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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1001 | |||
Individual | Alan Blyth |
Clevedon 2582 New Zealand |
25 May 2015 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Atul Mehta |
Epsom Auckland New Zealand |
17 Jun 2008 - |
Individual | Saku Mehta |
Epsom Auckland New Zealand |
17 Jun 2008 - |
Entity (NZ Limited Company) | Laxmi Trust Limited Shareholder NZBN: 9429030960312 |
Newmarket Auckland 1023 New Zealand |
14 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael John Cushman |
Birkenhead Auckland New Zealand |
08 Jul 1998 - 14 Oct 2013 |
Individual | Murray Stephen Todd |
Takapuna Auckland |
08 Jul 1998 - 07 Jul 2005 |
Individual | David Wallace Bain |
Rotorua 3010 New Zealand |
14 Oct 2013 - 19 Jun 2018 |
Individual | Michael John Cushman |
Birkenhead Auckland New Zealand |
08 Jul 1998 - 14 Oct 2013 |
Individual | Simon Middleton Palmer |
Epsom Auckland 1023 New Zealand |
17 Jun 2008 - 17 Dec 2013 |
Other | Null - Chandon Investments | 07 Jul 2005 - 31 Oct 2014 | |
Director | Cheryl Lorraine Wiggins |
Browns Bay Auckland 0630 New Zealand |
17 Dec 2013 - 15 Sep 2015 |
Individual | Denis Cameron Kay |
Onetangi, Waiheke Island Auckland 1081 New Zealand |
08 Jul 1998 - 21 Dec 2016 |
Individual | David Wallace Bain |
Rotorua 3010 New Zealand |
14 Oct 2013 - 19 Jun 2018 |
Entity | Trusts 1000 Limited Shareholder NZBN: 9429031534222 Company Number: 2488849 |
Newmarket Auckland 1023 New Zealand |
14 Oct 2013 - 19 Jun 2018 |
Other | Chandon Investments | 07 Jul 2005 - 31 Oct 2014 | |
Individual | Michael John Cushman |
Birkenhead Auckland |
07 Jul 2005 - 03 Apr 2007 |
Individual | Denis Kay |
Half Moon Bay Auckland 2012 |
07 Jul 2005 - 03 Apr 2007 |
Individual | Cheryl Lorraine Wiggins |
Browns Bay Auckland 0630 New Zealand |
17 Dec 2013 - 15 Sep 2015 |
Individual | Graeme Richard Hogan |
Northcote Auckland |
17 Jun 2008 - 06 Nov 2016 |
Individual | Carol Yvonne Todd |
Takapuna Auckland |
08 Jul 1998 - 07 Jul 2005 |
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
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