Shortcuts

Brighton Village Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429037794576
NZBN
918510
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) David Ott Trustee Services Limited
Shareholder NZBN: 9429033568829
Ilam
Christchurch
8041
New Zealand
Individual Brown, Simon Frederick Wanaka
Wanaka
9305
New Zealand
Individual Oakley-brown, Carolyn Ann Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Oakley-brown, Carolyn Ann Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mansour, George Kamal Atta Northwood
Christchurch
8051
New Zealand
Individual Mitchell, John Patrick Henderson Christchurch
Individual Hunt, Roger Newman R D 2
Kaiapoi
Individual Goodman, David Stanley Level 4, 84 Gloucester Street
Christchurch

New Zealand
Directors

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

Nearby companies

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