Shore City Pharmacy Limited, a registered company, was incorporated on 17 Jan 1997. 9429038174056 is the New Zealand Business Number it was issued. The company has been supervised by 13 directors: Jason Rowland Reeves - an active director whose contract started on 04 Sep 2015,
Grant Clayton Bai - an inactive director whose contract started on 02 Nov 2009 and was terminated on 04 Sep 2015,
David Marquis Holibar - an inactive director whose contract started on 02 Apr 2012 and was terminated on 04 Sep 2015,
Shahriar Jaber - an inactive director whose contract started on 15 Nov 2010 and was terminated on 30 Aug 2013,
Bruce Matthew Stevens - an inactive director whose contract started on 17 Jan 1997 and was terminated on 15 Nov 2010.
Last updated on 31 May 2025, BizDb's data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Shore City Pharmacy Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address until 07 Apr 2017.
A total of 12895 shares are issued to 2 shareholders (2 groups). The first group includes 12795 shares (99.22%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (0.78%).
Previous addresses
Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand
Registered & physical address used from 22 May 2014 to 07 Apr 2017
Address: C/- Green Cross Health, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 17 Apr 2014 to 22 May 2014
Address: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 28 Feb 2014 to 17 Apr 2014
Address: Pharmacybrands Limited, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 11 Mar 2013 to 28 Feb 2014
Address: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland New Zealand
Registered & physical address used from 07 Feb 2006 to 11 Mar 2013
Address: Shop U12, Shore City Galleria, Takapuna
Registered address used from 11 Apr 2000 to 07 Feb 2006
Address: C/- Yovich Hayward Pevats Johnston, Rust Building, 22 Rust Avenue, Whangarei
Physical address used from 29 Mar 2000 to 29 Mar 2000
Address: Shop U12, Shore City Galleria, Takapuna
Physical address used from 29 Mar 2000 to 07 Feb 2006
Basic Financial info
Total number of Shares: 12895
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12795 | |||
| Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 New Zealand |
30 Jan 2006 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 New Zealand |
30 Jan 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jaber, Shahriar |
Te Atatu South Waitakere 0610 New Zealand |
15 Nov 2010 - 06 Sep 2013 |
| Individual | Stevens, Lesley Margaret |
Rd 2 Albany |
30 Jan 2006 - 15 Nov 2010 |
| Individual | Begovic, Kerry Ellwyn |
Murrays Bay Auckland |
17 Jan 1997 - 13 Jun 2005 |
| Individual | Stevens, Bruce Matthew |
R D 2 Albany |
17 Jan 1997 - 15 Nov 2010 |
| Individual | Begovic, James Steve |
Murrays Bay Auckland |
17 Jan 1997 - 13 Jun 2005 |
Ultimate Holding Company
Jason Rowland Reeves - Director
Appointment date: 04 Sep 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 04 Sep 2015
Grant Clayton Bai - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 04 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2014
David Marquis Holibar - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 04 Sep 2015
Address: 3 Cascade Avenue, Waiatarua, Auckland, 0604 New Zealand
Address used since 02 Apr 2012
Shahriar Jaber - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 30 Aug 2013
Address: Te Atatu South, Waitakere, 0610 New Zealand
Address used since 15 Nov 2010
Bruce Matthew Stevens - Director (Inactive)
Appointment date: 17 Jan 1997
Termination date: 15 Nov 2010
Address: Rd 2, Albany, 0792 New Zealand
Address used since 28 Apr 2010
Lesley Margaret Stevens - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 15 Nov 2010
Address: Rd 2, Albany, 0792 New Zealand
Address used since 28 Feb 2005
Glenn Lex Mills - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 15 Nov 2010
Address: Alternate Director For, Lesley Margaret, Stevens), 1021 New Zealand
Address used since 05 Oct 2010
Jeremy Robert Armes - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 02 Nov 2009
Address: Rothesay Bay, North Shore 0630,
Address used since 26 May 2009
Craig Robert Wilson - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 26 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 Colin Flynn - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 24 Apr 2008
Address: Torbay, North Shore, Auckland,
Address used since 31 Mar 2007
Richard Timothy Roper - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 31 Mar 2007
Address: Bucklands Beach, Auckland,
Address used since 28 Feb 2005
James Steve Begovic - Director (Inactive)
Appointment date: 17 Jan 1997
Termination date: 28 Feb 2005
Address: Murrays Bay, Auckland,
Address used since 17 Jan 1997
Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B
Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd
Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B
Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd
Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B
Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B