Shortcuts

Napier Balmoral Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040196794
NZBN
166352
Company Number
Registered
Company Status
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 25 May 2017
50a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 10 Jan 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49000
Individual Collier, Leon Clive
Clive
4102
New Zealand
Individual Adsett, Warren Mathew Rd 2
Napier
4182
New Zealand
Individual Adsett, Marnie Laura Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 51000
Individual Adsett, Warren Mathew Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Maurice Brian Napier 4112

New Zealand
Individual Aldridge, Anthony Michael Napier 4110

New Zealand
Individual Aldridge, Anthony Michael Napier 4110

New Zealand
Individual Callinicos, Peter James Napier 4110

New Zealand
Individual King, Maurice Brian Napier 4112

New Zealand
Individual King, Leanne Margaret Napier 4112

New Zealand
Individual Scott, Andrew John Napier 4112

New Zealand
Individual Wakelin, Kathryn Mary Estella Napier 4110

New Zealand
Directors

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

Nearby companies

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