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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Rama, Hansa |
Auckland New Zealand |
30 Jun 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rama, Suresh |
Auckland New Zealand |
30 Jun 1994 - |
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
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