Shortcuts

Dodds Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040376912
NZBN
137147
Company Number
Registered
Company Status
Current address
22a Watford Street
Strowan
Christchurch 8052
New Zealand
Physical & registered & service address used since 23 Jul 2021

Dodds Pharmacy Limited, a registered company, was started on 18 Dec 1975. 9429040376912 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Stuart James Irvine - an active director whose contract started on 01 Apr 1997,
Andrew William Irvine - an inactive director whose contract started on 11 Aug 2015 and was terminated on 04 Dec 2015,
Peter Robin Cooke - an inactive director whose contract started on 17 Jul 1985 and was terminated on 30 Sep 2009,
Anthony Noel Rutherford Wallace - an inactive director whose contract started on 17 Jul 1985 and was terminated on 01 Jul 1997.
Last updated on 28 May 2025, the BizDb database contains detailed information about 1 address: 22A Watford Street, Strowan, Christchurch, 8052 (types include: physical, registered).
Dodds Pharmacy Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 23 Jul 2021.
A total of 640000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 400000 shares (62.5%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 240000 shares (37.5%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Mar 2014 to 23 Jul 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 12 May 2011 to 03 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 20 Apr 2010 to 12 May 2011

Address: 193 Papanui Road, Christchurch

Physical address used from 02 May 1997 to 20 Apr 2010

Address: 193 Papanui Rd, Christchurch

Registered address used from 02 May 1997 to 20 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 640000

Annual return filing month: March

Annual return last filed: 09 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Individual Irvine, Stuart James Christchurch
Shares Allocation #2 Number of Shares: 240000
Individual Irvine, Patricia Lynn Christchurch 8052

New Zealand
Individual Irvine, Stuart James Christchurch 8052

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooke, Peter Robin Cashmere
Christchurch
Directors

Stuart James Irvine - Director

Appointment date: 01 Apr 1997

Address: Christchurch, 8052 New Zealand

Address used since 05 Jun 2015


Andrew William Irvine - Director (Inactive)

Appointment date: 11 Aug 2015

Termination date: 04 Dec 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Aug 2015


Peter Robin Cooke - Director (Inactive)

Appointment date: 17 Jul 1985

Termination date: 30 Sep 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Jul 1985


Anthony Noel Rutherford Wallace - Director (Inactive)

Appointment date: 17 Jul 1985

Termination date: 01 Jul 1997

Address: Christchurch,

Address used since 17 Jul 1985