Shortcuts

Amcal Chemists (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039876935
NZBN
262934
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 08 May 2017

Amcal Chemists (N.z.) Limited, a registered company, was registered on 19 Feb 1985. 9429039876935 is the NZ business number it was issued. The company has been run by 19 directors: Jason Rowland Reeves - an active director whose contract began on 13 Nov 2007,
Grant Bai - an inactive director whose contract began on 20 Jun 2013 and was terminated on 04 Sep 2015,
Alan Hugh Wham - an inactive director whose contract began on 14 Dec 2005 and was terminated on 20 Jun 2013,
Craig Robert Wilson - an inactive director whose contract began on 14 Dec 2005 and was terminated on 14 Sep 2007,
James Kenneth Mclay - an inactive director whose contract began on 26 Mar 2003 and was terminated on 14 Dec 2005.
Updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Amcal Chemists (N.z.) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address up to 08 May 2017.
One entity controls all company shares (exactly 1000 shares) - Green Cross Health Limited - located at 1051, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland.

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Registered & physical address used from 22 May 2014 to 08 May 2017

Address: Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

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

Address: C/o Pharmacybrands Limited, Suite 2, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland New Zealand

Registered & physical address used from 05 May 2009 to 27 Feb 2014

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 05 May 2006 to 05 May 2009

Address: Suite 2, Level 2, Building C, Millenium Centre Phase 2, 600 Great South Rd, Greenlane, Auckland

Registered & physical address used from 17 Feb 2006 to 05 May 2006

Address: Level 3, 15 Sultan Street, Ellerslie, Auckland

Registered & physical address used from 23 Apr 2003 to 17 Feb 2006

Address: 54 Carbine Road, Mt Wellington, Auckland

Physical address used from 10 Aug 2001 to 23 Apr 2003

Address: 18-24 Maidstone Street, Ponsonby, Auckland

Registered address used from 10 Aug 2001 to 23 Apr 2003

Address: 18-24 Maidstone Street, Ponsonby, Auckland

Physical address used from 10 Aug 2001 to 10 Aug 2001

Address: 316 Richmond Road, Grey Lynn, Auckland

Registered & physical address used from 10 Aug 2000 to 10 Aug 2001

Address: 316 Richmond Road, Auckland

Registered address used from 28 Nov 1996 to 10 Aug 2000

Address: C/-deloitte Ross Tohmatsu,, 5th Floor, Anchor House,, 80 London Street,, Hamilton.

Registered address used from 06 Jul 1993 to 28 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
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
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659
Entity Pharmacy Transition Limited
Shareholder NZBN: 9429039405999
Company Number: 407659

Ultimate Holding Company

Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Jason Rowland Reeves - Director

Appointment date: 13 Nov 2007

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Oct 2014


Grant Bai - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 04 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 2014


Alan Hugh Wham - Director (Inactive)

Appointment date: 14 Dec 2005

Termination date: 20 Jun 2013

Address: St Heliers, Auckland 1005, 1071 New Zealand

Address used since 14 Dec 2005


Craig Robert Wilson - Director (Inactive)

Appointment date: 14 Dec 2005

Termination date: 14 Sep 2007

Address: 1 Ophir Street, Newton, Auckland,

Address used since 14 Dec 2005


James Kenneth Mclay - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 14 Dec 2005

Address: St Heliers, Auckland,

Address used since 26 Mar 2003


Peter Miles Merton - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 14 Dec 2005

Address: Devonport, Auckland,

Address used since 26 Mar 2003


Graeme Jeffrey Smith - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 05 Aug 2005

Address: Rangiora, Christchurch,

Address used since 26 Mar 2003


Peter Miles Merton - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 01 Jan 2003

Address: Devonport, Auckland,

Address used since 31 Jul 2000


David Colin Young - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 01 Jan 2003

Address: Wahroonga, N.s.w. 2076, Australia,

Address used since 03 Oct 2002


Alistair Peter Wright - Director (Inactive)

Appointment date: 19 Jul 2002

Termination date: 03 Oct 2002

Address: 1 Albany Rd, Central Hong Kong,

Address used since 19 Jul 2002


Fritz Horlacher - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 19 Jul 2002

Address: 27 Tai Tam Road, Tai Tam, Hong Kong,

Address used since 31 Jul 2000


Rolf Steffen - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 19 Jul 2002

Address: 6-8 Harbour Road, Wanchai, Hong Kong,

Address used since 01 Dec 2001


David William Turner - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 30 Nov 2001

Address: 2-4 Kennedy Terrace, Mid Levels, Hong Kong,

Address used since 31 Jul 2000


Alistair Peter Wright - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 31 Jul 2000

Address: 1 Albany Road, Central Hong Kong,

Address used since 23 Jun 1993


Christopher John Holland - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 31 Jul 2000

Address: Birkenhead, Auckland,

Address used since 10 Mar 2000


Edward Brian Allison - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 10 Mar 2000

Address: Remuera, Auckland,

Address used since 23 Jun 1993


Walter Stahl - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 24 Apr 1997

Address: Campbells Bay, Auckland,

Address used since 23 Jun 1993


Graham Douglas Gyde - Director (Inactive)

Appointment date: 14 Feb 1990

Termination date: 23 Jun 1993

Address: Christchurch,

Address used since 14 Feb 1990


Ian Jennings - Director (Inactive)

Appointment date: 13 Mar 1990

Termination date: 14 Jun 1993

Address: Hamilton,

Address used since 13 Mar 1990

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