Shortcuts

Flagstaff Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040141435
NZBN
179039
Company Number
Registered
Company Status
G427110
Industry classification code
Chemist Shop Operation - Pharmacy
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
Level 6/95 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 13 Feb 2024

Flagstaff Pharmacy Limited was launched on 06 Feb 1956 and issued a business number of 9429040141435. This registered LTD company has been supervised by 4 directors: Andrea Catherine Coombes - an active director whose contract started on 16 Nov 2005,
Tony Leong - an active director whose contract started on 16 Dec 2022,
Mary Josephine Fabling - an inactive director whose contract started on 20 Sep 1986 and was terminated on 22 Oct 2009,
John Joseph Fabling - an inactive director whose contract started on 20 Sep 1986 and was terminated on 22 Oct 2009.
According to BizDb's information (updated on 18 Mar 2024), the company registered 2 addresses: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address).
Up until 13 Feb 2024, Flagstaff Pharmacy Limited had been using Level 4, 82 Willis Street, Wellington Central, Wellington as their registered address.
BizDb identified old names for the company: from 06 Feb 1956 to 01 Dec 1992 they were named Garden Place Pharmacy Limited.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 96 shares are held by 1 entity, namely:
Leong, Tony (an individual) located at Rototuna North, Hamilton postcode 3210.
Then there is a group that consists of 1 shareholder, holds 10.4% shares (exactly 104 shares) and includes
Leong, Tony - located at Rototuna North, Hamilton.
The third share allocation (384 shares, 38.4%) belongs to 3 entities, namely:
Evans Bailey Trustees Limited, located at 11 Garden Place, Hamilton (an entity),
Coombes, Andrea Catherine, located at Rd 4, Hamilton (an individual),
Fabling, Anthony John, located at Rd 4, Hamilton (an individual). Flagstaff Pharmacy Limited is classified as "Chemist shop operation - pharmacy" (business classification G427110).

Addresses

Previous addresses

Address #1: Level 4, 82 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 21 Jul 2023 to 13 Feb 2024

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 19 Sep 2019 to 21 Jul 2023

Address #3: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Oct 2014 to 01 Apr 2019

Address #5: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 11 Sep 2013 to 02 Oct 2014

Address #6: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 05 Oct 2012 to 02 Oct 2014

Address #7: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 05 Oct 2012 to 11 Sep 2013

Address #8: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 13 Dec 2010 to 05 Oct 2012

Address #9: Level 10, 203 Victoria Street, Auckland, 1010 New Zealand

Registered address used from 23 Nov 2010 to 13 Dec 2010

Address #10: Level 10, 203 Victoria Street, Auckland, 1010 New Zealand

Physical address used from 23 Nov 2010 to 05 Oct 2012

Address #11: 4 Pembroke Lane, Hamilton

Registered & physical address used from 20 Feb 2001 to 20 Feb 2001

Address #12: 91 Clarence Street, Hamilton New Zealand

Physical & registered address used from 20 Feb 2001 to 23 Nov 2010

Address #13: -

Physical address used from 09 Oct 1997 to 20 Feb 2001

Address #14: 8 Thackeray Street,, Hamilton.

Registered address used from 29 Jul 1996 to 20 Feb 2001

Contact info
64 7 8540445
12 Feb 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96
Individual Leong, Tony Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 104
Individual Leong, Tony Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 384
Entity (NZ Limited Company) Evans Bailey Trustees Limited
Shareholder NZBN: 9429035401032
11 Garden Place
Hamilton
3244
New Zealand
Individual Coombes, Andrea Catherine Rd 4
Hamilton
3284
New Zealand
Individual Fabling, Anthony John Rd 4
Hamilton
3284
New Zealand
Shares Allocation #4 Number of Shares: 416
Individual Coombes, Andrea Catherine Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Owen, Richard Kenneth Hamilton
Individual Fabling, Mary Josephine Hamilton
Individual Fabling, John Joseph Hamilton
Individual Fabling, Mary Josephine Hamilton
Entity Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Individual Fabling, John Joseph Hamilton
Entity Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Directors

Andrea Catherine Coombes - Director

Appointment date: 16 Nov 2005

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 06 Nov 2015

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 27 Sep 2017


Tony Leong - Director

Appointment date: 16 Dec 2022

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 16 Dec 2022


Mary Josephine Fabling - Director (Inactive)

Appointment date: 20 Sep 1986

Termination date: 22 Oct 2009

Address: Hamilton,

Address used since 20 Sep 1986


John Joseph Fabling - Director (Inactive)

Appointment date: 20 Sep 1986

Termination date: 22 Oct 2009

Address: Hamilton,

Address used since 20 Sep 1986

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Apothecary Limited
Floor 1, 103 Carlton Gore Road

Cavendish Drive Pharmacy Limited
Floor 1, 103 Carlton Gore Road

Drapac Pharmacy Limited
465-467 Khyber Pass Road

Pcs Pharmacy Limited
Floor 1, 103 Carlton Gore Road

Peter Sloggett Limited
Floor 1, 103 Carlton Gore Road

Pharmacy At Quay Park (2018) Limited
Floor 1, 103 Carlton Gore Road