Queensgate Pharmacy Limited, a registered company, was registered on 30 Sep 1976. 9429040823393 is the NZ business number it was issued. This company has been managed by 8 directors: Gordon Keith Ritson - an active director whose contract started on 30 Sep 1976,
Helen Stewart Ritson - an active director whose contract started on 01 May 2005,
Brian Joseph Walshe - an inactive director whose contract started on 14 Feb 2008 and was terminated on 01 Feb 2012,
Grant Clayton Bai - an inactive director whose contract started on 02 Nov 2009 and was terminated on 02 Nov 2010,
Jeremy Robert Armes - an inactive director whose contract started on 26 May 2009 and was terminated on 02 Nov 2009.
Updated on 23 May 2025, our database contains detailed information about 2 addresses the company uses, specifically: 600 Great South Road, Ellerslie, Auckland, 1051 (office address),
16 Roxburgh Street, Mount Victoria, Wellington, 6011 (registered address),
16 Roxburgh Street, Mount Victoria, Wellington, 6011 (physical address),
16 Roxburgh Street, Mount Victoria, Wellington, 6011 (service address) among others.
Queensgate Pharmacy Limited had been using Level 1, 57 Willis Street, Wellington as their physical address up to 05 Aug 2022.
Former names for the company, as we managed to find at BizDb, included: from 05 Jun 1986 to 05 Aug 1986 they were called Garden City Pharmacy Limited, from 30 Sep 1976 to 05 Jun 1986 they were called Ritson's Pharmacy Limited.
A total of 80400 shares are allotted to 2 shareholders (2 groups). The first group includes 39396 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 41004 shares (51%).
Principal place of activity
600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 1, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 21 Sep 2020 to 05 Aug 2022
Address #2: Level 1, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 13 Sep 2019 to 21 Sep 2020
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 14 Dec 2016 to 13 Sep 2019
Address #4: Level 6, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 10 Jan 2011 to 14 Dec 2016
Address #5: Pharmacybrands Limited, Level 2, Building C, 600 Gt Sth Rd, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 29 Jul 2010 to 10 Jan 2011
Address #6: Life Pharmacy Limited, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland New Zealand
Physical & registered address used from 27 Oct 2006 to 29 Jul 2010
Address #7: Life Pharmacy Limited, Level 3, 15 Sultan Street, Ellerslie
Registered & physical address used from 07 Nov 2005 to 27 Oct 2006
Address #8: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 01 Jul 1997 to 07 Nov 2005
Address #9: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 15 May 1997 to 07 Nov 2005
Address #10: Level 8, Mrl House, 120 Victoria Street, Wellington
Registered address used from 30 Aug 1996 to 15 May 1997
Address #11: Level 12, 49 Boulcott Street, Wellington
Registered address used from 29 Apr 1996 to 30 Aug 1996
Basic Financial info
Total number of Shares: 80400
Annual return filing month: September
Annual return last filed: 17 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 39396 | |||
| Entity (NZ Limited Company) | Tawa Holding (ritson) Limited Shareholder NZBN: 9429031325950 |
57 Willis Street Wellington 6011 New Zealand |
17 Nov 2010 - |
| Shares Allocation #2 Number of Shares: 41004 | |||
| Individual | Ritson, Gordon Keith |
Mt Victoria Wellington New Zealand |
30 Sep 1976 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
31 Oct 2005 - 17 Nov 2010 | |
| Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
30 Sep 1976 - 31 Oct 2005 | |
| Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
31 Oct 2005 - 17 Nov 2010 | |
| Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
30 Sep 1976 - 31 Oct 2005 |
Gordon Keith Ritson - Director
Appointment date: 30 Sep 1976
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Aug 2009
Helen Stewart Ritson - Director
Appointment date: 01 May 2005
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Aug 2009
Brian Joseph Walshe - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 01 Feb 2012
Address: Muritai, Lower Hutt, 5013 New Zealand
Address used since 28 Aug 2009
Grant Clayton Bai - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 02 Nov 2010
Address: Gulf Harbour, Hibiscus Coast, 0930,
Address used since 02 Nov 2009
Jeremy Robert Armes - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 02 Nov 2009
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 28 Aug 2009
Desmond Colin Flynn - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 09 Nov 2007
Address: Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Richard Timothy Roper - Director (Inactive)
Appointment date: 17 Jan 2006
Termination date: 30 Mar 2007
Address: Bucklands Beach, Auckland,
Address used since 17 Jan 2006
Derek Richard Anderton - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 17 Jan 2006
Address: Epsom, Auckland,
Address used since 28 Feb 2005
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome Nz Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B