Shortcuts

Central Otago Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429038197963
NZBN
834559
Company Number
Registered
Company Status
Current address
247 Malvern Street
Dunedin
9010
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Aug 2008
107 Market Street South
Hastings 4122
New Zealand
Registered address used since 08 Jul 2010
107 Market Street South
Hastings 4122
New Zealand
Physical & service address used since 30 Nov 2017

Central Otago Pharmacy Limited, a registered company, was launched on 03 Dec 1996. 9429038197963 is the NZ business identifier it was issued. The company has been managed by 4 directors: Paul James Avenell - an active director whose contract began on 28 Sep 1998,
Peter Alexander Barron - an inactive director whose contract began on 16 Feb 2005 and was terminated on 30 Jun 2010,
Peter Alexander Barron - an inactive director whose contract began on 03 Dec 1996 and was terminated on 30 Nov 2002,
Alastair Sinclair Forbes - an inactive director whose contract began on 03 Dec 1996 and was terminated on 02 Oct 2002.
Last updated on 14 May 2025, the BizDb database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (type: physical, service).
Central Otago Pharmacy Limited had been using 107 Market Street, Hastings as their physical address up until 30 Nov 2017.
A total of 1450 shares are issued to 3 shareholders (2 groups). The first group consists of 140 shares (9.66 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.07 per cent).

Addresses

Previous addresses

Address #1: 107 Market Street, Hastings, 4122 New Zealand

Physical address used from 08 Jul 2010 to 30 Nov 2017

Address #2: 247 Malvern Street, Dunedin, 9010 New Zealand

Registered & physical address used from 20 Aug 2008 to 08 Jul 2010

Address #3: 21 Glenmore St, Dunedin, 9010

Registered & physical address used from 23 Aug 2007 to 20 Aug 2008

Address #4: 60 Centennial Ave, Alexandra

Registered & physical address used from 02 Oct 2003 to 23 Aug 2007

Address #5: 229 Malvern St, Dunedin

Registered & physical address used from 10 Oct 2002 to 02 Oct 2003

Address #6: 107 Scotland St, Roxburgh

Registered address used from 12 Sep 2001 to 10 Oct 2002

Address #7: 60 Centennial Ave, Alexandra

Physical address used from 12 Sep 2001 to 10 Oct 2002

Address #8: 107 Scotland St, Roxburgh

Physical address used from 11 Sep 2001 to 12 Sep 2001

Address #9: 60 Centennial Avenue, Dunedin

Registered address used from 11 Apr 2000 to 12 Sep 2001

Address #10: 60 Centennial Avenue, Alexandra

Registered address used from 01 Apr 2000 to 11 Apr 2000

Address #11: 60 Centennial Avenue, Dunedin

Physical address used from 28 Feb 2000 to 11 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1450

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 140
Entity (NZ Limited Company) Cm Law Trustees (2013) Limited
Shareholder NZBN: 9429030232259
Alexandra
9320
New Zealand
Individual Avenell, Patricia Marie Rd 3
Alexandra
9393
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Avenell, Patricia Marie Rd 3
Alexandra
9393
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Avenell, Paul James Rd 3
Alexandra
9393
New Zealand
Individual Avenell, Paul James Rd 3
Alexandra
9393
New Zealand
Individual Avenell, Paul James Rd 3
Alexandra
9393
New Zealand
Individual Barron, Peter Alexander Dunedin
9010

New Zealand
Individual Avenell, Paul James Rd 3
Alexandra
9393
New Zealand
Individual Barron, Murray Ian Opotiki
Individual Avenell, Paul James Rd 3
Alexandra
9393
New Zealand
Individual Barron, Enid May Winton
Individual Matahiki, Peera Noema Dunedin
9010

New Zealand
Individual Barron, Wendy Anne Winton
Directors

Paul James Avenell - Director

Appointment date: 28 Sep 1998

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 21 Jan 2010


Peter Alexander Barron - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 30 Jun 2010

Address: Dunedin, 9010 New Zealand

Address used since 08 Aug 2008


Peter Alexander Barron - Director (Inactive)

Appointment date: 03 Dec 1996

Termination date: 30 Nov 2002

Address: Dunedin,

Address used since 03 Dec 1996


Alastair Sinclair Forbes - Director (Inactive)

Appointment date: 03 Dec 1996

Termination date: 02 Oct 2002

Address: Roxburgh,

Address used since 03 Dec 1996

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South