Vivian Pharmacy Limited, a registered company, was incorporated on 16 Nov 1994. 9429038664274 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Catherine Emma Keenan - an active director whose contract started on 16 Nov 1994,
Amanda Lee Slaats - an active director whose contract started on 06 May 2016,
Amanda Lee Eichstaedt - an active director whose contract started on 06 May 2016,
Ian Donald Lobb - an inactive director whose contract started on 26 Nov 1999 and was terminated on 14 Jun 2012.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 870, New Plymouth, New Plymouth, 4340 (type: postal, office).
Vivian Pharmacy Limited had been using 54 Gill Street, New Plymouth, New Plymouth as their physical address up to 20 May 2019.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 3500 shares (35 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 875 shares (8.75 per cent).
Other active addresses
Address #4: 95 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand
Delivery address used from 04 Mar 2021
Principal place of activity
C/o Velocite, 54 Gill Street, Level 7, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 24 Mar 2017 to 20 May 2019
Address #2: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Registered & physical address used from 03 Mar 2008 to 24 Mar 2017
Address #3: 28 Vivian Street, New Plymouth
Physical & registered address used from 16 Nov 1994 to 03 Mar 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Director | Slaats, Amanda Lee |
Omata New Plymouth 4374 New Zealand |
15 Sep 2020 - |
Shares Allocation #2 Number of Shares: 875 | |||
Individual | Coleman, Timothy Robert |
Strandon New Plymouth 4312 New Zealand |
16 Nov 1994 - |
Individual | Keenan, Justin Christopher Robert |
Oakura Oakura 4314 New Zealand |
16 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Catherine Emma |
Oakura Oakura 4314 New Zealand |
16 Nov 1994 - 11 Nov 2020 |
Individual | Keenan, Catherine Emma |
Oakura Oakura 4314 New Zealand |
16 Nov 1994 - 11 Nov 2020 |
Individual | Keenan, Catherine Emma |
Oakura Oakura 4314 New Zealand |
16 Nov 1994 - 11 Nov 2020 |
Individual | Lobb, Ian Donald |
Highlands Park New Plymouth 4312 New Zealand |
16 Nov 1994 - 25 Jun 2012 |
Individual | Keenan, Catherine Emma |
Oakura Oakura 4314 New Zealand |
16 Nov 1994 - 11 Nov 2020 |
Individual | Keenan, Catherine Emma |
Oakura Oakura 4314 New Zealand |
16 Nov 1994 - 11 Nov 2020 |
Individual | Eichstaedt, Amanda Lee |
Omata New Plymouth 4374 New Zealand |
06 May 2016 - 15 Sep 2020 |
Individual | Cull, Ian Frederick |
Merrilands New Plymouth 4312 New Zealand |
16 Nov 1994 - 25 Jun 2012 |
Individual | Evetts, Neil William |
Merrilands New Plymouth 4312 New Zealand |
16 Nov 1994 - 07 Sep 2011 |
Catherine Emma Keenan - Director
Appointment date: 16 Nov 1994
Address: Oakura, Oakura, 4314 New Zealand
Address used since 07 Mar 2016
Amanda Lee Slaats - Director
Appointment date: 06 May 2016
Address: Omata, New Plymouth, 4374 New Zealand
Address used since 06 May 2016
Amanda Lee Eichstaedt - Director
Appointment date: 06 May 2016
Address: Omata, New Plymouth, 4374 New Zealand
Address used since 06 May 2016
Ian Donald Lobb - Director (Inactive)
Appointment date: 26 Nov 1999
Termination date: 14 Jun 2012
Address: New Plymouth, 4312 New Zealand
Address used since 26 Nov 1999
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Ck Creative Limited
48 Gill Street
Tasman Club Incorporated
Club Pavillion