Napier Balmoral Pharmacy Limited, a registered company, was incorporated on 27 Jun 1983. 9429040196794 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Warren Mathew Adsett - an active director whose contract began on 01 Oct 2009,
Maurice Brian King - an inactive director whose contract began on 01 Dec 1997 and was terminated on 06 Oct 2023,
Anthony Michael Aldridge - an inactive director whose contract began on 27 Jun 1983 and was terminated on 25 Mar 2013,
John Arthur Aitken - an inactive director whose contract began on 27 Jun 1983 and was terminated on 24 Dec 1998,
James David Torley - an inactive director whose contract began on 27 Jun 1983 and was terminated on 01 Dec 1997.
Updated on 11 May 2025, the BizDb database contains detailed information about 2 addresses the company uses, namely: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Napier Balmoral Pharmacy Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address up until 10 Jan 2024.
A total of 100000 shares are allotted to 4 shareholders (2 groups). The first group includes 49000 shares (49 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 51000 shares (51 per cent).
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 25 May 2017 to 10 Jan 2024
Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 12 Feb 2010 to 25 May 2017
Address #3: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 09 May 2007 to 12 Feb 2010
Address #4: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Registered address used from 17 Feb 2000 to 09 May 2007
Address #5: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #6: Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 17 Feb 1992 to 09 May 2007
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49000 | |||
| Individual | Collier, Leon |
Clive Clive 4102 New Zealand |
09 May 2013 - |
| Individual | Adsett, Warren Mathew |
Rd 2 Napier 4182 New Zealand |
21 Oct 2009 - |
| Individual | Adsett, Marnie Laura |
Rd 2 Napier 4182 New Zealand |
09 May 2013 - |
| Shares Allocation #2 Number of Shares: 51000 | |||
| Individual | Adsett, Warren Mathew |
Rd 2 Napier 4182 New Zealand |
21 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | King, Maurice Brian |
Napier 4112 New Zealand |
27 Jun 1983 - 06 Oct 2023 |
| Individual | Aldridge, Anthony Michael |
Napier 4110 New Zealand |
27 Jun 1983 - 09 May 2013 |
| Individual | Aldridge, Anthony Michael |
Napier 4110 New Zealand |
27 Jun 1983 - 09 May 2013 |
| Individual | Callinicos, Peter James |
Napier 4110 New Zealand |
27 Jun 1983 - 09 May 2013 |
| Individual | King, Maurice Brian |
Napier 4112 New Zealand |
27 Jun 1983 - 06 Oct 2023 |
| Individual | King, Leanne Margaret |
Napier 4112 New Zealand |
27 Jun 1983 - 06 Oct 2023 |
| Individual | Scott, Andrew John |
Napier 4112 New Zealand |
27 Jun 1983 - 06 Oct 2023 |
| Individual | Wakelin, Kathryn Mary Estella |
Napier 4110 New Zealand |
27 Jun 1983 - 09 May 2013 |
Warren Mathew Adsett - Director
Appointment date: 01 Oct 2009
Address: Rd 2, Napier, 4182 New Zealand
Address used since 03 Feb 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 26 Feb 2016
Maurice Brian King - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 06 Oct 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 11 Feb 2010
Anthony Michael Aldridge - Director (Inactive)
Appointment date: 27 Jun 1983
Termination date: 25 Mar 2013
Address: Napier, 4110 New Zealand
Address used since 27 Jun 1983
John Arthur Aitken - Director (Inactive)
Appointment date: 27 Jun 1983
Termination date: 24 Dec 1998
Address: Te Awanga,
Address used since 27 Jun 1983
James David Torley - Director (Inactive)
Appointment date: 27 Jun 1983
Termination date: 01 Dec 1997
Address: Westshore, Napier,
Address used since 27 Jun 1983
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House