Shortcuts

Pharmacy Retailing (nz) Limited

Type: NZ Limited Company (Ltd)
9429040729374
NZBN
49549
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
54 Carbine Road
Mt Wellington
Auckland New Zealand
Registered address used since 10 Aug 2001
108 Wrights Road
Addington
Christchurch 8024
New Zealand
Physical & service address used since 10 Sep 2010
54 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 17 Sep 2019

Pharmacy Retailing (Nz) Limited, a registered company, was started on 08 Apr 1952. 9429040729374 is the number it was issued. "Medicine wholesaling" (ANZSIC F372040) is how the company has been categorised. This company has been managed by 22 directors: John Matthew Cullity - an active director whose contract began on 31 Mar 2018,
Leonard John Hansen - an active director whose contract began on 23 Sep 2019,
Elizabeth Mary Coutts - an active director whose contract began on 23 Sep 2019,
Mark Brendon Waller - an inactive director whose contract began on 29 Aug 2007 and was terminated on 23 Sep 2019,
Patrick Donald Davies - an inactive director whose contract began on 26 Aug 2014 and was terminated on 31 Mar 2018.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 54 Carbine Road, Mount Wellington, Auckland, 1060 (postal address),
54 Carbine Road, Mount Wellington, Auckland, 1060 (office address),
54 Carbine Road, Mount Wellington, Auckland, 1060 (delivery address),
108 Wrights Road, Addington, Christchurch, 8024 (physical address) among others.
Pharmacy Retailing (Nz) Limited had been using 54 Carbine Road, Mt Wellington, Auckland as their physical address up until 10 Sep 2010.
Old names used by the company, as we managed to find at BizDb, included: from 07 Apr 1993 to 18 Aug 2003 they were called Zuellig Pharma Limited, from 22 Jun 1989 to 07 Apr 1993 they were called Stevens Pharmaceuticals (Nz) Limited and from 21 Oct 1983 to 22 Jun 1989 they were called Stevens Pharmaceuticals (Auckland) Limited.
One entity owns all company shares (exactly 44490923 shares) - Prnz Limited - located at 1060, Mt Wellington.

Addresses

Principal place of activity

54 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 54 Carbine Road, Mt Wellington, Auckland New Zealand

Physical address used from 10 Aug 2001 to 10 Sep 2010

Address #2: 18-24 Maidstone Street, Ponsonby, Auckland

Registered & physical address used from 10 Aug 2001 to 10 Aug 2001

Address #3: 316 Richmond Road, Grey Lynn, Auckland

Physical address used from 10 Aug 2000 to 10 Aug 2001

Address #4: 316 Richmond Rd, Auckland

Registered address used from 10 Aug 2000 to 10 Aug 2001

Contact info
64 9 9185100
20 Sep 2021 HCL Customer Service
64 9 8152600
17 Sep 2019 Onelink Customer Service
64 9 9159587
17 Sep 2019 ProPharma Customer Service
orders@healthcarelogistics.co.nz
20 Sep 2021 HCL Customer Service
customerservice@propharma.co.nz
17 Sep 2019 ProPharma Customer Service
customerservices@onelink.co.nz
17 Sep 2019 Onelink Customer Service
www.hcl.co.nz
17 Sep 2019 Website
www.onelink.co.nz
17 Sep 2019 Website
www.pwr.co.nz
17 Sep 2019 Website
www.propharma.co.nz
17 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 44490923

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 44490923
Entity (NZ Limited Company) Prnz Limited
Shareholder NZBN: 9429034474037
Mt Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Api Healthcare Holdings (nz) Limited
Shareholder NZBN: 9429036065646
Company Number: 1286257
Entity Api Healthcare Holdings (nz) Limited
Shareholder NZBN: 9429036065646
Company Number: 1286257

Ultimate Holding Company

21 Jul 1991
Effective Date
Ebos Group Limited
Name
Ltd
Type
120844
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Matthew Cullity - Director

Appointment date: 31 Mar 2018

ASIC Name: Symbion Pty Ltd

Address: Glen Iris, 3146 Australia

Address used since 31 Mar 2018

Address: Docklands, 3008 Australia


Leonard John Hansen - Director

Appointment date: 23 Sep 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Sep 2019


Elizabeth Mary Coutts - Director

Appointment date: 23 Sep 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Sep 2019


Mark Brendon Waller - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 23 Sep 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Oct 2016

Address: Christchurch, 8025 New Zealand

Address used since 01 Sep 2015


Patrick Donald Davies - Director (Inactive)

Appointment date: 26 Aug 2014

Termination date: 31 Mar 2018

ASIC Name: Symbion Pty Ltd

Address: Victoria, 3101 Australia

Address used since 26 Aug 2014

Address: Docklands, 3008 Australia

Address: Melbourne, 3004 Australia


Barry James Wallace - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 30 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Sep 2009


Richard Gordon Maxwell Christie - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 27 Oct 2015

Address: Wellington, 6011 New Zealand

Address used since 01 Sep 2015


Peter Miles Merton - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 31 Dec 2008

Address: Devonport, Auckland,

Address used since 31 Jul 2000


William Leo Meaney - Director (Inactive)

Appointment date: 17 May 2007

Termination date: 29 Aug 2007

Address: 22 South Bay Road, Hongkong,

Address used since 17 May 2007


Laiman Wong - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 17 May 2007

Address: 3 Kui In Fong, Mid-levels, Hong Kong,

Address used since 20 Mar 2006


Alistair Peter Wright - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 20 Mar 2006

Address: Jalong Kia Peng, 50450, Kuala Lumpur, Malaysia,

Address used since 16 Jan 2006


Christopher John Holland - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 16 Jan 2006

Address: Birkenhead, Auckland,

Address used since 13 Dec 2005


Christopher John Gardoll - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 13 Dec 2005

Address: Longueville, Nsw, Australia,

Address used since 08 Jan 2004


David Colin Young - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 08 Jan 2004

Address: Wahroonga Nsw 2076, Australia,

Address used since 03 Oct 2002


Alistair Peter Wright - Director (Inactive)

Appointment date: 19 Jul 2002

Termination date: 03 Oct 2002

Address: 1 Albany Rd, Central Hong Kong,

Address used since 19 Jul 2002


Fritz Horlacher - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 19 Jul 2002

Address: 27 Tai Tam Road, Tai Tam, Hong Kong,

Address used since 31 Jul 2000


Rolf Steffen - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 19 Jul 2002

Address: 6-8 Harbour Road, Wanchai, Hong Kong,

Address used since 01 Dec 2001


David William Turner - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 30 Nov 2001

Address: 2-4 Kenndy Terrace, Mid Levels, Hong Kong,

Address used since 31 Jul 2000


Alistair Peter Wright - Director (Inactive)

Appointment date: 15 Jan 1992

Termination date: 31 Jul 2000

Address: 1 Albany Road, Central Hong Kong,

Address used since 15 Jan 1992


Christopher John Holland - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 31 Jul 2000

Address: Birkenhead, Auckland,

Address used since 10 Mar 2000


Edward Brian Allison - Director (Inactive)

Appointment date: 15 Jan 1992

Termination date: 10 Mar 2000

Address: Remuera,

Address used since 15 Jan 1992


Walter Stahl - Director (Inactive)

Appointment date: 15 Jan 1992

Termination date: 24 Apr 1997

Address: Campbells Bay, Auckland,

Address used since 15 Jan 1992

Nearby companies

Endeavour Consumer Health Limited
108 Wrights Road

Ebos Group Limited
108 Wrights Road

Clinect Nz Pty Limited
108 Wrights Road

Vault Iq Nz Limited
106 Wrights Road

Eaton Industries Company
1st Floor, 106 Wrights Road

Lois Mcfarlane Charitable Trust Board
114 Wrights Road