Shortcuts

Life Pharmacy Wall Street Dunedin Limited

Type: NZ Limited Company (Ltd)
9429040689845
NZBN
59999
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

Life Pharmacy Wall Street Dunedin Limited, a registered company, was started on 15 Jul 1960. 9429040689845 is the NZ business identifier it was issued. The company has been managed by 15 directors: Gabriel Buong Hung Lau - an active director whose contract began on 17 Mar 2009,
Lee Ping Tan - an active director whose contract began on 17 Mar 2009,
Jason Rowland Reeves - an active director whose contract began on 27 Jul 2022,
Stephen Gavin Jones - an inactive director whose contract began on 01 Jul 2021 and was terminated on 27 Jul 2022,
Glenn Lex Mills - an inactive director whose contract began on 03 Aug 2015 and was terminated on 01 Jul 2021.
Last updated on 16 May 2025, the BizDb database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Life Pharmacy Wall Street Dunedin Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address up until 12 Jul 2016.
Previous names used by this company, as we identified at BizDb, included: from 02 Mar 2006 to 11 Feb 2009 they were named Tawharanui Holdings 2006 Limited, from 15 Jul 1960 to 02 Mar 2006 they were named Wylies Pharmacy Limited.
A total of 35100 shares are issued to 4 shareholders (4 groups). The first group includes 26 shares (0.07%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 17150 shares (48.86%). Finally the next share allocation (74 shares 0.21%) made up of 1 entity.

Addresses

Previous addresses

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

Physical & registered 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 27 Feb 2014 to 22 May 2014

Address: Pharmacybrands Limited, Level 2, Building C, 600 Gt Sth Rd, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 09 Sep 2011 to 27 Feb 2014

Address: Life Pharmacy Limited, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland New Zealand

Physical & registered address used from 27 Oct 2006 to 09 Sep 2011

Address: Life Pharmacy, 600 Great South Road, Greenlane, Auckland

Physical & registered address used from 07 Dec 2005 to 27 Oct 2006

Address: 320 Remuera Road, Remuera, Auckland

Physical address used from 01 Jul 1997 to 07 Dec 2005

Address: Flr 7 Quay Towers, 29 Customs St, Auckland

Registered address used from 02 Aug 1996 to 07 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 35100

Annual return filing month: September

Annual return last filed: 16 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26
Entity (NZ Limited Company) Isaviv Limited
Shareholder NZBN: 9429034828205
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 17150
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: 74
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 17850
Individual Tan, Lee Ping Maori Hill
Dunedin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lamberg, Lloyd Warren Orakei
Auckland
Individual Milne, Jennifer Mary Parnell
Auckland
Individual Milne, Jennifer Mary Parnell
Auckland
Individual Milne, David Scott Parnell
Auckland

Ultimate Holding Company

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

Gabriel Buong Hung Lau - Director

Appointment date: 17 Mar 2009

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 17 Mar 2009


Lee Ping Tan - Director

Appointment date: 17 Mar 2009

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 17 Mar 2009


Jason Rowland Reeves - Director

Appointment date: 27 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 27 Jul 2022


Stephen Gavin Jones - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 27 Jul 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2021


Glenn Lex Mills - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 01 Jul 2021

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Nov 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


David Marquis Holibar - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 03 Aug 2015

Address: Gr Flr, 602 Great South Road, Auckland, 1051 New Zealand

Address used since 03 Jun 2015


Grant Clayton Bai - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 30 Jul 2015

Address: Bldg B, 602 Great South Road, Auckland, 1051 New Zealand

Address used since 03 Jun 2015


Jeremy Robert Armes - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 11 Nov 2009

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

Address used since 28 Aug 2009


Craig Robert Wilson - Director (Inactive)

Appointment date: 31 Jan 2009

Termination date: 26 May 2009

Address: Balmoral, Auckland,

Address used since 31 Jan 2009


Brian Phillip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: Greenlane, Auckland, Nz,

Address used since 24 Apr 2008


Desmond Colin Flynn - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 24 Apr 2008

Address: Torbay, North Shore, Auckland,

Address used since 01 Mar 2007


Richard Timothy Roper - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 30 Mar 2007

Address: Bucklands Beach, Auckland,

Address used since 28 Feb 2005


David Scott Milne - Director (Inactive)

Appointment date: 01 Apr 1984

Termination date: 01 Mar 2007

Address: Parnell, Auckland,

Address used since 22 Sep 2003


Jennifer Mary Milne - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 01 Mar 2007

Address: Parnell, Auckland,

Address used since 28 Feb 2005


Peter Frederick Wylie - Director (Inactive)

Appointment date: 01 Apr 1984

Termination date: 05 Nov 1987

Address: Auckland,

Address used since 01 Apr 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