Shortcuts

Bayfair Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429039860842
NZBN
267819
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road
Auckland 1051
New Zealand
Physical & registered & service address used since 22 May 2014

Bayfair Pharmacy Limited, a registered company, was registered on 11 Apr 1985. 9429039860842 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Jason Rowland Reeves - an active director whose contract began on 02 Apr 2012,
Grant Clayton Bai - an inactive director whose contract began on 02 Nov 2009 and was terminated on 04 Sep 2015,
Gordon Ritson - an inactive director whose contract began on 08 Oct 1996 and was terminated on 01 Mar 2011,
Helen Stewart Ritson - an inactive director whose contract began on 04 Mar 2005 and was terminated on 01 Oct 2010,
Jeremy Robert Armes - an inactive director whose contract began on 22 Oct 2009 and was terminated on 02 Nov 2009.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 (type: physical, registered).
Bayfair Pharmacy Limited had been using C/-Pharmacybrands, 602 Great South Rd, Ground Floor,Building B, Ellerslie, Auckland as their registered address until 22 May 2014.
One entity controls all company shares (exactly 528271 shares) - Green Cross Health Limited - located at 1051, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland.

Addresses

Previous addresses

Address: C/-pharmacybrands, 602 Great South Rd, Ground Floor,building B, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 27 Feb 2014 to 22 May 2014

Address: Life Pharmacy Limited, 600 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 07 Feb 2006 to 27 Feb 2014

Address: Life Pharmacy Limited, Level 3, 15 Sultan Street, Ellerslie

Registered & physical address used from 07 Nov 2005 to 07 Feb 2006

Address: Level 8, M R L House, 120 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 07 Nov 2005

Address: Level 12,, 49 Boulcott Street,, Wellington.

Registered address used from 06 May 1996 to 07 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 528271

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 528271
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritson, Gordon Mt Victoria
Wellington

New Zealand
Individual Bain, Juliet Ann Mahoenui
Other Null - Gillespie Young Watson Trustee No.1 Limited
Other Gillespie Young Watson Trustee No.1 Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Rowland Reeves - Director

Appointment date: 02 Apr 2012

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Oct 2014


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 04 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 2014


Gordon Ritson - Director (Inactive)

Appointment date: 08 Oct 1996

Termination date: 01 Mar 2011

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 28 Aug 2009


Helen Stewart Ritson - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 01 Oct 2010

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 28 Aug 2009


Jeremy Robert Armes - Director (Inactive)

Appointment date: 22 Oct 2009

Termination date: 02 Nov 2009

Address: Rothesay Bay, North Shore City, 0630,

Address used since 22 Oct 2009


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 22 Oct 2009

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 28 Aug 2009


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: Wadestown, Wellington, 6012,

Address used since 24 Apr 2008


Desmond Collin Flynn - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Apr 2008

Address: Torbay, North Shore, Auckland,

Address used since 30 Mar 2007


Richard Timothy Roper - Director (Inactive)

Appointment date: 17 Jan 2006

Termination date: 30 Mar 2007

Address: Bucklands Beach, Auckland,

Address used since 17 Jan 2006


Derek Richard Anderton - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 17 Jan 2006

Address: Epsom, Auckland,

Address used since 28 Feb 2005


Juliet Ann Bain - Director (Inactive)

Appointment date: 25 May 1988

Termination date: 26 Sep 2004

Address: Mahoenui,

Address used since 25 May 1988

Nearby companies

Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B

Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd

Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B

Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd

Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B

Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B