Newmarket Pharmacy Limited was incorporated on 30 Apr 1996 and issued an NZ business identifier of 9429038327209. This registered LTD company has been run by 2 directors: Jonathan Marlow Macdonald - an active director whose contract started on 30 Apr 1996,
Joan Macdonald - an inactive director whose contract started on 30 Apr 1996 and was terminated on 05 Jul 2012.
As stated in our data (updated on 22 Apr 2024), the company filed 1 address: 197 Broadway, Newmarket, Auckland, 1023 (category: registered, service).
Until 21 Sep 2006, Newmarket Pharmacy Limited had been using 197 Broadway, Newmarket as their registered address.
BizDb identified other names used by the company: from 30 Apr 1996 to 06 Jun 1996 they were named Jonathan Macdonald Limited.
A total of 110000 shares are issued to 4 groups (7 shareholders in total). As far as the first group is concerned, 7500 shares are held by 2 entities, namely:
Tucker, Jennifer Dean (an individual) located at Kohimarama, Auckland postcode 1071,
Macdonald, Jonathan Marlow (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 2 shareholders, holds 2.27% shares (exactly 2500 shares) and includes
Le Grice, Charlotte Fleur - located at Remuera, Auckland,
Macdonald, Jonathan Marlow - located at Remuera, Auckland.
The next share allotment (25000 shares, 22.73%) belongs to 2 entities, namely:
Le Grice, Charlotte Fleur, located at Remuera, Auckland (an individual),
Macdonald, Jonathan Marlow, located at Remuera, Auckland (an individual).
Previous addresses
Address #1: 197 Broadway, Newmarket
Registered address used from 11 Apr 2000 to 21 Sep 2006
Address #2: 197 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 30 Apr 1996 to 30 Apr 1996
Basic Financial info
Total number of Shares: 110000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Tucker, Jennifer Dean |
Kohimarama Auckland 1071 New Zealand |
13 Oct 2023 - |
Individual | Macdonald, Jonathan Marlow |
Remuera Auckland 1050 New Zealand |
11 Aug 2009 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Le Grice, Charlotte Fleur |
Remuera Auckland 1050 New Zealand |
20 Sep 2010 - |
Individual | Macdonald, Jonathan Marlow |
Remuera Auckland 1050 New Zealand |
30 Apr 1996 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Le Grice, Charlotte Fleur |
Remuera Auckland 1050 New Zealand |
20 Sep 2010 - |
Individual | Macdonald, Jonathan Marlow |
Remuera Auckland 1050 New Zealand |
30 Apr 1996 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Individual | Macdonald, Jonathan Marlow |
Remuera Auckland 1050 New Zealand |
30 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toplis, Russell Martin |
Remuera Auckland 1050 New Zealand |
20 Sep 2010 - 10 Jul 2023 |
Individual | Macdonald, Joan |
Remuera Auckland |
11 Aug 2009 - 13 Oct 2023 |
Individual | Toplis, Russell Martin |
Remuera Auckland 1050 New Zealand |
20 Sep 2010 - 10 Jul 2023 |
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
30 Apr 1996 - 20 Sep 2010 | |
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
30 Apr 1996 - 20 Sep 2010 |
Jonathan Marlow Macdonald - Director
Appointment date: 30 Apr 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2014
Joan Macdonald - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 05 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Apr 1996
Hastings Plaza Pharmacy Limited
197 Broadway
Newpharm Limited
197 Broadway
Life Pharmacy Remuera Limited
197 Broadway
Hands Up Limited
Level 4, National Bank Building
Newmarket Dental Group Limited
Cnr Broadway & Teed Streets
Mitcholelly Limited
Level1, 7-9 Mccoll Street