Shortcuts

Manukau Pharmacy (2011) Limited

Type: NZ Limited Company (Ltd)
9429040649771
NZBN
69127
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 12 Jul 2016

Manukau Pharmacy (2011) Limited was registered on 19 Aug 1965 and issued an NZBN of 9429040649771. The registered LTD company has been supervised by 17 directors: Robert Andrew Halliwell - an active director whose contract started on 01 Dec 2020,
Jason Rowland Reeves - an active director whose contract started on 29 Jul 2022,
Stephen Gavin Jones - an inactive director whose contract started on 27 Apr 2021 and was terminated on 29 Jul 2022,
Glenn Lex Mills - an inactive director whose contract started on 21 Nov 2018 and was terminated on 27 Apr 2021,
Grant Clayton Bai - an inactive director whose contract started on 02 Nov 2009 and was terminated on 01 Dec 2020.
As stated in BizDb's information (last updated on 16 May 2025), this company registered 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up to 12 Jul 2016, Manukau Pharmacy (2011) Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address.
BizDb found previous names used by this company: from 19 Aug 1965 to 15 Nov 2011 they were called Murray Dunn Pharmacy Limited.
A total of 80000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 40749 shares are held by 1 entity, namely:
Halliwell, Robert Andrew (a director) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 0.13 per cent shares (exactly 100 shares) and includes
Green Cross Health Limited - located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland.
The next share allotment (39151 shares, 48.94%) belongs to 1 entity, namely:
Green Cross Health Limited, located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland (an entity).

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Registered & physical address used from 22 May 2014 to 12 Jul 2016

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

Registered & physical address used from 28 Feb 2014 to 22 May 2014

Address: Pharmacybrands Limited, Level 2,, Building C, 600 Great South Road, Greenlane, Auckland, 1052 New Zealand

Registered & physical address used from 29 Jul 2010 to 28 Feb 2014

Address: Life Pharmacy Limited, 600 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 07 Oct 2005 to 29 Jul 2010

Address: 6th Floor, National Provident House, 369 Queen Street, Auckland

Physical address used from 08 Mar 1995 to 07 Oct 2005

Address: National Provident House, 6th Floor, 369 Queen Street, Auckland

Registered address used from 08 Mar 1995 to 07 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: August

Annual return last filed: 15 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40749
Director Halliwell, Robert Andrew Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 39151
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 Young, Conrad Lance Remuera
Auckland
Entity Fortune Manning Trustee Company Limited
Shareholder NZBN: 9429037903558
Company Number: 896106
Entity Fortune Manning Trustee Company Limited
Shareholder NZBN: 9429037903558
Company Number: 896106
Individual Young, Conrad Lance Remuera
Auckland

New Zealand
Individual Dunn, Murray Lawrence Remuera
Auckland
Individual Dunn, Murray Lawrence Remuera
Auckland
Individual Dunn, Murray Lawrence Remuera
Auckland

New Zealand
Individual Bai, Grant Clayton Remuera
Auckland
1050
New Zealand
Entity Fortune Manning Trustee Company Limited
Shareholder NZBN: 9429037903558
Company Number: 896106
Individual Young, Conrad Lance Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Robert Andrew Halliwell - Director

Appointment date: 01 Dec 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Dec 2020


Jason Rowland Reeves - Director

Appointment date: 29 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 29 Jul 2022


Stephen Gavin Jones - Director (Inactive)

Appointment date: 27 Apr 2021

Termination date: 29 Jul 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Apr 2021


Glenn Lex Mills - Director (Inactive)

Appointment date: 21 Nov 2018

Termination date: 27 Apr 2021

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 01 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2014


Jason Rowland Reeves - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 25 Oct 2012

Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand

Address used since 02 Apr 2012


Murray Lawrence Dunn - Director (Inactive)

Appointment date: 30 Jul 1984

Termination date: 01 Nov 2011

Address: 198 Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 25 Sep 2009


Conrad Lance Young - Director (Inactive)

Appointment date: 01 Jul 1995

Termination date: 01 Nov 2011

Address: 19 Waiatarua Road, Remuera, Auckland, 1050 New Zealand

Address used since 25 Sep 2009


Jeremy Robert Armes - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 02 Nov 2009

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 25 Sep 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 Philp Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: 6012, (as Alternate Director To Craig, Wilson),

Address used since 24 Apr 2008


Desmond Colin Flynn - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Apr 2008

Address: Torbay, North Shore, Auckland,

Address used since 30 Mar 2007


Richard Timothy Roper - Director (Inactive)

Appointment date: 17 Jan 2006

Termination date: 30 Mar 2007

Address: Bucklands Beach, 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


Garry William Calder - Director (Inactive)

Appointment date: 01 Jul 1995

Termination date: 31 Mar 1999

Address: St Heliers, Auckland,

Address used since 01 Jul 1995


Barry Ward Ryder - Director (Inactive)

Appointment date: 29 Mar 1993

Termination date: 01 Jul 1995

Address: Kohimarama,

Address used since 29 Mar 1993


Jane Stewart Dunn - Director (Inactive)

Appointment date: 30 Jul 1984

Termination date: 14 Sep 1992

Address: Remuera, Auckland,

Address used since 30 Jul 1984

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