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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26250 | |||
Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
21 May 2006 - |
Shares Allocation #2 Number of Shares: 25625 | |||
Individual | Barron, Peter Alexander |
Dunedin 9010 New Zealand |
21 May 2006 - |
Shares Allocation #3 Number of Shares: 25625 | |||
Individual | Barron, Peera Noema |
Dunedin 9010 New Zealand |
08 Aug 2008 - |
Shares Allocation #4 Number of Shares: 93750 | |||
Entity (NZ Limited Company) | Mackenzie Group Limited Shareholder NZBN: 9429036971930 |
243 Princes Street Dunedin 9016 New Zealand |
16 Feb 2005 - |
Shares Allocation #5 Number of Shares: 26250 | |||
Entity (NZ Limited Company) | Lih Limited Shareholder NZBN: 9429033390352 |
Rosedale Auckland 0632 New Zealand |
07 Nov 2008 - |
Shares Allocation #6 Number of Shares: 26250 | |||
Individual | Avenell, Paul James |
Alexandra New Zealand |
21 May 2006 - |
Shares Allocation #7 Number of Shares: 26250 | |||
Individual | Ross, Jeffery Alan |
Westmorland Christchurch New Zealand |
21 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Mark Koh Hwee |
Christchurch |
21 May 2006 - 08 Aug 2008 |
Other | Dunedin Ufs Dispensary | 14 Oct 1959 - 08 Sep 2004 | |
Individual | Masters, John Sinclair |
Dunedin |
14 Oct 1959 - 08 Sep 2004 |
Individual | Al-salami, Hani Saleh Fadhl |
Dunedin |
08 Sep 2004 - 08 Sep 2004 |
Other | Null - Dunedin Ufs Dispensary | 14 Oct 1959 - 08 Sep 2004 |
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
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