St Martins Pharmacy Limited, a registered company, was started on 15 Sep 1995. 9429038438394 is the NZ business identifier it was issued. The company has been managed by 3 directors: Warwick Ross Kerr - an active director whose contract began on 28 Sep 1995,
Sarah Eve Kerr - an active director whose contract began on 28 Sep 1995,
Peter Richard Van Rij - an inactive director whose contract began on 15 Sep 1995 and was terminated on 28 Sep 1995.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (types include: registered, physical).
St Martins Pharmacy Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up until 17 Jul 2018.
Past names used by this company, as we identified at BizDb, included: from 15 Sep 1995 to 25 Oct 1995 they were named Parshelf 69 Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 24 shares (24%). Finally the next share allocation (51 shares 51%) made up of 1 entity.
Previous addresses
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Aug 2017 to 17 Jul 2018
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Dec 2016 to 29 Aug 2017
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jun 2012 to 14 Dec 2016
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Apr 2011 to 27 Jun 2012
Address: Pwc, 12/119 Armagh St, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Feb 2011 to 07 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 16 Jun 2006 to 03 Feb 2011
Address: Goldsmith Fox, 236 Armagh Street, Christchurch
Registered address used from 30 Aug 1999 to 16 Jun 2006
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 27 Aug 1998 to 27 Aug 1998
Address: Goldsmith Fox, 236 Armagh Street, Christchurch
Physical address used from 27 Aug 1998 to 27 Aug 1998
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 27 Aug 1998 to 30 Aug 1999
Address: Level Eleven, Clarendon Tower, 78 Worcester Street, Christchurch
Physical & registered address used from 10 Sep 1997 to 27 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Kerr, Sarah Eve |
Northwood Christchurch 8051 New Zealand |
15 Sep 1995 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Kerr, Sarah Eve |
Northwood Christchurch 8051 New Zealand |
15 Sep 1995 - |
Individual | Kerr, Warwick Ross |
Northwood Christchurch 8051 New Zealand |
20 Mar 2006 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Kerr, Warwick Ross |
Northwood Christchurch 8051 New Zealand |
15 Sep 1995 - |
Warwick Ross Kerr - Director
Appointment date: 28 Sep 1995
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Nov 2020
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Sep 2015
Sarah Eve Kerr - Director
Appointment date: 28 Sep 1995
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Nov 2020
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Sep 2015
Peter Richard Van Rij - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 28 Sep 1995
Address: R D 6, Yaldhurst, Christchurch,
Address used since 15 Sep 1995
Insite Fencing Limited
132 Moncks Spur Road
S1 Consulting Limited
132 Moncks Spur Road
Mussock International Limited
132 Moncks Spur Road
P & J Brown (ddl) Holdings Limited
132 Moncks Spur Road
Jacks Pass Group Limited
132 Moncks Spur Road
Hatfield Station Limited
132 Moncks Spur Road