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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Individual | Leong, Tony |
Rototuna North Hamilton 3210 New Zealand |
21 Sep 2022 - |
Shares Allocation #2 Number of Shares: 104 | |||
Individual | Leong, Tony |
Rototuna North Hamilton 3210 New Zealand |
21 Sep 2022 - |
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 |
30 Oct 2009 - |
Individual | Coombes, Andrea Catherine |
Rd 4 Hamilton 3284 New Zealand |
25 Nov 2005 - |
Individual | Fabling, Anthony John |
Rd 4 Hamilton 3284 New Zealand |
25 Nov 2005 - |
Shares Allocation #4 Number of Shares: 416 | |||
Individual | Coombes, Andrea Catherine |
Rd 4 Hamilton 3284 New Zealand |
25 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Owen, Richard Kenneth |
Hamilton |
06 Feb 1956 - 25 Nov 2005 |
Individual | Fabling, Mary Josephine |
Hamilton |
06 Feb 1956 - 15 Nov 2005 |
Individual | Fabling, John Joseph |
Hamilton |
06 Feb 1956 - 25 Nov 2005 |
Individual | Fabling, Mary Josephine |
Hamilton |
06 Feb 1956 - 15 Nov 2005 |
Entity | Owen Mcleod & Co Trustees Limited Shareholder NZBN: 9429036081561 Company Number: 1283601 |
25 Nov 2005 - 25 Nov 2005 | |
Individual | Fabling, John Joseph |
Hamilton |
06 Feb 1956 - 25 Nov 2005 |
Entity | Owen Mcleod & Co Trustees Limited Shareholder NZBN: 9429036081561 Company Number: 1283601 |
25 Nov 2005 - 25 Nov 2005 |
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
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
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