Shortcuts

Pharmacy Wholesalers (wellington) Limited

Type: NZ Limited Company (Ltd)
9429040815299
NZBN
33820
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 972000
Entity (NZ Limited Company) Sigma Nz Limited
Shareholder NZBN: 9429038001215
15 Customs Street West
Auckland
1010
New Zealand

Ultimate Holding Company

26 Jun 2022
Effective Date
Sigma Healthcare Limited
Name
Aus Limited Company
Type
88417403
Ultimate Holding Company Number
AU
Country of origin
Directors

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