Chb Apothecary Limited was launched on 23 Mar 1998 and issued a number of 9429037891299. This registered LTD company has been run by 5 directors: Charles Alexander Nairn - an active director whose contract started on 01 Aug 2014,
Ian Geoffrey Stanton Sharp - an inactive director whose contract started on 23 Mar 1998 and was terminated on 01 Apr 2016,
Christine Raema Sharp - an inactive director whose contract started on 01 Aug 2002 and was terminated on 01 Aug 2014,
Bevan Clayton-Smith - an inactive director whose contract started on 01 Aug 2001 and was terminated on 01 Aug 2002,
John Cleland - an inactive director whose contract started on 23 Mar 1998 and was terminated on 01 Aug 2001.
According to BizDb's database (updated on 26 Feb 2024), this company filed 1 address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (category: physical, service).
Up until 04 Jul 2019, Chb Apothecary Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
BizDb found old names for this company: from 23 Mar 1998 to 06 Aug 2001 they were named Cleland and Sharp Limited.
A total of 40000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 40000 shares are held by 1 entity, namely:
Nairn, Charles Alexander (an individual) located at Rd 1, Waipawa postcode 4271. Chb Apothecary Limited has been classified as "Chemist shop operation - pharmacy" (ANZSIC G427110).
Previous addresses
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 09 Jun 2016 to 04 Jul 2019
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 08 Jun 2016 to 04 Jul 2019
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 17 Jun 2014 to 09 Jun 2016
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Jun 2014 to 08 Jun 2016
Address: C/-pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 27 Jun 2012 to 17 Jun 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 03 Jul 2009 to 17 Jun 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 03 Jul 2009 to 27 Jun 2012
Address: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau
Registered address used from 20 Jun 2007 to 03 Jul 2009
Address: Whk Coffey Davidson, 127 Ruataniwha Street Waipukurau
Physical address used from 20 Jun 2007 to 03 Jul 2009
Address: The Atrium, 127 Ruataniwha Street, Waipukurau
Physical address used from 19 Aug 2004 to 20 Jun 2007
Address: The Atrium, 127 Ruataniwha Street Waipukurau
Registered address used from 19 Aug 2004 to 20 Jun 2007
Address: Wallace Bain Law Office, 30 Taupiri Street, Te Kuiti
Registered address used from 12 Apr 2000 to 19 Aug 2004
Address: Wallace Bain Law Office, 30 Taupiri Street, Te Kuiti
Registered address used from 24 May 1999 to 12 Apr 2000
Address: Wallace Bain Law Office, 30 Taupiri Street, Te Kuiti
Physical address used from 24 May 1999 to 24 May 1999
Address: Dent Robertson & Partners, 301 East Queen Street, Hastings
Physical address used from 24 May 1999 to 19 Aug 2004
Basic Financial info
Total number of Shares: 40000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Individual | Nairn, Charles Alexander |
Rd 1 Waipawa 4271 New Zealand |
06 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharp, Ian Geoffrey Stanton |
Waipukurau New Zealand |
23 Mar 1998 - 18 Apr 2016 |
Individual | Sharp, Christine Raema |
Waipukurau New Zealand |
23 Mar 1998 - 18 Apr 2016 |
Charles Alexander Nairn - Director
Appointment date: 01 Aug 2014
Address: Rd 1, Waipawa, 4271 New Zealand
Address used since 01 Jun 2016
Ian Geoffrey Stanton Sharp - Director (Inactive)
Appointment date: 23 Mar 1998
Termination date: 01 Apr 2016
Address: Waipukurau, 4285 New Zealand
Address used since 19 Jun 2015
Christine Raema Sharp - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 01 Aug 2014
Address: Waipukurau, 4285 New Zealand
Address used since 01 Jun 2009
Bevan Clayton-smith - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 01 Aug 2002
Address: Waipukurau,
Address used since 01 Aug 2001
John Cleland - Director (Inactive)
Appointment date: 23 Mar 1998
Termination date: 01 Aug 2001
Address: Waipukurau,
Address used since 23 Mar 1998
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Ahuriri Pharmacy Limited
Building A, Level 1, Farming House
Angus Bruce Pharmacy Limited
Business Hq
Devon St West Pharmacy Limited
33 Margaret Ave
Farquhar Pharmacy Limited
Building A, Level 1, Farming House
Richardson's Pharmacy (2006) Limited
Cary Mossman Limited
Waipawa Pharmacy Limited
127 Ruataniwha Street