Brighton Village Pharmacy Limited was launched on 04 Aug 1998 and issued a number of 9429037794576. The registered LTD company has been supervised by 6 directors: Carolyn Ann Oakley-Brown - an active director whose contract began on 31 May 2005,
Simon Frederick Brown - an inactive director whose contract began on 20 Feb 2024 and was terminated on 13 Dec 2024,
George Kamel Atta Mansour - an inactive director whose contract began on 06 Apr 2021 and was terminated on 27 Sep 2023,
Simon Frederick Brown - an inactive director whose contract began on 28 May 2007 and was terminated on 06 Apr 2021,
Roger Newman Hunt - an inactive director whose contract began on 04 Aug 1998 and was terminated on 01 May 2007.
As stated in BizDb's database (last updated on 06 May 2025), this company registered 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Until 27 Mar 2020, Brighton Village Pharmacy Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 49 shares are held by 3 entities, namely:
David Ott Trustee Services Limited (an entity) located at Ilam, Christchurch postcode 8041,
Brown, Simon Frederick (an individual) located at Wanaka, Wanaka postcode 9305,
Oakley-Brown, Carolyn Ann (an individual) located at Wanaka, Wanaka postcode 9305.
Another group consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Oakley-Brown, Carolyn Ann - located at Wanaka, Wanaka.
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 11 Oct 2019 to 27 Mar 2020
Address: Level 3, 70 Gloucester Street, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Jun 2015 to 11 Oct 2019
Address: Ager Riley Cocks, 5 Newnham Terrace, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Feb 2014 to 11 Jun 2015
Address: Ager Riley Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 26 Oct 2012 to 21 Feb 2014
Address: Ager Riley And Cocks, 84 Gloucester Street, Christchurch
Registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Ager Riley Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered address used from 30 Jul 2001 to 26 Oct 2012
Address: Ager Riley And Cocks, 84 Gloucester Street, Christchurch New Zealand
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: Agerriley And Cocks, 84 Gloucester Street, Christchurch
Registered address used from 12 Apr 2000 to 30 Jul 2001
Address: Agerriley And Cocks, 84 Gloucester Street, Christchurch
Registered address used from 04 Aug 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | David Ott Trustee Services Limited Shareholder NZBN: 9429033568829 |
Ilam Christchurch 8041 New Zealand |
29 Jun 2016 - |
| Individual | Brown, Simon Frederick |
Wanaka Wanaka 9305 New Zealand |
07 Jul 2005 - |
| Individual | Oakley-brown, Carolyn Ann |
Wanaka Wanaka 9305 New Zealand |
07 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Oakley-brown, Carolyn Ann |
Wanaka Wanaka 9305 New Zealand |
07 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mansour, George Kamal Atta |
Northwood Christchurch 8051 New Zealand |
11 Jun 2021 - 10 Apr 2024 |
| Individual | Mitchell, John Patrick Henderson |
Christchurch |
04 Aug 1998 - 07 Jul 2005 |
| Individual | Hunt, Roger Newman |
R D 2 Kaiapoi |
04 Aug 1998 - 07 Jul 2005 |
| Individual | Goodman, David Stanley |
Level 4, 84 Gloucester Street Christchurch New Zealand |
07 Jul 2005 - 29 Jun 2016 |
Carolyn Ann Oakley-brown - Director
Appointment date: 31 May 2005
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Nov 2021
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 07 Jun 2016
Simon Frederick Brown - Director (Inactive)
Appointment date: 20 Feb 2024
Termination date: 13 Dec 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Feb 2024
George Kamel Atta Mansour - Director (Inactive)
Appointment date: 06 Apr 2021
Termination date: 27 Sep 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 06 Apr 2021
Simon Frederick Brown - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 06 Apr 2021
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 07 Jun 2016
Roger Newman Hunt - Director (Inactive)
Appointment date: 04 Aug 1998
Termination date: 01 May 2007
Address: R D 2, Kaiapoi,
Address used since 04 Aug 1998
John Patrick Henderson Mitchell - Director (Inactive)
Appointment date: 04 Aug 1998
Termination date: 31 May 2005
Address: Christchurch,
Address used since 04 Aug 1998
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street