Shortcuts

Peak Primary Limited

Type: NZ Limited Company (Ltd)
9429040568539
NZBN
82814
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road
Auckland 1051
New Zealand
Physical & registered & service address used since 22 May 2014

Peak Primary Limited was started on 08 Nov 1971 and issued a number of 9429040568539. The registered LTD company has been run by 17 directors: Wayne John Woolrich - an active director whose contract started on 12 Apr 2021,
Ashley John Revell - an inactive director whose contract started on 09 Oct 2018 and was terminated on 16 Apr 2021,
Jason Rowland Reeves - an inactive director whose contract started on 04 Sep 2015 and was terminated on 09 Oct 2018,
Grant Clayton Bai - an inactive director whose contract started on 01 Nov 2017 and was terminated on 09 Oct 2018,
Grant Clayton Bai - an inactive director whose contract started on 05 Nov 2009 and was terminated on 04 Sep 2015.
According to our database (last updated on 02 May 2024), this company filed 1 address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 (types include: physical, registered).
Up to 22 May 2014, Peak Primary Limited had been using C/- Green Cross Health, Ground Floor, Building B, 602 Great South Rd, Ellerslie, Auckland as their physical address.
BizDb identified old names for this company: from 16 Sep 2015 to 02 Feb 2016 they were named N W Pharmacy Limited, from 08 Nov 1971 to 16 Sep 2015 they were named Neil Webber Pharmacy Limited.
A total of 235783 shares are issued to 1 group (1 sole shareholder). When considering the first group, 235783 shares are held by 1 entity, namely:
Green Cross Health Limited (an entity) located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

Address: C/- Green Cross Health, Ground Floor, Building B, 602 Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 17 Apr 2014 to 22 May 2014

Address: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 28 Feb 2014 to 17 Apr 2014

Address: Pharmacybrands Limited, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland New Zealand

Registered address used from 11 Jun 2010 to 28 Feb 2014

Address: Pharmacybrads Limited, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland New Zealand

Physical address used from 11 Jun 2010 to 28 Feb 2014

Address: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland

Registered & physical address used from 07 Feb 2006 to 11 Jun 2010

Address: Shop 228, Westfield Shoppingtown, Glenfield Road, Glenfield, Auckland

Physical address used from 03 May 2001 to 07 Feb 2006

Address: Shop 228, Wetfield Shoppingtown, Glenfield

Registered address used from 03 May 2001 to 07 Feb 2006

Address: Shop 22, Glenfield Shopping Centre, Glenfield Road, Glenfield, Auckland

Physical address used from 03 May 2001 to 03 May 2001

Address: Shop 22, Glenfield Shopping Mall, Glenfield Road, Glenfield

Registered address used from 08 Mar 2001 to 03 May 2001

Financial Data

Basic Financial info

Total number of Shares: 235783

Annual return filing month: April

Annual return last filed: 29 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 235783
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yee, Anthony Pine Hill
Browns Bay, Auckland
Individual Webber, Neil William 1 Courthouse Lane
Auckland
Entity Ganet Investments Limited
Shareholder NZBN: 9429032248661
Company Number: 108302
Individual Rambisheswar, Seema Sharma The Palms
Albany, Auckland

New Zealand
Entity Ganet Investments Limited
Shareholder NZBN: 9429032248661
Company Number: 108302

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Directors

Wayne John Woolrich - Director

Appointment date: 12 Apr 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 04 Apr 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 12 Apr 2021


Ashley John Revell - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 16 Apr 2021

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 09 Oct 2018


Jason Rowland Reeves - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 09 Oct 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 04 Sep 2015


Grant Clayton Bai - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 09 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2017


Grant Clayton Bai - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 04 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2014


David Marquis Holibar - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 04 Sep 2015

Address: 3 Cascade Avenue, Waiatarua, Auckland, 0604 New Zealand

Address used since 02 Apr 2012


Seema Sharma Rambisheswar - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 31 Oct 2013

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 23 Mar 2010


Neil William Webber - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 18 Mar 2010

Address: 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 03 Mar 2005


Jeremy Robert Armes - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 02 Nov 2009

Address: Rothesay Bay, North Shore 0630,

Address used since 26 May 2009


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 26 May 2009

Address: Balmoral, Auckland,

Address used since 24 Apr 2008


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: (as Alternate Director To Craig Wilson),

Address used since 24 Apr 2008


Glenn Lex Mills - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 01 Dec 2008

Address: Newton, Auckland,

Address used since 01 Jun 2007


Desmond Colin Flynn - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 24 Apr 2008

Address: Torbay, Auckland,

Address used since 16 Nov 2006


Anthony Yee - Director (Inactive)

Appointment date: 18 Nov 1994

Termination date: 01 Jun 2007

Address: Pine Hill, Auckland,

Address used since 08 Nov 2002


Elizabeth Mary Coutts - Director (Inactive)

Appointment date: 17 Jan 2006

Termination date: 16 Nov 2006

Address: Orakei, Auckland,

Address used since 17 Jan 2006


Derek Richard Anderton - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 17 Jan 2006

Address: Epsom, Auckland,

Address used since 28 Feb 2005


Heather Jean Webber - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 01 Feb 2002

Address: Milford, Auckland,

Address used since 30 Oct 1989

Nearby companies

Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B

Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd

Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B

Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd

Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B

Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B