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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 44490923 | |||
Entity (NZ Limited Company) | Prnz Limited Shareholder NZBN: 9429034474037 |
Mt Wellington |
14 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Api Healthcare Holdings (nz) Limited Shareholder NZBN: 9429036065646 Company Number: 1286257 |
08 Apr 1952 - 27 Jun 2010 | |
Entity | Api Healthcare Holdings (nz) Limited Shareholder NZBN: 9429036065646 Company Number: 1286257 |
08 Apr 1952 - 27 Jun 2010 |
Ultimate Holding Company
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
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
Cdc Pharmaceuticals Limited
26 Logistics Drive
Christchurch Surgical Consumables ( Csc) Limited
Level 2
Clinect Nz Pty Limited
108 Wrights Road
Imex Medical Limited
68 Russell Street
Kia Kaha Chemist Limited
Level 1
R.m.f. Marketing Services Limited
254 Montreal Street