Shortcuts

Quins Gore Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040315973
NZBN
145537
Company Number
Registered
Company Status
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Registered & physical & service address used since 28 Apr 2016
22 Traford Street
Gore
Gore 9710
New Zealand
Registered & service address used since 05 Apr 2024

Quins Gore Pharmacy Limited, a registered company, was incorporated on 26 Sep 1957. 9429040315973 is the NZ business identifier it was issued. The company has been run by 4 directors: Stephen Allan Gemmill - an active director whose contract began on 12 Jun 2013,
Bernard Joseph Mckone - an inactive director whose contract began on 22 Jun 1989 and was terminated on 29 Aug 2019,
Pippa Santha Mckone - an inactive director whose contract began on 06 Mar 2000 and was terminated on 29 Aug 2019,
Maxwell O'leary - an inactive director whose contract began on 22 Jun 1989 and was terminated on 06 Apr 1994.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (type: registered, service).
Quins Gore Pharmacy Limited had been using 3 Fairfield Street, Gore, Gore as their physical address up to 28 Apr 2016.
More names for the company, as we managed to find at BizDb, included: from 06 Oct 1969 to 30 Apr 1982 they were named Gore Pharmacy Limited, from 26 Sep 1957 to 06 Oct 1969 they were named De Lacey's Pharmacy Limited.
A total of 25100 shares are allotted to 4 shareholders (2 groups). The first group consists of 25000 shares (99.6%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 100 shares (0.4%).

Addresses

Previous addresses

Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 15 Apr 2014 to 28 Apr 2016

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 15 Apr 2014

Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 09 Aug 2010 to 25 Mar 2011

Address #4: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 21 Jul 2009 to 09 Aug 2010

Address #5: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 16 Apr 2008 to 21 Jul 2009

Address #6: Harrex Group Ltd, 24 Main Street, Gore

Registered & physical address used from 06 Jul 2007 to 16 Apr 2008

Address #7: Ward Wilson Limited, 24 Main Street, Gore

Physical & registered address used from 23 May 2006 to 06 Jul 2007

Address #8: Ward Wilson Limited, 33a Main Street, Gore

Registered & physical address used from 30 Jul 2003 to 23 May 2006

Address #9: Same As Registered Office

Physical address used from 10 Aug 1998 to 30 Jul 2003

Address #10: -

Physical address used from 10 Aug 1998 to 10 Aug 1998

Address #11: Ward Wilson, 33a Main Street, Gore

Registered address used from 01 Jul 1997 to 30 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 25100

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Gemmill, Stephen Allan Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Gemmill, Fiona Marie Gore
Gore
9710
New Zealand
Individual Gemmill, Stephen Allan Gore
Gore
9710
New Zealand
Individual Gemmill, Ivan Hugh Kaikorai
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckone, Pippa Santha Gore
Gore
9710
New Zealand
Entity E-healthsolutions Limited
Shareholder NZBN: 9429037304768
Company Number: 1026159
Gore
Gore
9710
New Zealand
Individual Kirby, Michael Anthony Mataura
Individual Mckone, Bernard Joseph Gore
Gore
9710
New Zealand
Entity E-healthsolutions Limited
Shareholder NZBN: 9429037304768
Company Number: 1026159
Gore
Gore
9710
New Zealand
Directors

Stephen Allan Gemmill - Director

Appointment date: 12 Jun 2013

Address: Gore, Gore, 9710 New Zealand

Address used since 12 Jun 2013


Bernard Joseph Mckone - Director (Inactive)

Appointment date: 22 Jun 1989

Termination date: 29 Aug 2019

Address: Gore, Gore, 9710 New Zealand

Address used since 05 Apr 2018

Address: Gore, Gore, 9710 New Zealand

Address used since 21 Apr 2017


Pippa Santha Mckone - Director (Inactive)

Appointment date: 06 Mar 2000

Termination date: 29 Aug 2019

Address: Gore, Gore, 9710 New Zealand

Address used since 05 Apr 2018

Address: Gore, Gore, 9710 New Zealand

Address used since 21 Apr 2017


Maxwell O'leary - Director (Inactive)

Appointment date: 22 Jun 1989

Termination date: 06 Apr 1994

Address: Gore,

Address used since 22 Jun 1989

Nearby companies

Agworks Contracting Limited
22 Traford Street

3 Cows Consultancy Limited
22 Traford Street

The Slice Of Heaven Syndicate Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street