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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 140 | |||
| Entity (NZ Limited Company) | Cm Law Trustees (2013) Limited Shareholder NZBN: 9429030232259 |
Alexandra 9320 New Zealand |
11 Dec 2018 - |
| Individual | Avenell, Patricia Marie |
Rd 3 Alexandra 9393 New Zealand |
07 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Avenell, Patricia Marie |
Rd 3 Alexandra 9393 New Zealand |
07 Mar 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avenell, Paul James |
Rd 3 Alexandra 9393 New Zealand |
03 Dec 1996 - 07 Mar 2012 |
| Individual | Avenell, Paul James |
Rd 3 Alexandra 9393 New Zealand |
03 Dec 1996 - 07 Mar 2012 |
| Individual | Avenell, Paul James |
Rd 3 Alexandra 9393 New Zealand |
03 Dec 1996 - 07 Mar 2012 |
| Individual | Barron, Peter Alexander |
Dunedin 9010 New Zealand |
16 Feb 2005 - 30 Jun 2010 |
| Individual | Avenell, Paul James |
Rd 3 Alexandra 9393 New Zealand |
03 Dec 1996 - 07 Mar 2012 |
| Individual | Barron, Murray Ian |
Opotiki |
16 Feb 2005 - 27 Jun 2010 |
| Individual | Avenell, Paul James |
Rd 3 Alexandra 9393 New Zealand |
03 Dec 1996 - 07 Mar 2012 |
| Individual | Barron, Enid May |
Winton |
16 Feb 2005 - 27 Jun 2010 |
| Individual | Matahiki, Peera Noema |
Dunedin 9010 New Zealand |
16 Aug 2007 - 15 Jan 2016 |
| Individual | Barron, Wendy Anne |
Winton |
16 Feb 2005 - 16 Feb 2005 |
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
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