Shortcuts

Frontier Medical (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040867779
NZBN
25703
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
4 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 30 May 2011
Po Box 4079
Shortland Street
Auckland 1140
New Zealand
Postal address used since 30 Apr 2020

Frontier Medical (New Zealand) Limited, a registered company, was incorporated on 23 Dec 1971. 9429040867779 is the NZ business number it was issued. The company has been run by 3 directors: Murray Grenfell Jamieson - an active director whose contract started on 30 Sep 2012,
Ian Rennie Hamilton - an inactive director whose contract started on 06 Nov 1992 and was terminated on 30 Sep 2012,
Thomas Laurence Jamieson - an inactive director whose contract started on 27 Oct 1989 and was terminated on 14 Aug 2006.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 4 Fisher Crescent, Mount Wellington, Auckland, 1060 (type: office, postal).
Frontier Medical (New Zealand) Limited had been using 4 Fisher Crescent, Manukau, Auckland 2023 as their registered address up to 30 May 2011.
Other names used by the company, as we managed to find at BizDb, included: from 23 Dec 1971 to 31 Oct 2013 they were called Pharmavet Marketing & Promotional Services Limited.
One entity controls all company shares (exactly 1000 shares) - Pharmaco (N.z.) Limited - located at 1060, Mount Wellington, Auckland, Null.

Addresses

Principal place of activity

4 Fisher Crescent, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 4 Fisher Crescent, Manukau, Auckland 2023 New Zealand

Registered & physical address used from 13 May 2008 to 30 May 2011

Address #2: Pharmaco House, 49 George Street, Newmarket, Auckland

Physical & registered address used from 30 Apr 2005 to 13 May 2008

Address #3: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 16 Apr 1999 to 30 Apr 2005

Address #4: Pricewaterhousecoopers, 113-119 The Terrace, Wellington

Physical address used from 16 Apr 1999 to 30 Apr 2005

Address #5: Price Waterhouse Centre, 11-17 Church Street, Wellington

Physical address used from 16 Apr 1999 to 16 Apr 1999

Address #6: Lawrence Anderson Buddle, 6th Floor Nzi House, 25 Victoria St, Wellington

Registered address used from 21 Mar 1994 to 16 Apr 1999

Contact info
64 9 3773336
07 Apr 2019 Phone
EmergencyCare@pharmaco.co.nz
30 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pharmaco (n.z.) Limited
Shareholder NZBN: 9429040898773
Mount Wellington
Auckland
Null 1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamilton, Ian Rennie Turangi
Individual Jamieson, Thomas Laurence Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Pharmaco (n.z.) Limited
Name
Ltd
Type
19662
Ultimate Holding Company Number
NZ
Country of origin
Directors

Murray Grenfell Jamieson - Director

Appointment date: 30 Sep 2012

Address: 62 Peacock St, Glendowie, Auckland, 1071 New Zealand

Address used since 01 Apr 2017


Ian Rennie Hamilton - Director (Inactive)

Appointment date: 06 Nov 1992

Termination date: 30 Sep 2012

Address: Turangi, Turangi, 3334 New Zealand

Address used since 11 Apr 2010


Thomas Laurence Jamieson - Director (Inactive)

Appointment date: 27 Oct 1989

Termination date: 14 Aug 2006

Address: Remuera, Auckland,

Address used since 27 Oct 1989

Nearby companies

Pharmaco House Limited
4 Fisher Crescent

Pharmaco (australia) Limited
4 Fisher Crescent

Select It Limited
4 Fisher Crescent

Chemavet Distributors (1990) Limited
4 Fisher Crescent

Pharmaco (n.z.) Limited
4 Fisher Crescent

Chubb New Zealand
3 Fisher Cresent