Shortcuts

St Martins Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429038438394
NZBN
689988
Company Number
Registered
Company Status
Current address
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Registered & physical & service address used since 17 Jul 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Kerr, Sarah Eve Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Kerr, Sarah Eve Northwood
Christchurch
8051
New Zealand
Individual Kerr, Warwick Ross Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Kerr, Warwick Ross Northwood
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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