Shortcuts

King Pharmacy Group Limited

Type: NZ Limited Company (Ltd)
9429038370885
NZBN
712827
Company Number
Registered
Company Status
G427140
Industry classification code
Pharmacy Operation - Retail
Industry classification description
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Jul 2019
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 27 Oct 2020

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.

Addresses

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

Contact info
64 21 2889558
Phone
jackie@kingpg.co.nz
25 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1052
Individual King, Mary Rosalie Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Mezza Trustee Services Limited
Shareholder NZBN: 9429041374498
Central Christchurch
Chirstchurch
8011
New Zealand
Individual Dudson, George Strowan
Christchurch
8052
New Zealand
Individual King, Mary Rosalie Strowan
Christchurch
8052
New Zealand
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
Individual Heale, Lauren Joy Tauranga South
Tauranga
3112
New Zealand
Individual Heale, John Roulston Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 6442
Individual King, Mary Rosalie Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutton, Nicola Elizabeth West Melton
West Melton
7618
New Zealand
Individual Weastell, Andrew Gavin West Melton
West Melton
7618
New Zealand
Individual Wethey, Teresa Mary Strowan
Christchurch
8052
New Zealand
Individual Cook, Duncan Robert Tauranga
Individual Sutton, Anthony James West Melton
West Melton
7618
New Zealand
Individual Heale, John Roulston Tauranga
Individual Renwick, David 172 Oriental Parade
Wellington
Entity Holland Beckett Trustee No.5 Limited
Shareholder NZBN: 9429034985755
Company Number: 1595277
Individual Dudson, Bruce Francis Merivale
Christchurch
Entity Guardian Healthcare Operations Limited
Shareholder NZBN: 9429037392741
Company Number: 1009550
Entity Guardian Healthcare Operations Limited
Shareholder NZBN: 9429037392741
Company Number: 1009550
Entity Holland Beckett Trustee No.5 Limited
Shareholder NZBN: 9429034985755
Company Number: 1595277
Directors

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

Nearby companies

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

Similar companies

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