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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40749 | |||
| Director | Halliwell, Robert Andrew |
Mount Eden Auckland 1024 New Zealand |
14 Dec 2020 - |
| 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 |
30 Sep 2005 - |
| 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 |
30 Sep 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Young, Conrad Lance |
Remuera Auckland |
19 Aug 1965 - 30 Sep 2005 |
| Entity | Fortune Manning Trustee Company Limited Shareholder NZBN: 9429037903558 Company Number: 896106 |
19 Aug 1965 - 30 Sep 2005 | |
| Entity | Fortune Manning Trustee Company Limited Shareholder NZBN: 9429037903558 Company Number: 896106 |
19 Aug 1965 - 30 Sep 2005 | |
| Individual | Young, Conrad Lance |
Remuera Auckland New Zealand |
30 Sep 2005 - 15 Nov 2011 |
| Individual | Dunn, Murray Lawrence |
Remuera Auckland |
19 Aug 1965 - 30 Sep 2005 |
| Individual | Dunn, Murray Lawrence |
Remuera Auckland |
19 Aug 1965 - 30 Sep 2005 |
| Individual | Dunn, Murray Lawrence |
Remuera Auckland New Zealand |
30 Sep 2005 - 15 Nov 2011 |
| Individual | Bai, Grant Clayton |
Remuera Auckland 1050 New Zealand |
15 Nov 2011 - 14 Dec 2020 |
| Entity | Fortune Manning Trustee Company Limited Shareholder NZBN: 9429037903558 Company Number: 896106 |
19 Aug 1965 - 30 Sep 2005 | |
| Individual | Young, Conrad Lance |
Remuera Auckland |
19 Aug 1965 - 30 Sep 2005 |
Ultimate Holding Company
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
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