Shortcuts

Pharmacy Express Limited

Type: NZ Limited Company (Ltd)
9429040312811
NZBN
145859
Company Number
Registered
Company Status
Current address
Level 1, Plaza House
243 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 22 Nov 2010

Pharmacy Express Limited, a registered company, was launched on 14 Oct 1959. 9429040312811 is the NZBN it was issued. The company has been supervised by 9 directors: Jeffery Alan Ross - an active director whose contract began on 21 May 2006,
James William Hopley - an active director whose contract began on 21 May 2006,
Paul James Avenell - an inactive director whose contract began on 21 May 2006 and was terminated on 29 Mar 2012,
Peter Alexander Barron - an inactive director whose contract began on 16 Dec 2004 and was terminated on 04 May 2011,
Mark Koh Hwee Lee - an inactive director whose contract began on 21 May 2006 and was terminated on 04 May 2011.
Last updated on 09 Mar 2024, our data contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (types include: registered, physical).
Pharmacy Express Limited had been using 2 Stafford Street, Dunedin as their physical address until 22 Nov 2010.
Former names used by the company, as we established at BizDb, included: from 16 Oct 1991 to 12 Jun 2007 they were called The Green Island Pharmacy Limited, from 14 Oct 1959 to 16 Oct 1991 they were called Green Island Pharmacy Ltd.
A total of 250000 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 26250 shares (10.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25625 shares (10.25 per cent). Lastly there is the third share allotment (25625 shares 10.25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 2 Stafford Street, Dunedin New Zealand

Physical & registered address used from 01 Feb 2010 to 22 Nov 2010

Address: 247 Malvern Street, Dunedin, 9010

Physical & registered address used from 20 Aug 2008 to 01 Feb 2010

Address: 21 Glenmore St, Dunedin, 9010

Physical & registered address used from 19 Jun 2007 to 20 Aug 2008

Address: 229 Malvern St, Dunedin

Physical & registered address used from 13 Sep 2005 to 19 Jun 2007

Address: 206 Main South Road, Dunedin

Registered & physical address used from 23 Dec 2003 to 13 Sep 2005

Address: Level 4, The Moran Building, 14 The Octagon, Dunedin

Registered address used from 10 Aug 1998 to 23 Dec 2003

Address: C/- John Masters, Chartered Accountant, 516 George Street, Dunedin

Physical address used from 10 Aug 1998 to 23 Dec 2003

Address: John S Masters, Level 4 Moran Building, 14 The Octagon, Dunedin

Physical address used from 10 Aug 1998 to 10 Aug 1998

Address: Level 4, 14 The Octagon, Dunedin

Registered address used from 03 Dec 1993 to 10 Aug 1998

Address: 206 Main Rd, Green Island

Registered address used from 16 Sep 1992 to 03 Dec 1993

Address: -

Physical address used from 17 Feb 1992 to 10 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26250
Individual Hopley, James William Marshland
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 25625
Individual Barron, Peter Alexander Dunedin
9010

New Zealand
Shares Allocation #3 Number of Shares: 25625
Individual Barron, Peera Noema Dunedin
9010

New Zealand
Shares Allocation #4 Number of Shares: 93750
Entity (NZ Limited Company) Mackenzie Group Limited
Shareholder NZBN: 9429036971930
243 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 26250
Entity (NZ Limited Company) Lih Limited
Shareholder NZBN: 9429033390352
Rosedale
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 26250
Individual Avenell, Paul James Alexandra

New Zealand
Shares Allocation #7 Number of Shares: 26250
Individual Ross, Jeffery Alan Westmorland
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Mark Koh Hwee Christchurch
Other Dunedin Ufs Dispensary
Individual Masters, John Sinclair Dunedin
Individual Al-salami, Hani Saleh Fadhl Dunedin
Other Null - Dunedin Ufs Dispensary
Directors

Jeffery Alan Ross - Director

Appointment date: 21 May 2006

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 21 May 2006


James William Hopley - Director

Appointment date: 21 May 2006

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2019

Address: Holmes Hill, Oamaru, 9401 New Zealand

Address used since 04 May 2011


Paul James Avenell - Director (Inactive)

Appointment date: 21 May 2006

Termination date: 29 Mar 2012

Address: Alexandra, 9393 New Zealand

Address used since 21 May 2006


Peter Alexander Barron - Director (Inactive)

Appointment date: 16 Dec 2004

Termination date: 04 May 2011

Address: Dunedin, 9010 New Zealand

Address used since 08 Aug 2008


Mark Koh Hwee Lee - Director (Inactive)

Appointment date: 21 May 2006

Termination date: 04 May 2011

Address: Christchurch, 8061 New Zealand

Address used since 21 May 2006


Hani Saleh Fadhl Al-salami - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 17 Feb 2005

Address: Dunedin,

Address used since 15 Dec 2003


Richard Knopp - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 15 Dec 2003

Address: Mosgiel,

Address used since 03 Feb 1992


John Sinclair Masters - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 15 Dec 2003

Address: Dunedin,

Address used since 03 Feb 1992


Lindsay Aitken - Director (Inactive)

Appointment date: 23 Sep 1992

Termination date: 15 Dec 2003

Address: Dunedin,

Address used since 23 Sep 1992

Nearby companies

Airport Shuttles Dunedin Limited
Level 1 Plaza House

Cjs Group 2011 Limited
243 Princes Street

1804 Limited
Level 1, Plaza House

H & J Flooring Limited
Level 1 Plaza House

High Excitement Limited
Level 1, Plaza House

Timshel Consulting Limited
Level 1, Plaza House