Shortcuts

Westshore Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429039558534
NZBN
360141
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
22 Haast Place
Poraiti
Napier 4112
New Zealand
Registered & physical & service address used since 19 Nov 2018

Westshore Pharmacy Limited, a registered company, was started on 26 Aug 1987. 9429039558534 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been supervised by 2 directors: Peter Gordon Robertson - an active director whose contract began on 10 Dec 1991,
Leanne Robertson - an inactive director whose contract began on 22 Aug 1997 and was terminated on 11 Nov 2009.
Updated on 25 May 2025, BizDb's database contains detailed information about 1 address: 22 Haast Place, Poraiti, Napier, 4112 (category: registered, physical).
Westshore Pharmacy Limited had been using 38 Bridge Street, Ahuriri, Napier as their registered address until 19 Nov 2018.
Previous names for the company, as we identified at BizDb, included: from 29 Nov 1993 to 20 May 2010 they were called P & L Robertson Limited, from 26 Aug 1987 to 29 Nov 1993 they were called Cannons Creek Pharmacy (1987) Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 2499 shares (24.99%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 7499 shares (74.99%). Finally we have the third share allocation (2 shares 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address: 38 Bridge Street, Ahuriri, Napier, 4110 New Zealand

Registered & physical address used from 13 Nov 2018 to 19 Nov 2018

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 13 Nov 2018

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 05 Nov 2009 to 20 Apr 2018

Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical address used from 09 May 2007 to 05 Nov 2009

Address: Coopers And Lybrand, Corner Raffles And Bower Streets, Napier

Registered address used from 07 Dec 1998 to 05 Nov 2009

Address: Coopers And Lybrand, Corner Raffles And Bower Streets, Napier

Physical address used from 12 Jan 1998 to 12 Jan 1998

Address: -

Physical address used from 12 Jan 1998 to 12 Jan 1998

Address: 7th Floor, 234 Wakefield Street, Wellington

Registered address used from 12 Jan 1998 to 07 Dec 1998

Address: Pricewaterhousecoopers, Corner Raffles And Bower Streets, Napier

Physical address used from 12 Jan 1998 to 09 May 2007

Address: Kpmg Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 20 Dec 1991 to 12 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 01 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2499
Individual Robertson, Peter Gordon Poraiti
Napier
4112
New Zealand
Individual Bayliss, Brian Marsden Jervoistown
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 7499
Individual Robertson, Peter Gordon Poraiti
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Robertson, Peter Gordon Poraiti
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Leanne Westshore
Napier 4110

New Zealand
Directors

Peter Gordon Robertson - Director

Appointment date: 10 Dec 1991

Address: Poraiti, Napier, 4112 New Zealand

Address used since 07 Nov 2012


Leanne Robertson - Director (Inactive)

Appointment date: 22 Aug 1997

Termination date: 11 Nov 2009

Address: Westshore, Napier 4110,

Address used since 29 Oct 2009

Similar companies