Shortcuts

Westshore Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429039558534
NZBN
360141
Company Number
Registered
Company Status
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. 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 20 Apr 2024, 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: 14 Nov 2023

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