Shortcuts

Pharmaco (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040898773
NZBN
19662
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372040
Industry classification code
Medicine Wholesaling
Industry classification description
Current address
4 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 30 May 2011
4 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Apr 2013
Po Box 4079
Shortland Street
Auckland 1140
New Zealand
Postal & invoice address used since 07 Apr 2019

Pharmaco (N.z.) Limited, a registered company, was incorporated on 16 Mar 1967. 9429040898773 is the NZBN it was issued. "Medicine wholesaling" (business classification F372040) is how the company has been classified. The company has been supervised by 11 directors: Murray Grenfell Jamieson - an active director whose contract started on 18 Jul 2006,
Christopher David Lionel Young - an active director whose contract started on 14 Jul 2011,
Kenneth Martin Taylor - an active director whose contract started on 01 Apr 2013,
Chandra Kumar Selvadurai - an active director whose contract started on 01 Jan 2017,
Hamish William Stevens - an active director whose contract started on 01 Jan 2017.
Last updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 4079, Shortland Street, Auckland, 1140 (types include: postal, office).
Pharmaco (N.z.) Limited had been using 4 Fisher Crescent, Manukau, Auckland 2023 as their physical address until 30 May 2011.
Old names for the company, as we managed to find at BizDb, included: from 16 Mar 1967 to 30 Jun 1967 they were called Pharmethicals (N.z.) Limited.
A total of 5151000 shares are issued to 8 shareholders (4 groups). The first group is comprised of 3532114 shares (68.57 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 154286 shares (3 per cent). Finally there is the third share allotment (441514 shares 8.57 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 4 Fisher Crescent, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 07 Apr 2019

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

Physical & registered 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 05 Jan 2000 to 30 Apr 2005

Address #4: 11-17 Church Street, Wellington

Physical address used from 08 Mar 1999 to 08 Mar 1999

Address #5: Pricewaterhousecoopers, 113-119 The Terrace, Wellington

Physical address used from 08 Mar 1999 to 30 Apr 2005

Contact info
64 9 3773336
07 Apr 2019 Phone
ap@pharmaco.co.nz
12 Apr 2023 nzbn-reserved-invoice-email-address-purpose
pharmaco@pharmaco.co.nz
30 Apr 2020 Email
https://pharmaco.co.nz/
07 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5151000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3532114
Individual Patterson, William Malcolm Parnell
Auckland
1052
New Zealand
Individual Jamieson, Peter Leslie Marybank
Nelson
7010
New Zealand
Individual Jamieson, Murray Grenfell Peacock Street, Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 154286
Individual Young, Lorna Valerie St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 441514
Individual Selvadurai, Chandra Kumar Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 511543
Individual Young, Lorna Valerie St Heliers
Auckland
1071
New Zealand
Director Young, Christopher David Lionel Grey Lynn
Auckland
1021
New Zealand
Individual Noakes, Robert Mainwarring St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Lionel David Auckland
Auckland

New Zealand
Individual Dowsett, David Martin Devonport
Auckland
0624
New Zealand
Individual Jamieson, Thomas Laurence Remuera
Auckland
Individual Hamilton, Ian Rennie Turangi
3334
New Zealand
Individual Jamieson, Thomas Laurence Remuera
Auckland
Individual Young, Lionel David Auckland
Auckland

New Zealand
Individual Hamilton, Ian Rennie Turangi
3334
New Zealand
Individual Hamilton, Ian Rennie Turangi
3334
New Zealand
Individual Mann, Athol Wilson Karori
Wellington
6012
New Zealand
Individual Mann, Athol Wilson Karori
Wellington
6012
New Zealand
Directors

Murray Grenfell Jamieson - Director

Appointment date: 18 Jul 2006

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

Address used since 01 Apr 2017


Christopher David Lionel Young - Director

Appointment date: 14 Jul 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Jul 2011


Kenneth Martin Taylor - Director

Appointment date: 01 Apr 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2013


Chandra Kumar Selvadurai - Director

Appointment date: 01 Jan 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2017


Hamish William Stevens - Director

Appointment date: 01 Jan 2017

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Jan 2017


Faye Patricia Sumner - Director

Appointment date: 01 Jul 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2021


Athol Wilson Mann - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 31 Mar 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 1991


Ian Rennie Hamilton - Director (Inactive)

Appointment date: 31 Jan 1986

Termination date: 30 Sep 2012

Address: Turangi, 3334 New Zealand

Address used since 26 Feb 2011


Lionel David Young - Director (Inactive)

Appointment date: 31 Jan 1986

Termination date: 18 May 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Feb 2011


Thomas Laurence Jamieson - Director (Inactive)

Appointment date: 31 Jan 1986

Termination date: 14 Aug 2006

Address: Remuera, Auckland,

Address used since 31 Jan 1986


Colin Isaac Patterson - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 05 Feb 1990

Address: 189 The Terrace, Wellington,

Address used since 05 Feb 1990

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

Frontier Medical (new Zealand) Limited
4 Fisher Crescent

Chubb New Zealand
3 Fisher Cresent

Similar companies

Bgp Products
2b George Bourke Drive

Four Seasons Laboratories Nz Limited
5 Southpark Place

Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway

Juno Pharmaceuticals Nz Limited
86 Highbrook Drive

Pharmaco (australia) Limited
4 Fisher Crescent

Pharmacy Retailing (nz) Limited
54 Carbine Road