Pharmacy Wholesalers (Wellington) Limited, a registered company, was started on 29 Aug 1977. 9429040815299 is the NZ business identifier it was issued. The company has been supervised by 32 directors: Vikesh Ramsunder - an active director whose contract began on 01 Feb 2022,
Kirsty Davis - an active director whose contract began on 31 Jul 2023,
Mark Brendan Conway - an active director whose contract began on 01 Nov 2023,
Kara Lea Mcgowan - an inactive director whose contract began on 14 Jun 2022 and was terminated on 11 Aug 2023,
Anthony Nigel Simonsz - an inactive director whose contract began on 03 Oct 2022 and was terminated on 11 Aug 2023.
Updated on 11 Mar 2024, our data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Pharmacy Wholesalers (Wellington) Limited had been using Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland as their registered address until 30 Jul 2020.
Other names used by this company, as we identified at BizDb, included: from 29 Aug 1977 to 18 Jun 1979 they were named Pharmacy Wholesalers (Wellington) 1977 Limited.
A single entity controls all company shares (exactly 972000 shares) - Sigma Nz Limited - located at 1010, 15 Customs Street West, Auckland.
Previous addresses
Address: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland New Zealand
Registered & physical address used from 07 Jun 2002 to 30 Jul 2020
Address: 7-19 Fitzherbert Street, Petone
Registered address used from 02 Nov 2001 to 07 Jun 2002
Address: Pricewaterhousecoopers, 23-29 Albert St, Auckland
Physical address used from 02 Nov 2001 to 07 Jun 2002
Address: 7-19 Fitzherbert Street, Petone
Physical address used from 02 Nov 2001 to 02 Nov 2001
Basic Financial info
Total number of Shares: 972000
Annual return filing month: October
Financial report filing month: January
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 972000 | |||
Entity (NZ Limited Company) | Sigma Nz Limited Shareholder NZBN: 9429038001215 |
15 Customs Street West Auckland 1010 New Zealand |
29 Aug 1977 - |
Ultimate Holding Company
Vikesh Ramsunder - Director
Appointment date: 01 Feb 2022
ASIC Name: Sigma Company Limited
Address: 2107-2125 Dandenong Road, Clayton, Vic, 3168 Australia
Address: Glen Iris, Melbourne/vic, 3146 Australia
Address used since 02 Jul 2022
Address: Rowville, Melbourne, 3178 Australia
Address: Richmond, Melbourne, 3121 Australia
Address used since 01 Feb 2022
Kirsty Davis - Director
Appointment date: 31 Jul 2023
ASIC Name: Sigma Company Limited
Address: Sandringham Vic, 3191 Australia
Address used since 31 Jul 2023
Mark Brendan Conway - Director
Appointment date: 01 Nov 2023
ASIC Name: Sigma Company Limited
Address: South Melbourne Victoria, 3205 Australia
Address used since 01 Nov 2023
Kara Lea Mcgowan - Director (Inactive)
Appointment date: 14 Jun 2022
Termination date: 11 Aug 2023
ASIC Name: Sigma Company Limited
Address: 2107-2125 Dandenong Road, Clayton, Vic, 3168 Australia
Address: Moorabbin, Melbourne, Vic, 3189 Australia
Address used since 14 Jun 2022
Anthony Nigel Simonsz - Director (Inactive)
Appointment date: 03 Oct 2022
Termination date: 11 Aug 2023
ASIC Name: Sigma Company Limited
Address: Camberwell, Melbourne, Victoria, 3124 Australia
Address used since 03 Oct 2022
Jeffrey Wayne Sells - Director (Inactive)
Appointment date: 13 Aug 2010
Termination date: 07 Dec 2022
ASIC Name: Sigma Company Limited
Address: 2107-2125 Dandenong Road, Clayton, Vic, 3168 Australia
Address: Rowville, Victoria, 3178 Australia
Address: Hampton Victoria, 3188 Australia
Address used since 13 Aug 2010
Address: Rowville, Victoria, 3178 Australia
Jacqueline Eleanor Pearson - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 17 Nov 2021
ASIC Name: Sigma Company Limited
Address: Wantirna, South Vic, 3152 Australia
Address used since 30 Sep 2021
Address: Rowville, Victoria, 3178 Australia
Mark Robert Hooper - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 30 Sep 2021
ASIC Name: Sigma Company Limited
Address: Canterbury, Victoria, 3126 Australia
Address used since 16 Oct 2014
Address: Rowville, Victoria, 3178 Australia
Address: Rowville, Victoria, 3178 Australia
Samuel Thomas Lawson - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 30 Sep 2021
ASIC Name: Sigma Company Limited
Address: Heidelberg, Victoria, 3084 Australia
Address used since 01 Oct 2020
Address: Rowville, Victoria, 3178 Australia
Address: Balwyn North, Victoria, 3104 Australia
Address used since 19 Dec 2017
Address: Rosanna, Victoria, 3084 Australia
Address used since 04 Oct 2018
Iona Macpherson - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 08 Jan 2020
ASIC Name: Nostradata Pty. Ltd.
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 19 Dec 2017
Address: Kew, Victoria, 3101 Australia
Gary Thomas Dunne - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 11 Dec 2017
ASIC Name: Member Benefits Australia Pty Ltd
Address: Malvern, Victoria, 3124 Australia
Address: Hawthorn East, 3123 Australia
Address used since 30 Oct 2015
Address: Malvern, Victoria, 3124 Australia
Susan Amanda Morgan - Director (Inactive)
Appointment date: 12 May 2010
Termination date: 30 Oct 2015
ASIC Name: Sigma Company Limited
Address: Kew, Victoria, 3101 Australia
Address used since 25 Oct 2011
Address: Rowville, Victoria, 3178 Australia
Address: Rowville, Victoria, 3178 Australia
Elmo Ranjan De Alwis - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 13 Aug 2010
Address: Wantirna South, Victoria 3152, Australia,
Address used since 28 Feb 2001
Mark Thomas Smith - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 12 May 2010
Address: Caulfield South, Victoria 3162, Australia,
Address used since 12 May 2009
Kirsten Grace Mander - Director (Inactive)
Appointment date: 25 May 2006
Termination date: 13 May 2009
Address: Richmond, Victoria, Australia,
Address used since 25 May 2006
Mark Robert Hooper - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 25 May 2006
Address: Warrandyte, Victoria 3113, Australia,
Address used since 28 Sep 2001
Frederick Russell Ackland - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 28 Sep 2001
Address: Carnegie, Victoria 3163, Australia,
Address used since 28 Feb 2001
Gregory Robert Ellis - Director (Inactive)
Appointment date: 27 Oct 1999
Termination date: 01 Feb 2001
Address: Kohimaram, Auckland,
Address used since 27 Oct 1999
Mark John Kirkby - Director (Inactive)
Appointment date: 29 Feb 2000
Termination date: 01 Feb 2001
Address: Templestowe, Victoria 3106, Australia,
Address used since 29 Feb 2000
George Andrew Savvides - Director (Inactive)
Appointment date: 16 Mar 1999
Termination date: 31 Dec 2000
Address: Vermont South, Victoria 3133, Australia,
Address used since 16 Mar 1999
Bruce James Morley - Director (Inactive)
Appointment date: 16 Mar 1999
Termination date: 29 Feb 2000
Address: Mount Waverley, Victoria 3149, Australia,
Address used since 16 Mar 1999
Kenneth William Nelson - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 27 Oct 1999
Address: Northland, Wellington,
Address used since 04 Feb 1991
David Warwick Thompson - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 27 Oct 1999
Address: Kelburn, Wellington,
Address used since 04 Feb 1991
Paul John Giles - Director (Inactive)
Appointment date: 06 Aug 1992
Termination date: 27 Oct 1999
Address: Waterloo, Lower Hutt,
Address used since 06 Aug 1992
Murray Authur Campbell - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 27 Oct 1999
Address: Moonshine,
Address used since 31 May 1994
Andrew Grant Irvine - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 27 Oct 1999
Address: Rd 10, Palmerston North,
Address used since 11 Apr 1995
Lynette Helen Lee - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 27 Oct 1999
Address: Wadestown, Wellington,
Address used since 01 Jul 1996
David Courtenay Holt - Director (Inactive)
Appointment date: 22 Nov 1998
Termination date: 27 Oct 1999
Address: Carterton,
Address used since 22 Nov 1998
David John Donald - Director (Inactive)
Appointment date: 05 Dec 1990
Termination date: 22 Nov 1998
Address: Kelburn, Wellington,
Address used since 05 Dec 1990
Neville John Partridge - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 24 Jan 1996
Address: Kilbirnie, Wellington,
Address used since 04 Feb 1991
Peter E Owles - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 06 Dec 1994
Address: Upper Hutt,
Address used since 04 Feb 1991
Peter Bernard Olsen - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 03 Nov 1992
Address: Khandallah, Wellington,
Address used since 04 Feb 1991
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street