Shortcuts

Gladstone Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429039117526
NZBN
503953
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 24 Mar 2020

Gladstone Pharmacy Limited was registered on 14 May 1991 and issued an NZ business identifier of 9429039117526. The registered LTD company has been supervised by 3 directors: John Samuel Burrows - an active director whose contract started on 05 Mar 1992,
Yvonne Margaret Campbell-Burrows - an active director whose contract started on 29 Sep 1995,
David Allan Ross - an inactive director whose contract started on 05 Mar 1992 and was terminated on 29 Sep 1995.
As stated in BizDb's data (last updated on 04 Apr 2024), this company uses 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Up to 24 Mar 2020, Gladstone Pharmacy Limited had been using 173 Spey Street, Invercargill as their physical address.
BizDb found past names used by this company: from 14 May 1991 to 24 Oct 1995 they were named Burrows & Ross Pharmacy Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Campbell-Burrows, Yvonne Margaret (an individual) located at Riverton, Riverton postcode 9822.
The second group consists of 1 shareholder, holds 50.1 per cent shares (exactly 501 shares) and includes
Burrows, John Samuel - located at Riverton, Riverton.
The third share allotment (498 shares, 49.8%) belongs to 2 entities, namely:
Burrows, John Samuel, located at Riverton, Riverton (an individual),
Campbell-Burrows, Yvonne Margaret, located at Riverton, Riverton (an individual).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 31 Mar 2015 to 24 Mar 2020

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 27 Mar 2014 to 31 Mar 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 29 Mar 2012 to 27 Mar 2014

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 25 Mar 2011 to 29 Mar 2012

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 24 Mar 2011 to 29 Mar 2012

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered address used from 19 Mar 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercagill 9810 New Zealand

Physical address used from 19 Mar 2010 to 24 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 16 Jul 2007 to 19 Mar 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 07 Sep 2006 to 16 Jul 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Physical address used from 01 Jul 1997 to 07 Sep 2006

Address: C/- Mr D.a. Ross, Mill Road North, No 2 Rd, Invercargill

Registered address used from 16 Nov 1995 to 07 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Campbell-burrows, Yvonne Margaret Riverton
Riverton
9822
New Zealand
Shares Allocation #2 Number of Shares: 501
Individual Burrows, John Samuel Riverton
Riverton
9822
New Zealand
Shares Allocation #3 Number of Shares: 498
Individual Burrows, John Samuel Riverton
Riverton
9822
New Zealand
Individual Campbell-burrows, Yvonne Margaret Riverton
Riverton
9822
New Zealand
Directors

John Samuel Burrows - Director

Appointment date: 05 Mar 1992

Address: Riverton, Riverton, 9822 New Zealand

Address used since 06 Nov 2015


Yvonne Margaret Campbell-burrows - Director

Appointment date: 29 Sep 1995

Address: Riverton, Riverton, 9822 New Zealand

Address used since 06 Nov 2015


David Allan Ross - Director (Inactive)

Appointment date: 05 Mar 1992

Termination date: 29 Sep 1995

Address: No 2 R D, Invercargill,

Address used since 05 Mar 1992

Nearby companies