Shortcuts

Kensington Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429039943460
NZBN
242620
Company Number
Registered
Company Status
Current address
1st Floor, 5 Hunt Street
Whangarei New Zealand
Physical address used since 09 Nov 2007
4/121 Port Road
Whangarei
Whangarei 0110
New Zealand
Registered & service address used since 04 Nov 2024
4/121 Port Road
Whangarei 0110
New Zealand
Registered & service address used since 13 Nov 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 499
Individual Heswall, Shane Andrew Rd 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 1001
Individual Heswall, Angela R D 3
Whangarei

New Zealand
Shares Allocation #3 Number of Shares: 500
Entity (NZ Limited Company) Maq Trustees 2020 Limited
Shareholder NZBN: 9429047900707
Whangarei
0110
New Zealand
Individual Heswall, Shane Andrew Rd 3
Whangarei
0173
New Zealand
Individual Heswall, Angela R D 3
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mp Trustees 2012 Limited
Shareholder NZBN: 9429030793712
Company Number: 3724155
Whangarei
0110
New Zealand
Individual Hollings, Trevor Whangarei
Entity Mp Trustees 2012 Limited
Shareholder NZBN: 9429030793712
Company Number: 3724155
Whangarei
0110
New Zealand
Individual Hollings, Trevor Whangarei

New Zealand
Entity Gt Trustees (whangarei) Limited
Shareholder NZBN: 9429038355950
Company Number: 801253
Individual Hollings, Veronica Elizabeth Whangarei

New Zealand
Individual Mallett, William Edward Whangarei

New Zealand
Entity Gt Trustees (whangarei) Limited
Shareholder NZBN: 9429038355950
Company Number: 801253
Directors

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

Nearby companies