Shortcuts

Pharmaceutical Compounding Nz Limited

Type: NZ Limited Company (Ltd)
9429037805739
NZBN
916004
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 19 Sep 2019

Pharmaceutical Compounding Nz Limited, a registered company, was started on 08 Jul 1998. 9429037805739 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Atul Mehta - an active director whose contract began on 03 Jul 2012,
Denis Kay - an active director whose contract began on 10 Aug 2012,
Alan Blyth - an active director whose contract began on 02 Apr 2015,
Cheryl Lorraine Wiggins - an inactive director whose contract began on 28 Aug 2013 and was terminated on 01 May 2015,
William James Bracks - an inactive director whose contract began on 22 Jun 2012 and was terminated on 31 Mar 2015.
Last updated on 06 Dec 2021, BizDb's data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Pharmaceutical Compounding Nz Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up to 19 Sep 2019.
A total of 2001 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 1001 shares (50.02 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1000 shares (49.98 per cent).

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Sep 2015 to 01 Apr 2019

Address: 62c Diana Drive, Glenfield, Auckland New Zealand

Physical & registered address used from 31 May 2004 to 23 Sep 2015

Address: Unit L, 35 Enterprise Street, Birkenhead, North Shore City

Registered address used from 12 Apr 2000 to 31 May 2004

Address: Unit L, 35 Enterprise Street, Birkenhead, North Shore City

Physical address used from 09 Jul 1998 to 31 May 2004

Financial Data

Basic Financial info

Total number of Shares: 2001

Annual return filing month: September

Annual return last filed: 03 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1001
Individual Alan Blyth Clevedon
2582
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Atul Mehta Epsom
Auckland

New Zealand
Individual Saku Mehta Epsom
Auckland

New Zealand
Entity (NZ Limited Company) Laxmi Trust Limited
Shareholder NZBN: 9429030960312
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michael John Cushman Birkenhead
Auckland

New Zealand
Individual Murray Stephen Todd Takapuna
Auckland
Individual David Wallace Bain Rotorua
3010
New Zealand
Individual Michael John Cushman Birkenhead
Auckland

New Zealand
Individual Simon Middleton Palmer Epsom
Auckland
1023
New Zealand
Other Null - Chandon Investments
Director Cheryl Lorraine Wiggins Browns Bay
Auckland
0630
New Zealand
Individual Denis Cameron Kay Onetangi, Waiheke Island
Auckland
1081
New Zealand
Individual David Wallace Bain Rotorua
3010
New Zealand
Entity Trusts 1000 Limited
Shareholder NZBN: 9429031534222
Company Number: 2488849
Newmarket
Auckland
1023
New Zealand
Other Chandon Investments
Individual Michael John Cushman Birkenhead
Auckland
Individual Denis Kay Half Moon Bay
Auckland 2012
Individual Cheryl Lorraine Wiggins Browns Bay
Auckland
0630
New Zealand
Individual Graeme Richard Hogan Northcote
Auckland
Individual Carol Yvonne Todd Takapuna
Auckland
Directors

Atul Mehta - Director

Appointment date: 03 Jul 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Jul 2012


Denis Kay - Director

Appointment date: 10 Aug 2012

Address: Onetangi, Auckland, 1081 New Zealand

Address used since 04 Dec 2013


Alan Blyth - Director

Appointment date: 02 Apr 2015

Address: Clevedon, 2582 New Zealand

Address used since 01 Sep 2020

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 02 Apr 2015


Cheryl Lorraine Wiggins - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 01 May 2015

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 28 Aug 2013


William James Bracks - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 31 Mar 2015

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 22 Jun 2012


Michael John Cushman - Director (Inactive)

Appointment date: 08 Jul 1998

Termination date: 31 Jul 2013

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 08 Jun 2010


Graeme Richard Hogan - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 11 Dec 2008

Address: Northcote, Auckland,

Address used since 29 Jun 2007


Denis Kay - Director (Inactive)

Appointment date: 08 Jul 1998

Termination date: 29 Jun 2007

Address: Half Moon Bay, Auckland 2012,

Address used since 03 Apr 2007


David Wallace Bain - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 29 Jun 2007

Address: Te Kuiti,

Address used since 18 Mar 2005


Murray Stephen Todd - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 15 Dec 2004

Address: Takapuna, Auckland,

Address used since 28 Jun 2001


Roger Henry Levie - Director (Inactive)

Appointment date: 08 Jul 1998

Termination date: 28 Jun 2001

Address: St Heliers, Auckland,

Address used since 08 Jul 1998

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2