Shortcuts

St Lukes Pharmacy Holdings Limited

Type: NZ Limited Company (Ltd)
9429037855079
NZBN
905865
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 26 Jul 2017

St Lukes Pharmacy Holdings Limited, a registered company, was started on 21 May 1998. 9429037855079 is the number it was issued. The company has been supervised by 15 directors: Jason Rowland Reeves - an active director whose contract started on 25 Jul 2022,
Alan Ma - an active director whose contract started on 31 Mar 2023,
Stuart Leighton Thompson - an inactive director whose contract started on 30 May 2006 and was terminated on 01 Apr 2023,
Stephen Gavin Jones - an inactive director whose contract started on 01 Jul 2021 and was terminated on 25 Jul 2022,
Glenn Lex Mills - an inactive director whose contract started on 03 Aug 2015 and was terminated on 01 Jul 2021.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 600 Great South Road, Ellerslie, Auckland, 1051 (office address),
Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
St Lukes Pharmacy Holdings Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up to 26 Jul 2017.
A total of 39900 shares are issued to 4 shareholders (4 groups). The first group consists of 102 shares (0.26 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20247 shares (50.74 per cent). Finally we have the next share allocation (19453 shares 48.75 per cent) made up of 1 entity.

Addresses

Principal place of activity

600 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Physical & registered address used from 22 May 2014 to 26 Jul 2017

Address #2: C/ - Pharmacybrands, Groundfloor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 28 Feb 2014 to 22 May 2014

Address #3: Pharmacybrands Limited, Level 2, Building C, 600 Gt Sth Rd, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 29 Jul 2010 to 28 Feb 2014

Address #4: Shop 213, Westfield Shopping Centre, St Lukes, Auckland New Zealand

Registered & physical address used from 10 May 2006 to 29 Jul 2010

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

Registered & physical address used from 07 Feb 2006 to 10 May 2006

Address #6: Shop 213, Westfield Shopping Centre, St Lukes, Auckland

Physical & registered address used from 29 May 2003 to 07 Feb 2006

Address #7: Shop 213, St Lukes Shopping Centre, Mt Albert, Auckland

Registered address used from 12 Apr 2000 to 29 May 2003

Address #8: Shop 213, St Lukes Shopping Centre, Mt Albert, Auckland

Physical address used from 21 May 1998 to 29 May 2003

Contact info
www.lifepharmacy.co.nz
31 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 39900

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 102
Individual Ma, Alan Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 20247
Individual Ma, Alan Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 19453
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 98
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Stuart Leighton Saint Marys Bay
Auckland
1011
New Zealand
Individual Thompson, Stuart Leighton Saint Marys Bay
Auckland
1011
New Zealand
Individual Thompson, Stuart Leighton Saint Marys Bay
Auckland
1011
New Zealand
Individual Lai, Carolyn Mt Roskill
Individual Vuksich, Mark Steven Kumeu
Individual Vuksich, Francis Kumeu
Individual Lai, Thomas Epsom
Auckland

New Zealand
Individual Vuksich As Executor, Frances Ann Rd 2
Kumeu
0892
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Jason Rowland Reeves - Director

Appointment date: 25 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 25 Jul 2022


Alan Ma - Director

Appointment date: 31 Mar 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2023


Stuart Leighton Thompson - Director (Inactive)

Appointment date: 30 May 2006

Termination date: 01 Apr 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 17 Aug 2015


Stephen Gavin Jones - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 25 Jul 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2021


Glenn Lex Mills - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 01 Jul 2021

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Nov 2015


Mark Stephen Vuksich - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 30 Oct 2015

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 03 Jan 2014


David Marquis Holibar - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 03 Aug 2015

Address: 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Address used since 03 Jun 2015


Grant Clayton Bai - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 30 Jul 2015

Address: Bldg B, 602 Great South Road, Auckland, 1051 New Zealand

Address used since 03 Jun 2015


Jeremy Robert Armes - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 11 Nov 2009

Address: Rothesay Bay, North Shore, 0630,

Address used since 07 May 2009


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 07 May 2009

Address: Balmoral, Auckland,

Address used since 24 Apr 2008


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: 6012, (as Alternate Director To Craig, Wilson),

Address used since 24 Apr 2008


Desmond Collin Flynn - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Apr 2008

Address: Torbay, North Shore, Auckland,

Address used since 30 Mar 2007


Richard Timothy Roper - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 30 Mar 2007

Address: Bucklands Beach, Auckland,

Address used since 28 Feb 2005


Thomas Lai - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 30 May 2006

Address: Epsom, Auckland,

Address used since 05 Apr 2005


Stuart Leighton Thompson - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 28 Feb 2005

Address: Ponsonby, Auckland,

Address used since 21 May 1998

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B