Shortcuts

Guthries Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040726083
NZBN
50240
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 12 Jul 2016

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%).

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, 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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 38637
Individual Guthrie, Peter John Rd1
Manurewa, Auckland
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guthrie, John Peter Bucklands Beach
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
Directors

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

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