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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3532114 | |||
Individual | Patterson, William Malcolm |
Parnell Auckland 1052 New Zealand |
16 Mar 1967 - |
Individual | Jamieson, Peter Leslie |
Marybank Nelson 7010 New Zealand |
01 Dec 2014 - |
Individual | Jamieson, Murray Grenfell |
Peacock Street, Glendowie Auckland 1071 New Zealand |
20 Feb 2007 - |
Shares Allocation #2 Number of Shares: 154286 | |||
Individual | Young, Lorna Valerie |
St Heliers Auckland 1071 New Zealand |
16 Mar 1967 - |
Shares Allocation #3 Number of Shares: 441514 | |||
Individual | Selvadurai, Chandra Kumar |
Epsom Auckland 1023 New Zealand |
16 Mar 1967 - |
Shares Allocation #4 Number of Shares: 511543 | |||
Individual | Young, Lorna Valerie |
St Heliers Auckland 1071 New Zealand |
16 Mar 1967 - |
Director | Young, Christopher David Lionel |
Grey Lynn Auckland 1021 New Zealand |
29 Feb 2012 - |
Individual | Noakes, Robert Mainwarring |
St Heliers Auckland 1071 New Zealand |
16 Mar 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Lionel David |
Auckland Auckland New Zealand |
16 Mar 1967 - 29 Feb 2012 |
Individual | Dowsett, David Martin |
Devonport Auckland 0624 New Zealand |
16 Mar 1967 - 13 May 2015 |
Individual | Jamieson, Thomas Laurence |
Remuera Auckland |
16 Mar 1967 - 20 Feb 2007 |
Individual | Hamilton, Ian Rennie |
Turangi 3334 New Zealand |
16 Mar 1967 - 30 Apr 2020 |
Individual | Jamieson, Thomas Laurence |
Remuera Auckland |
01 Mar 2005 - 24 May 2005 |
Individual | Young, Lionel David |
Auckland Auckland New Zealand |
16 Mar 1967 - 29 Feb 2012 |
Individual | Hamilton, Ian Rennie |
Turangi 3334 New Zealand |
16 Mar 1967 - 30 Apr 2020 |
Individual | Hamilton, Ian Rennie |
Turangi 3334 New Zealand |
16 Mar 1967 - 30 Apr 2020 |
Individual | Mann, Athol Wilson |
Karori Wellington 6012 New Zealand |
16 Mar 1967 - 30 Apr 2020 |
Individual | Mann, Athol Wilson |
Karori Wellington 6012 New Zealand |
16 Mar 1967 - 30 Apr 2020 |
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
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
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