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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 26 | |||
| Entity (NZ Limited Company) | Isaviv Limited Shareholder NZBN: 9429034828205 |
Dunedin Central Dunedin 9016 New Zealand |
17 Mar 2009 - |
| 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 |
30 Nov 2005 - |
| 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 |
30 Nov 2005 - |
| Shares Allocation #4 Number of Shares: 17850 | |||
| Individual | Tan, Lee Ping |
Maori Hill Dunedin New Zealand |
17 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lamberg, Lloyd Warren |
Orakei Auckland |
14 Sep 2004 - 14 Sep 2004 |
| Individual | Milne, Jennifer Mary |
Parnell Auckland |
02 Oct 2003 - 27 Jun 2010 |
| Individual | Milne, Jennifer Mary |
Parnell Auckland |
14 Sep 2004 - 14 Sep 2004 |
| Individual | Milne, David Scott |
Parnell Auckland |
02 Oct 2003 - 30 Nov 2005 |
Ultimate Holding Company
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
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