Shortcuts

Lambs Pharmacy & Natural Therapies Centre (1994) Limited

Type: NZ Limited Company (Ltd)
9429038690389
NZBN
629340
Company Number
Registered
Company Status
Current address
21st Floor, 191 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Oct 2020

Lambs Pharmacy & Natural Therapies Centre (1994) Limited, a registered company, was launched on 30 Jun 1994. 9429038690389 is the NZBN it was issued. The company has been supervised by 5 directors: Hansa Rama - an active director whose contract started on 09 Sep 1994,
Suresh Rama - an active director whose contract started on 09 Sep 1994,
Janice Catherine Urlich - an inactive director whose contract started on 30 Jun 1994 and was terminated on 09 Sep 1994,
Eion Malcolm James Castles - an inactive director whose contract started on 13 Jul 1994 and was terminated on 09 Sep 1994,
Michael Anthony Tapsell - an inactive director whose contract started on 30 Jun 1994 and was terminated on 13 Jul 1994.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 21St Floor, 191 Queen Street, Auckland, 1010 (type: registered, physical).
Lambs Pharmacy & Natural Therapies Centre (1994) Limited had been using 13Th Floor, 92 Albert Street, Auckland as their registered address until 20 Oct 2020.
Other names for the company, as we established at BizDb, included: from 30 Jun 1994 to 09 Sep 1994 they were called Jasgoco Shelf No. 31 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Jan 2018 to 20 Oct 2020

Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical address used from 29 Oct 2015 to 29 Jan 2018

Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical address used from 02 Oct 2013 to 29 Oct 2015

Address: C/-103 Melanesia Road, Kohimarama, Auckland New Zealand

Physical address used from 06 Oct 2009 to 06 Oct 2009

Address: C/-kinghan & Associates Limited, 2 Broadview Road, Opua, Northland

Registered & physical address used from 06 Oct 2009 to 06 Oct 2009

Address: Kinghan & Associates Limited, C/-103 Melanesia Road, Kohimarama, Auckland New Zealand

Registered address used from 06 Oct 2009 to 06 Oct 2009

Address: 578 Weymouth Road, Weymouth 1702

Physical address used from 30 Oct 2001 to 30 Oct 2001

Address: 578 Weymouth Road, Weymouth 1702

Registered address used from 30 Oct 2001 to 06 Oct 2009

Address: 103 Melanesia Road, Kohimarama, Auckland

Physical address used from 30 Oct 2001 to 06 Oct 2009

Address: 90 Karangahape Road, Auckland

Registered address used from 24 Jan 1997 to 30 Oct 2001

Address: Jamieson Castles, Solicitors, Level 9, Westpac Tower, 120 Albert Str Auckland

Registered address used from 21 Sep 1994 to 24 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Rama, Hansa Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rama, Suresh Auckland

New Zealand
Directors

Hansa Rama - Director

Appointment date: 09 Sep 1994

Address: Auckland, Auckland, 1023 New Zealand

Address used since 31 Oct 2002

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 31 Oct 2002


Suresh Rama - Director

Appointment date: 09 Sep 1994

Address: Auckland, Auckland, 1023 New Zealand

Address used since 31 Oct 2002


Janice Catherine Urlich - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 09 Sep 1994

Address: Mt Eden, Auckland,

Address used since 30 Jun 1994


Eion Malcolm James Castles - Director (Inactive)

Appointment date: 13 Jul 1994

Termination date: 09 Sep 1994

Address: St Marys Bay, Auckland,

Address used since 13 Jul 1994


Michael Anthony Tapsell - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 13 Jul 1994

Address: Mt Eden, Auckland,

Address used since 30 Jun 1994

Nearby companies

D & D Mcgee Limited
13th Floor, 92 Albert Street

Wayne Field Plasterers Limited
13th Floor, 92 Albert Street

New Zealand Employees Superannuation Institute
Box 1522

Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White

Malakula Medical Relief Trust
C/- Simpson Grierson

Total Hospitality Consultants Limited
Shop C, 22 Durham Street West