Shortcuts

Main Street Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040221236
NZBN
163168
Company Number
Registered
Company Status
Current address
C/- Jock Stuart Ltd
106 Horomatangi Street
Taupo
Records & other (Address for Records) address used since 18 Nov 2003
106 Horomatangi Street
Taupo New Zealand
Registered & physical & service address used since 25 Nov 2003
86 Ruapehu Street
Taupo
Taupo 3330
New Zealand
Registered & service address used since 11 Aug 2023

Main Street Pharmacy Limited, a registered company, was started on 24 Apr 1970. 9429040221236 is the business number it was issued. The company has been run by 4 directors: Michael Patrick Riordan - an active director whose contract started on 16 Aug 2002,
Ayman Al Ibousi - an active director whose contract started on 29 Jun 2018,
David Walter Bradley Sykes - an inactive director whose contract started on 03 Aug 1992 and was terminated on 30 Sep 2008,
Bernard Frederick Mickleson - an inactive director whose contract started on 05 Aug 1991 and was terminated on 16 Aug 2002.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 86 Ruapehu Street, Taupo, Taupo, 3330 (type: registered, service).
Main Street Pharmacy Limited had been using Horwarth Chapman Limited, Chartered Accountants, 107 Heu Heu Street, Taupo as their physical address up to 25 Nov 2003.
More names used by this company, as we identified at BizDb, included: from 24 Apr 1970 to 02 Nov 1992 they were named Sykes Taihape Pharmacy Limited.
A total of 180000 shares are allocated to 6 shareholders (4 groups). The first group consists of 69748 shares (38.75 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 36000 shares (20 per cent). Finally there is the 3rd share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Horwarth Chapman Limited, Chartered Accountants, 107 Heu Heu Street, Taupo

Physical & registered address used from 11 Aug 2003 to 25 Nov 2003

Address #2: Chapman Giller Roe, Chartered Accountants, 21 Tui Street, Taihape

Physical address used from 25 Sep 1998 to 11 Aug 2003

Address #3: Blight Chapman Giller Roe, Chartered Accountants, 21 Tui Street, Taihape

Physical address used from 25 Sep 1998 to 25 Sep 1998

Address #4: Blight Chapman Giller Roe, Chartered Accountants, 21 Tui Street, Taihape

Registered address used from 20 Aug 1998 to 11 Aug 2003

Address #5: Blight Chapman Giller Roe, Chartered Accountants, 2 Tui Street, Taihape

Registered address used from 01 Jul 1997 to 20 Aug 1998

Address #6: Blight Dodgson & Co, Chartered Accountants, 2 Tui Street, Taihape

Registered address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 69748
Individual Riordan, Nicola Jane Pyes Pa
Tauranga
3112
New Zealand
Entity (NZ Limited Company) Csl Trustee Co Limited
Shareholder NZBN: 9429036022410
Taupo
3330
New Zealand
Individual Riordan, Michael Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 36000
Individual Al Ibousi, Ayman Waipahihi
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Riordan, Nicola Jane Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 74251
Individual Riordan, Michael Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sykes, Pamela Margaret 110 Lake Terrace
Taupo
Individual Sykes, David Walter Bradley 110 Lake Terrace
Taupo
Individual Sykes, David Walter Bradley 110 Lake Terrace
Taupo
Individual Blackman, Ian Rotorua
Directors

Michael Patrick Riordan - Director

Appointment date: 16 Aug 2002

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 23 Aug 2020

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 10 Aug 2015


Ayman Al Ibousi - Director

Appointment date: 29 Jun 2018

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 29 Jun 2018


David Walter Bradley Sykes - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 30 Sep 2008

Address: 110 Lake Terrace, Taupo,

Address used since 19 Nov 2004


Bernard Frederick Mickleson - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 16 Aug 2002

Address: Taihape,

Address used since 05 Aug 1991

Nearby companies

Lake Family Trustees Limited
106 Horomatangi Street

R & M White Trustees Limited
106 Horomatangi Street

E & J Contractors (1998) Limited
106 Horomatangi Street

Wade Trustees Limited
106 Horomatangi Street

Wbh Trustees Limited
106 Horomatangi Street

Puku's Trustee Limited
106 Horomatangi Street