Kensington Pharmacy Limited, a registered company, was registered on 22 May 1984. 9429039943460 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Angela Heswall - an active director whose contract started on 25 Jun 2002,
Shane Andrew Heswall - an active director whose contract started on 31 Mar 2015,
Trevor Hollings - an inactive director whose contract started on 04 Mar 1992 and was terminated on 01 Apr 2015,
Timothy Damerell - an inactive director whose contract started on 04 Mar 1992 and was terminated on 25 Jun 2002.
Updated on 13 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 4/121 Port Road, Whangarei, 0110 (registered address),
4/121 Port Road, Whangarei, 0110 (service address),
4/121 Port Road, Whangarei, Whangarei, 0110 (registered address),
4/121 Port Road, Whangarei, Whangarei, 0110 (service address) among others.
Kensington Pharmacy Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address up to 04 Nov 2024.
Previous names for this company, as we managed to find at BizDb, included: from 22 May 1984 to 10 Mar 1992 they were called Damerell Holdings Limited.
A total of 2000 shares are issued to 5 shareholders (3 groups). The first group consists of 499 shares (24.95 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1001 shares (50.05 per cent). Finally the next share allocation (500 shares 25 per cent) made up of 3 entities.
Previous addresses
Address #1: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & service address used from 09 Nov 2007 to 04 Nov 2024
Address #2: Kensington Shopping Centre, Kensington Avenue, Whangarei
Registered address used from 20 Nov 1999 to 09 Nov 2007
Address #3: C/- W E Mallett, 1st Floor, Tai Tokerau Trust Building, 5 Hunt Street, Whangarei
Physical address used from 08 Nov 1999 to 09 Nov 2007
Address #4: Kensington Shopping Centre, Kensington Avenue, Whangarei
Physical address used from 08 Nov 1999 to 08 Nov 1999
Address #5: Whangarei Toy World, Rust Avenue, Whangarei
Registered address used from 10 Nov 1993 to 20 Nov 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 499 | |||
| Individual | Heswall, Shane Andrew |
Rd 3 Whangarei 0173 New Zealand |
01 Apr 2015 - |
| Shares Allocation #2 Number of Shares: 1001 | |||
| Individual | Heswall, Angela |
R D 3 Whangarei New Zealand |
22 May 1984 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Maq Trustees 2020 Limited Shareholder NZBN: 9429047900707 |
Whangarei 0110 New Zealand |
09 Sep 2020 - |
| Individual | Heswall, Shane Andrew |
Rd 3 Whangarei 0173 New Zealand |
01 Apr 2015 - |
| Individual | Heswall, Angela |
R D 3 Whangarei New Zealand |
22 May 1984 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mp Trustees 2012 Limited Shareholder NZBN: 9429030793712 Company Number: 3724155 |
Whangarei 0110 New Zealand |
01 Apr 2015 - 09 Sep 2020 |
| Individual | Hollings, Trevor |
Whangarei |
22 May 1984 - 01 Apr 2015 |
| Entity | Mp Trustees 2012 Limited Shareholder NZBN: 9429030793712 Company Number: 3724155 |
Whangarei 0110 New Zealand |
01 Apr 2015 - 09 Sep 2020 |
| Individual | Hollings, Trevor |
Whangarei New Zealand |
28 Oct 2003 - 01 Apr 2015 |
| Entity | Gt Trustees (whangarei) Limited Shareholder NZBN: 9429038355950 Company Number: 801253 |
22 May 1984 - 20 Jun 2016 | |
| Individual | Hollings, Veronica Elizabeth |
Whangarei New Zealand |
28 Oct 2003 - 01 Apr 2015 |
| Individual | Mallett, William Edward |
Whangarei New Zealand |
28 Oct 2003 - 01 Apr 2015 |
| Entity | Gt Trustees (whangarei) Limited Shareholder NZBN: 9429038355950 Company Number: 801253 |
22 May 1984 - 20 Jun 2016 |
Angela Heswall - Director
Appointment date: 25 Jun 2002
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 28 Sep 2009
Shane Andrew Heswall - Director
Appointment date: 31 Mar 2015
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 31 Mar 2015
Trevor Hollings - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 01 Apr 2015
Address: Parahaki, Whangarei, 0112 New Zealand
Address used since 28 Sep 2009
Timothy Damerell - Director (Inactive)
Appointment date: 04 Mar 1992
Termination date: 25 Jun 2002
Address: R D 3, Whangarei,
Address used since 04 Mar 1992
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street