Guthries Pharmacy Limited, a registered company, was launched on 24 Mar 1953. 9429040726083 is the NZ business identifier it was issued. This company has been supervised by 14 directors: Karen Jane Guthrie - an active director whose contract began on 28 Apr 1992,
Peter John Guthrie - an active director whose contract began on 28 Apr 1992,
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 25 Mar 2024, BizDb's database contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: physical, registered).
Guthries Pharmacy Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address until 12 Jul 2016.
A total of 75759 shares are issued to 2 shareholders (2 groups). The first group is comprised of 37122 shares (49%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 38637 shares (51%).
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, 602 Great South Rd, Building B, 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
Physical & registered address used from 29 Jul 2010 to 27 Feb 2014
Address: Life Pharmacy Limited, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland New Zealand
Registered & physical address used from 27 Oct 2006 to 29 Jul 2010
Address: Life Pharmacy Limited, 600 Great South Road, Greenlane, Auckland
Physical & registered address used from 07 Feb 2006 to 27 Oct 2006
Address: Shop 35, Pakuranga Town Centre, Pakuranga
Registered address used from 21 Oct 1997 to 07 Feb 2006
Address: Shop 40, Pakuranga Town Centre, Pakuranga
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Shop 35, Pakuranga Town Centre, Pakuranga
Physical address used from 01 Jul 1997 to 07 Feb 2006
Basic Financial info
Total number of Shares: 75759
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37122 | |||
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 - |
Shares Allocation #2 Number of Shares: 38637 | |||
Individual | Guthrie, Peter John |
Rd1 Manurewa, Auckland 2576 New Zealand |
24 Mar 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guthrie, John Peter |
Bucklands Beach Auckland |
24 Mar 1953 - 29 Mar 2005 |
Ultimate Holding Company
Karen Jane Guthrie - Director
Appointment date: 28 Apr 1992
Address: Rd 1 Manurewa, Auckland, 2576 New Zealand
Address used since 03 Apr 2017
Peter John Guthrie - Director
Appointment date: 28 Apr 1992
Address: Rd 1 Manurewa, Auckland, 2576 New Zealand
Address used since 03 Apr 2017
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 31 Jan 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Nov 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Apr 2018
Jason Rowland Reeves - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 03 Aug 2015
Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Jun 2012
Grant Clayton Bai - Director (Inactive)
Appointment date: 11 Nov 2009
Termination date: 30 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Sep 2014
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 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 Philip 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: 28 Feb 2005
Termination date: 30 Mar 2007
Address: Bucklands Beach, Auckland,
Address used since 28 Feb 2005
John Peter Guthrie - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 28 Feb 2005
Address: Pakuranga, Auckland,
Address used since 28 Apr 1992
Barbara Rae Guthrie - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 02 Jan 1999
Address: Pakuranga, Auckland,
Address used since 28 Apr 1992
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