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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400000 | |||
| Individual | Irvine, Stuart James |
Christchurch |
18 Dec 1975 - |
| Shares Allocation #2 Number of Shares: 240000 | |||
| Individual | Irvine, Patricia Lynn |
Christchurch 8052 New Zealand |
13 Apr 2010 - |
| Individual | Irvine, Stuart James |
Christchurch 8052 |
13 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooke, Peter Robin |
Cashmere Christchurch |
18 Dec 1975 - 13 Apr 2010 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1