King Pharmacy Group Limited, a registered company, was launched on 22 Feb 1996. 9429038370885 is the NZ business identifier it was issued. "Pharmacy operation - retail" (ANZSIC G427140) is how the company has been categorised. This company has been managed by 9 directors: Mary Rosalie King - an active director whose contract began on 08 May 1998,
John Roulston Heale - an active director whose contract began on 08 May 1998,
David Renwick - an inactive director whose contract began on 08 Mar 2005 and was terminated on 30 Mar 2007,
John Knox - an inactive director whose contract began on 16 Jul 2002 and was terminated on 08 Mar 2005,
David John Renwick - an inactive director whose contract began on 13 Feb 2002 and was terminated on 16 Jul 2002.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: postal, office).
King Pharmacy Group Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 17 Jul 2019.
Other names used by the company, as we established at BizDb, included: from 10 Jun 1998 to 01 Apr 2010 they were named Eastgate Pharmacy 1998 Limited, from 22 Feb 1996 to 10 Jun 1998 they were named Village Manor Limited.
A total of 10750 shares are allotted to 8 shareholders (4 groups). The first group consists of 1052 shares (9.79 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 100 shares (0.93 per cent). Lastly the next share allocation (3156 shares 29.36 per cent) made up of 3 entities.
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Oct 2017 to 17 Jul 2019
Address #2: 377 Papanui Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 03 Oct 2017 to 16 Oct 2017
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 03 Nov 2016 to 03 Oct 2017
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Nov 2013 to 03 Nov 2016
Address #5: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Jul 2012 to 29 Nov 2013
Address #6: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered address used from 17 Aug 2010 to 03 Jul 2012
Address #7: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered address used from 04 Aug 2010 to 17 Aug 2010
Address #8: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 29 Jul 2008 to 04 Aug 2010
Address #9: 4/473 Brougham Street, Waltham, Christchurch
Registered address used from 21 Aug 2006 to 29 Jul 2008
Address #10: 4/473 Brougham Street, Waltham, Christchurch New Zealand
Physical address used from 21 Aug 2006 to 03 Jul 2012
Address #11: Level 6, 14 Hartham Place, Porirua
Physical & registered address used from 20 Feb 2002 to 21 Aug 2006
Address #12: Suite One, 306 Cameron Road, Tauranga
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address #13: First Floor, 290 Cameron Road, Tauranga
Physical address used from 29 Jun 2000 to 20 Feb 2002
Address #14: Suite One, 306 Cameron Road, Tauranga
Registered address used from 11 May 1999 to 20 Feb 2002
Basic Financial info
Total number of Shares: 10750
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1052 | |||
Individual | King, Mary Rosalie |
Strowan Christchurch 8052 New Zealand |
22 Feb 1996 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mezza Trustee Services Limited Shareholder NZBN: 9429041374498 |
Central Christchurch Chirstchurch 8011 New Zealand |
13 Oct 2020 - |
Individual | Dudson, George |
Strowan Christchurch 8052 New Zealand |
13 Jul 2015 - |
Individual | King, Mary Rosalie |
Strowan Christchurch 8052 New Zealand |
22 Feb 1996 - |
Shares Allocation #3 Number of Shares: 3156 | |||
Entity (NZ Limited Company) | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 |
525 Cameron Road Tauranga Null 3110 New Zealand |
10 Oct 2014 - |
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
19 Sep 2005 - |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
19 Sep 2005 - |
Shares Allocation #4 Number of Shares: 6442 | |||
Individual | King, Mary Rosalie |
Strowan Christchurch 8052 New Zealand |
22 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutton, Nicola Elizabeth |
West Melton West Melton 7618 New Zealand |
27 Jul 2010 - 01 Jul 2022 |
Individual | Weastell, Andrew Gavin |
West Melton West Melton 7618 New Zealand |
27 Jul 2010 - 01 Jul 2022 |
Individual | Wethey, Teresa Mary |
Strowan Christchurch 8052 New Zealand |
26 Nov 2009 - 13 Jul 2015 |
Individual | Cook, Duncan Robert |
Tauranga |
19 Sep 2005 - 27 Jun 2010 |
Individual | Sutton, Anthony James |
West Melton West Melton 7618 New Zealand |
27 Jul 2010 - 01 Jul 2022 |
Individual | Heale, John Roulston |
Tauranga |
09 Jul 2007 - 10 Nov 2009 |
Individual | Renwick, David |
172 Oriental Parade Wellington |
22 Feb 1996 - 19 Jul 2005 |
Entity | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 |
02 May 2007 - 10 Oct 2014 | |
Individual | Dudson, Bruce Francis |
Merivale Christchurch |
19 Sep 2005 - 09 Jul 2007 |
Entity | Guardian Healthcare Operations Limited Shareholder NZBN: 9429037392741 Company Number: 1009550 |
19 Sep 2005 - 19 Sep 2005 | |
Entity | Guardian Healthcare Operations Limited Shareholder NZBN: 9429037392741 Company Number: 1009550 |
19 Sep 2005 - 19 Sep 2005 | |
Entity | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 |
02 May 2007 - 10 Oct 2014 |
Mary Rosalie King - Director
Appointment date: 08 May 1998
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Oct 2014
John Roulston Heale - Director
Appointment date: 08 May 1998
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 10 Oct 2014
David Renwick - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 30 Mar 2007
Address: 172 Oriental Parade, Wellington,
Address used since 08 Mar 2005
John Knox - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 08 Mar 2005
Address: Ohariu Valley, Wellington,
Address used since 16 Jul 2002
David John Renwick - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 16 Jul 2002
Address: Paremata,
Address used since 13 Feb 2002
Adam Nicholas Roy Yates - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 08 May 2002
Address: Rd 6, Te Puna, Tauranga,
Address used since 22 Dec 2000
Thomas Haines Wilson - Director (Inactive)
Appointment date: 27 Apr 1999
Termination date: 22 Dec 2000
Address: Tauranga,
Address used since 27 Apr 1999
Peter Graham Craig - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 21 May 1999
Address: Tauranga,
Address used since 22 Feb 1996
Joan Craig - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 08 May 1998
Address: Tauranga,
Address used since 22 Feb 1996
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Bealey Pharmacy (1986) Limited
Ashton Wheelans & Hegan Ltd
Christchurch Central Pharmacy Limited
149 Victoria Street
Cosmo Pharmacy Limited
663 Colombo Street
Fendalton Pharmacy Limited
C/o Ager Riley & Cocks
Qe 11 Pharmacy Limited
154 Tuam Street
Riccarton Mall Pharmacy 2000 Limited
151 Cambridge Terrace