takapuna, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Jan 2001
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Physical & registered & service address used since 25 Feb 2014

Green Cross Health Limited, a registered company, was launched on 11 Jan 1999. 9429037684754 is the NZ business identifier it was issued. This company has been managed by 30 directors: John Andrew Bagnall - an active director whose contract started on 30 Aug 2007,
John Barry Bolland - an active director whose contract started on 31 Oct 2008,
Peter Miles Merton - an active director whose contract started on 07 Sep 2009,
Kenneth Arthur Orr - an active director whose contract started on 03 Nov 2009,
Carolyn Steele - an active director whose contract started on 26 Jun 2017.
Last updated on 03 May 2024, our data contains detailed information about 1 address: Ground Floor, Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland, 1051 (type: physical, registered).
Green Cross Health Limited had been using Suite 2, Level 2, Building C, Millennium Centre Phase Ii, 600 Great South Rd, Greenlane, Auckland as their registered address up until 25 Feb 2014.
Past names for the company, as we established at BizDb, included: from 29 Feb 2012 to 01 Apr 2014 they were named Pharmacybrands Limited, from 29 Feb 2012 to 29 Feb 2012 they were named Palmerston North Pharmacy (2005) Limited and from 31 Mar 2010 to 29 Feb 2012 they were named Pharmacybrands Limited.
A total of 143461089 shares are allotted to 12 shareholders (10 groups). The first group consists of 850000 shares (0.59%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2649016 shares (1.85%). Lastly the 3rd share allocation (1120288 shares 0.78%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 2, Level 2, Building C, Millennium Centre Phase Ii, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 17 Oct 2013 to 25 Feb 2014

Address #2: Suite 2, Level 2, Building C, Millennium Centre Phase Ii, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 09 Oct 2012 to 17 Oct 2013

Address #3: Suite 2, Level 2, Building C, Millennium Centre Phase Ii, 600 Great South Rd, Greenlane, Auckland New Zealand

Registered address used from 13 May 2010 to 09 Oct 2012

Address #4: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand

Physical address used from 07 Feb 2006 to 09 Oct 2012

Address #5: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland

Registered address used from 07 Feb 2006 to 13 May 2010

Address #6: Level 3, 15 Sultan Street, Ellerslie, Auckland

Registered & physical address used from 17 Mar 2005 to 07 Feb 2006

Address #7: 5e Raroa Road, Kelburn, Wellington, New Zealand

Registered & physical address used from 01 Oct 2004 to 17 Mar 2005

Address #8: 30 Victoria Villas, 31-35 Pirie Street, Mt Victoria, Wellington 6001

Registered address used from 12 Apr 2000 to 01 Oct 2004

Address #9: Fanselows, Level 4 Panama House, 22 Panama Street, Wellington

Physical address used from 03 Mar 2000 to 01 Oct 2004

Address #10: 30 Victoria Villas, 31-35 Pirie Street, Mt Victoria, Wellington 6001

Physical address used from 03 Mar 2000 to 03 Mar 2000

Address #11: 30 Victoria Villas, 31-35 Pirie Street, Mt Victoria, Wellington 6001

Registered address used from 23 Feb 2000 to 12 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 143461089

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 850000
Individual Vuksich, Frances Ann Rd 2
Kumeu
0892
New Zealand
Shares Allocation #2 Number of Shares: 2649016
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 1120288
Entity (NZ Limited Company) Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
23 Customs Street East
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 2314197
Entity (NZ Limited Company) New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Nzx Centre
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 12879253
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 4804961
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 45840983
Entity (NZ Limited Company) Cape Healthcare Limited
Shareholder NZBN: 9429033256955
Devonport
Auckland
Shares Allocation #8 Number of Shares: 45935821
Entity (NZ Limited Company) Lpl Trustee Limited
Shareholder NZBN: 9429033328232
14 Viaduct Harbour Drive
Auckland City
Shares Allocation #9 Number of Shares: 1627979
Entity (NZ Limited Company) Ganet Investments Limited
Shareholder NZBN: 9429032248661
Grafton
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 994985
Individual Yee, Kathleen Epsom
Auckland
1023
New Zealand
Individual Lai, Carolyn Pamela Epsom
Auckland
1023
New Zealand
Individual Lai, Thomas Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Vaughan Allan San Jose Ca95125
U.s.a.
Individual Duncan, Alison Lesley Kohimarama
Auckland
Individual Mcaulay, Arthur Hector Chatswood
Auckland
0626
New Zealand
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
48 Shortland Street
Auckland
1010
New Zealand
Entity Massey Pharmacy Limited
Shareholder NZBN: 9429040617695
Company Number: 74760
22 Catherine Street
Henderson, Auckland
0612
New Zealand
Entity Fortune Manning Trustee Company Limited
Shareholder NZBN: 9429037903558
Company Number: 896106
Auckland
1010
New Zealand
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Girdlestone Group Limited
Shareholder NZBN: 9429037284237
Company Number: 1030260
Other Mark & Frances Family Trust
Other Frances Ann Vuksich & Walter Mick George Yovich Rd 2
Kumeu
0892
New Zealand
Individual Dragicevich, Francis Rotorua

New Zealand
Individual Fordyce, Brett Andrew Rotorua

New Zealand
Individual Mcgrath, Malcolm Blenheim
Individual Dunn, Murray Remuera
Auckland

New Zealand
Individual Lischner Crawford, Kim Lee-anne Fendalton
Christchurch
Individual Small, Christine Claire Eastbourne
Wellington
Individual Duncan, Bruce Leslie Kohimarama
Auckland
Individual Gibb, Linda Jane Gore
Individual Evans, David Anthony Eustis
Florida 32726, U.s.a.
Individual Donald, David John Kelburn
Wellington
Individual Bullock, Mary Elizabeth Christchurch

New Zealand
Individual Bullock, Nevill Cornish Christchurch
Nz

New Zealand
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
34 Shortland Street
Auckland
1010
New Zealand
Individual Ingham, Philip Wadestown
Wellington
Entity Life Pharmacy Trustee Company Limited
Shareholder NZBN: 9429033306322
Company Number: 1956775
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity Ross Asset Management Limited
Shareholder NZBN: 9429039260352
Company Number: 455971
Entity Challenge Securities Limited
Shareholder NZBN: 9429037204808
Company Number: 1047047
Entity Gyw Trustees No. 1 Limited
Shareholder NZBN: 9429037300296
Company Number: 1026959
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Entity Mri Christchurch Trustees Limited
Shareholder NZBN: 9429035954019
Company Number: 1316429
Addington
Christchurch
8024
New Zealand
Individual Evans, Bronwen Anne Kelburn
Wellington
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
151 Queen Street
Auckland
1010
New Zealand
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
34 Shortland Street
Auckland
1010
New Zealand
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Auckland Central
Auckland
1010
New Zealand
Entity Massey Pharmacy Limited
Shareholder NZBN: 9429040617695
Company Number: 74760
22 Catherine Street
Henderson, Auckland
0612
New Zealand
Entity Massey Pharmacy Limited
Shareholder NZBN: 9429040617695
Company Number: 74760
22 Catherine Street
Henderson, Auckland
0612
New Zealand
Other Grant Clayton Bai, Christina Bai & Barrie Mccormick Campbell Remuera
Auckland
1050
New Zealand
Individual Newfield, Rachael Ponsonby
Auckland
1011
New Zealand
Individual Cranfield, Samuel Karori
Wellington
Entity Mri Christchurch Trustees Limited
Shareholder NZBN: 9429035954019
Company Number: 1316429
Addington
Christchurch
8024
New Zealand
Individual Fleet, Matthew James Broadoaks
Christchurch

New Zealand
Entity Pims 2005 Limited
Shareholder NZBN: 9429038752070
Company Number: 614610
Individual Girdlestone, Jennifer Mary Wadestown
Wellington
Entity Girdlestone Group Limited
Shareholder NZBN: 9429037284237
Company Number: 1030260
Individual Manning, Fortune 66 Wyndham Street
Auckland
Individual Lai, Tom Epsom
Auckland
Individual Fanselow, John David Alan Mt Victoria
Wellington
Entity Fortune Manning Trustee Company Limited
Shareholder NZBN: 9429037903558
Company Number: 896106
Auckland
1010
New Zealand
Entity Life Pharmacy Trustee Company Limited
Shareholder NZBN: 9429033306322
Company Number: 1956775
Individual Ritson, Gordon Keith Mt Victoria
Wellington

New Zealand
Entity Eponymous Management No.10 Limited
Shareholder NZBN: 9429039442888
Company Number: 396270
Individual Dunn, Murray Remuera
Auckland

New Zealand
Individual Tomlinson, Jonathan Howard Gore
Individual Woodrow, Ronald James Lower Hutt
Entity New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Individual Hutton, Christine Louise Remuera
Auckland

New Zealand
Entity Pentz Consulting Services Limited
Shareholder NZBN: 9429037995768
Company Number: 876382
Individual Sheldon, Susan Jane Christchurch

New Zealand
Other Letica Investments
Other Thomas & Carolyn Lai Family Trust
Other Belmont Trust
Other Sarari Trust
Other Lp Dunn No 3 Family Trust
Entity Gyw Trustees No. 1 Limited
Shareholder NZBN: 9429037300296
Company Number: 1026959
Entity Fex Holdings Limited
Shareholder NZBN: 9429037954079
Company Number: 885629
Individual Bourke, Joy Patricia 92 Waterloo Road
Lower Hutt
Individual Guthrie, John Bucklands Beach
Auckland
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Fleet, Matthew James Broadoaks
Christchurch

New Zealand
Individual Yee, Kathleen Browns Bay
Auckland
Entity Batman Investments Limited
Shareholder NZBN: 9429037390143
Company Number: 1010430
Entity Fex Holdings Limited
Shareholder NZBN: 9429037954079
Company Number: 885629
Other Null - Mark & Frances Family Trust
Other Null - Lp Dunn No 3 Family Trust
Other Null - Sarari Trust
Other Null - Belmont Trust
Other Null - Thomas & Carolyn Lai Family Trust
Other Null - Bota Family Trust
Other Null - Letica Investments
Entity Pims 2005 Limited
Shareholder NZBN: 9429038752070
Company Number: 614610
Entity Pentz Consulting Services Limited
Shareholder NZBN: 9429037995768
Company Number: 876382
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Entity Zippy Limited
Shareholder NZBN: 9429038135286
Company Number: 847730
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Individual Fleet, Matthew James Broadoaks
Christchurch

New Zealand
Entity Batman Investments Limited
Shareholder NZBN: 9429037390143
Company Number: 1010430
Entity Ross Asset Management Limited
Shareholder NZBN: 9429039260352
Company Number: 455971
Individual Lai, Carolyn Epsom
Entity Challenge Securities Limited
Shareholder NZBN: 9429037204808
Company Number: 1047047
Other Bota Family Trust
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity Zippy Limited
Shareholder NZBN: 9429038135286
Company Number: 847730
Entity Eponymous Management No.10 Limited
Shareholder NZBN: 9429039442888
Company Number: 396270
Individual O'sullivan, Jill Margaret Palmerston North

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

John Andrew Bagnall - Director

Appointment date: 30 Aug 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Aug 2007


John Barry Bolland - Director

Appointment date: 31 Oct 2008

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 31 Oct 2008


Peter Miles Merton - Director

Appointment date: 07 Sep 2009

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 18 Sep 2014


Kenneth Arthur Orr - Director

Appointment date: 03 Nov 2009

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 10 Oct 2018

Address: Ruakaka, 0116 New Zealand

Address used since 28 Oct 2015


Carolyn Steele - Director

Appointment date: 26 Jun 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jun 2017


Kimmitt Rowland Ellis - Director

Appointment date: 02 Dec 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Dec 2019


Craig Michael Brockliss - Director

Appointment date: 06 Apr 2022

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 06 Apr 2022


Peter James Williams - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 25 Jul 2022

Address: Queenstown, 9371 New Zealand

Address used since 24 May 2017


Margaret Mary Millard - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 28 Feb 2020

Address: Rd 7, Palmerston North, 4477 New Zealand

Address used since 16 Dec 2014


Anthony William Edwards - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 02 Dec 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 31 Aug 2015


Mary-elizabeth Tuck - Director (Inactive)

Appointment date: 05 Jun 2012

Termination date: 30 Nov 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Oct 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Jun 2012


Keith Raymond Rushbrook - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 26 Jun 2017

Address: Howick, Auckland 2016, 2016 New Zealand

Address used since 28 Oct 2015


Patrick Donald Davies - Director (Inactive)

Appointment date: 11 Jun 2012

Termination date: 24 May 2017

ASIC Name: Symbion Pty Ltd

Address: Victoria, 3101 Australia

Address used since 11 Jun 2012

Address: Melbourne, Vic, 3004 Australia

Address: Melbourne, Vic, 3004 Australia


Ian Geoffrey Stanton Sharp - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 28 Jul 2015

Address: Rd 5, Waipukurau, 4285 New Zealand

Address used since 15 Sep 2009


Mark Steven Vuksich - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 01 Sep 2014

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 04 Mar 2005


Andrew John Davidson - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 11 Jun 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Oct 2011


William Leo Meaney - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 14 Mar 2012

Address: 22 South Bay Road, Hong Kong,

Address used since 07 Sep 2009


Neil William Webber - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 31 Aug 2009

Address: 1 Court House Lane, Auckland,

Address used since 04 Mar 2005


Elizabeth Mary Coutts - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 03 Aug 2009

Address: Orakei, Auckland,

Address used since 04 Mar 2005


Brian Philip Ingham - Director (Inactive)

Appointment date: 09 Aug 2007

Termination date: 31 Jan 2009

Address: Wadestown, Wellington,

Address used since 09 Aug 2007


Stephen John Smith - Director (Inactive)

Appointment date: 21 Aug 2006

Termination date: 31 Oct 2008

Address: Titirangi, Auckland,

Address used since 21 Aug 2006


John Barry Bolland - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 31 Oct 2008

Address: Alternate For John Andrew Bagnall),

Address used since 30 Aug 2007


Gordon Keith Ritson - Director (Inactive)

Appointment date: 22 Jun 2001

Termination date: 07 May 2007

Address: Eastbourne, Wellington,

Address used since 22 Jun 2001


Richard Timothy Roper - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 03 Apr 2007

Address: Bucklands Beach, Auckland,

Address used since 04 Mar 2005


Bronwen Anne Evans - Director (Inactive)

Appointment date: 11 Jan 1999

Termination date: 04 Mar 2005

Address: Kelburn, Wellington,

Address used since 11 Jan 1999


Ian Wilson Smith - Director (Inactive)

Appointment date: 04 Apr 2001

Termination date: 04 Mar 2005

Address: Khandallah, Wellington,

Address used since 04 Apr 2001


John David Alan Fanselow - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 26 Sep 2003

Address: Strathmore, Wellington,

Address used since 22 Dec 1999


Martin Jon Wardrop - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 22 Jun 2001

Address: 524 Remuera Road, Auckland,

Address used since 22 Dec 1999


Vaughan Smith - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 22 Jun 2001

Address: R D 1, Gore,

Address used since 22 Dec 1999


Simon Phillip Wallace - Director (Inactive)

Appointment date: 04 Apr 2001

Termination date: 22 Jun 2001

Address: Lower Hutt,

Address used since 04 Apr 2001

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre