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 26 Feb 2024, the BizDb data contains detailed information about 1 address: 1St Floor, 5 Hunt Street, Whangarei (type: physical, registered).
Kensington Pharmacy Limited had been using Kensington Shopping Centre, Kensington Avenue, Whangarei as their registered address until 09 Nov 2007.
More names for this company, as we found at BizDb, included: from 22 May 1984 to 10 Mar 1992 they were called Damerell Holdings Limited.
A total of 2000 shares are allocated to 5 shareholders (3 groups). The first group consists of 499 shares (24.95 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1001 shares (50.05 per cent). Lastly the next share allotment (500 shares 25 per cent) made up of 3 entities.
Previous addresses
Address: Kensington Shopping Centre, Kensington Avenue, Whangarei
Registered address used from 20 Nov 1999 to 09 Nov 2007
Address: 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: Kensington Shopping Centre, Kensington Avenue, Whangarei
Physical address used from 08 Nov 1999 to 08 Nov 1999
Address: 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: 24 Oct 2023
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 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