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.
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
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 | Period |
---|---|---|---|
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 |
30 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yee, Anthony |
Pine Hill Browns Bay, Auckland |
08 Nov 1971 - 04 Dec 2008 |
Individual | Webber, Neil William |
1 Courthouse Lane Auckland |
08 Nov 1971 - 11 Mar 2010 |
Entity | Ganet Investments Limited Shareholder NZBN: 9429032248661 Company Number: 108302 |
08 Nov 1971 - 14 Apr 2005 | |
Individual | Rambisheswar, Seema Sharma |
The Palms Albany, Auckland New Zealand |
04 Dec 2008 - 25 Nov 2013 |
Entity | Ganet Investments Limited Shareholder NZBN: 9429032248661 Company Number: 108302 |
08 Nov 1971 - 14 Apr 2005 |
Ultimate Holding Company
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
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