547 Wholesalers Limited, a registered company, was started on 11 Oct 1996. 9429038220579 is the New Zealand Business Number it was issued. "Drug wholesaling" (ANZSIC F372020) is how the company is categorised. The company has been managed by 5 directors: Ian James Mcmichael - an active director whose contract started on 11 Oct 1996,
Alice Roberta Madsen - an active director whose contract started on 28 Jul 2010,
Samuel William Martin - an active director whose contract started on 01 Jan 2020,
Michael John Cameron Crawford - an inactive director whose contract started on 01 Apr 2018 and was terminated on 01 Apr 2020,
Neville Walter Puckey - an inactive director whose contract started on 27 May 2006 and was terminated on 23 Dec 2009.
Updated on 22 Feb 2024, our database contains detailed information about 3 addresses this company registered, specifically: 157 Anglesea Street, Hamilton Central, Hamilton, 3204 (office address),
157 Anglesea Street, Hamilton Central, Hamilton, 3204 (delivery address),
157 Anglesea Street, Hamilton Central, Hamilton, 3204 (registered address),
157 Anglesea Street, Hamilton Central, Hamilton, 3204 (physical address) among others.
547 Wholesalers Limited had been using 531 Grey Street, Hamilton East, Hamilton as their registered address until 27 Sep 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 10 Nov 2005 to 17 May 2006 they were named Jaime & Ian Beauty Limited, from 05 Apr 2004 to 10 Nov 2005 they were named Pembroke Cafe Limited and from 30 Jul 1997 to 05 Apr 2004 they were named Hamilton East Medical Limited.
A single entity controls all company shares (exactly 120 shares) - 547 Group Limited - located at 3204, Hamilton Central, Hamilton.
Principal place of activity
157 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 531 Grey Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 28 Feb 2018 to 27 Sep 2021
Address #2: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 04 Aug 2017 to 28 Feb 2018
Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2013 to 04 Aug 2017
Address #4: C/-ross Needham, 21 Vialou Street, Hamilton New Zealand
Registered address used from 27 Oct 2006 to 16 Jul 2013
Address #5: C/-ross Needham, 21 Vialou Streethamilton New Zealand
Physical address used from 27 Oct 2006 to 16 Jul 2013
Address #6: 155 River Road, Hamilton
Registered address used from 11 Apr 2000 to 27 Oct 2006
Address #7: 155 River Road, Hamilton
Physical address used from 14 Oct 1996 to 27 Oct 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | 547 Group Limited Shareholder NZBN: 9429046648617 |
Hamilton Central Hamilton 3204 New Zealand |
04 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pharmacy 547 Limited Shareholder NZBN: 9429037951184 Company Number: 886120 |
Whitiora Hamilton 3200 New Zealand |
07 Aug 2009 - 04 Apr 2018 |
Individual | Mcmichael, Margaret Alison |
Hamilton |
07 Oct 2003 - 07 Oct 2003 |
Individual | Puckey, Neville Walter |
Hamilton |
30 May 2006 - 30 May 2006 |
Individual | Mcmichael, Ian James |
Hamilton |
07 Oct 2003 - 07 Oct 2003 |
Individual | Mcmichael, Ian |
Hamilton |
07 Oct 2003 - 30 May 2006 |
Entity | Pharmacy 547 Limited Shareholder NZBN: 9429037951184 Company Number: 886120 |
Whitiora Hamilton 3200 New Zealand |
07 Aug 2009 - 04 Apr 2018 |
Ultimate Holding Company
Ian James Mcmichael - Director
Appointment date: 11 Oct 1996
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 14 Oct 2009
Alice Roberta Madsen - Director
Appointment date: 28 Jul 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 15 Jul 2016
Samuel William Martin - Director
Appointment date: 01 Jan 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Sep 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Jan 2020
Michael John Cameron Crawford - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Apr 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Apr 2018
Neville Walter Puckey - Director (Inactive)
Appointment date: 27 May 2006
Termination date: 23 Dec 2009
Address: Hamilton, 3210 New Zealand
Address used since 27 May 2006
Glencairn Properties Limited
531 Grey Street
Muse Hairdressing Limited
529b Grey Street
Workshop Wines Limited
536 Grey Street
Sunshine Investment Holdings Limited
35 Von Tempsky Street
Hamilton Breastfeeding Trust
35 Von Tempsky Street
Hamilton East Rotary Charitable Trust
8 Beale Street
Ksj Pharmatech Limited
1 Pukaki Road
Nz Medi Limited
7 Tangmere Place
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Pharmacy Westcity Limited
24 Anzac Parade
Viatris Limited
2b George Bourke Drive