Shortcuts

Hutt Valley Associated Chemists Limited

Type: NZ Limited Company (Ltd)
9429040960401
NZBN
5973
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 19 Mar 2008

Hutt Valley Associated Chemists Limited, a registered company, was launched on 20 Dec 1948. 9429040960401 is the business number it was issued. The company has been run by 16 directors: Paul Giles - an active director whose contract started on 28 Feb 1992,
Roger Grant Charles Donnelly - an active director whose contract started on 01 Apr 2003,
Mark Adrian Trevean - an active director whose contract started on 24 Oct 2013,
Alan Clive Cannons - an active director whose contract started on 23 Jul 2020,
David Graham Owles - an active director whose contract started on 07 Oct 2020.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, registered).
Hutt Valley Associated Chemists Limited had been using Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt as their registered address up to 19 Mar 2008.
A total of 87450 shares are issued to 13 shareholders (10 groups). The first group is comprised of 10600 shares (12.12 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10600 shares (12.12 per cent). Lastly there is the 3rd share allocation (10600 shares 12.12 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 09 Jul 2005 to 19 Mar 2008

Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Registered & physical address used from 19 Mar 2002 to 09 Jul 2005

Address: C/ Odlin & Mcgrath, Chartered, Accountants, 3rd Floor Queensgate, Tower, 45 Knights Rd Lower Hutt

Registered address used from 29 Mar 2001 to 19 Mar 2002

Address: C/ Odlin & Mcgrath, Chartered Accountants, 3rd Floor, 45 Knights Road,lower Hutt

Registered address used from 27 Mar 2000 to 29 Mar 2001

Address: C/ Odlin & Mcgrath, Chartered, Accountants, 3rd Floor, Westfield, Tower, 45 Knights Rd Lower Hutt

Physical address used from 01 Jul 1997 to 19 Mar 2002

Address: C/ Odlin & Mcgrath, Chartered Accountants, 3rd Floor, 45 Knights Road,lower Hutt

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/ Odlin & Mcgrath, Chartered Accountants, 60 Queens Drive, Lower Hutt

Registered address used from 11 Dec 1991 to 27 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 87450

Annual return filing month: March

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10600
Director Donnelly, Roger Grant Charles Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 10600
Individual Stone, Andrew Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 10600
Individual Kearns, Karen Eastbourne
Lower Hutt
5013
New Zealand
Individual Kearns, Paul Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #4 Number of Shares: 5300
Individual Owles, Anna Mahina Bay
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 10600
Individual Chou, Tina Maungaraki
Lower Hutt
5010
New Zealand
Individual Tsou, Joseph Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 10600
Individual Giles, Christine Waterloo
Lower Hutt
5011
New Zealand
Director Giles, Paul J Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 5300
Individual Owles, David Mahina Bay
Lower Hutt
5013
New Zealand
Shares Allocation #8 Number of Shares: 10600
Individual Trevean, Mark Adrian Riverstone Terraces
Upper Hutt
5018
New Zealand
Shares Allocation #9 Number of Shares: 2650
Individual Kurth, Anna Boulcott
Lower Hutt
5011
New Zealand
Shares Allocation #10 Number of Shares: 10600
Individual Cannons, Alan Clive Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barrett, Judith Annette Khandallah
Wellington
6035
New Zealand
Individual Perry, Stuart Alexander Mccrae Wellington Central
Wellington
6011
New Zealand
Other Nk Woodbury Paraparaumu
Paraparaumu
5032
New Zealand
Individual Cook, Ross N Stokes Valley
Lower Hutt
5019
New Zealand
Individual Schofer, Ian Lower Hutt
5010
New Zealand
Other Naenae Pharmacy Limited
Other Andonnell Grant Linmited
Other Moera Pharmacy Limited
Entity Avalon Pharmacy Limited
Shareholder NZBN: 9429036312177
Company Number: 1242893
Other Ian Schofer Pharmacy Limited
Individual Fairweather, Lyn Avalon
Lower Hutt
5011
New Zealand
Other Waterloo Pharmacy (1995) Limited
Other The Olympic Pharmacy Limited
Individual Cull, Brian Lower Hutt 5011

New Zealand
Other Stokes Valley Pharmacy Limited
Individual Payes, Maurice Lower Hutt
5011
New Zealand
Entity Andonnell Grant Limited
Shareholder NZBN: 9429039936042
Company Number: 245393
Entity Brian F Cull Limited
Shareholder NZBN: 9429040937717
Company Number: 11318
Other Null - Moera Pharmacy Limited
Other Null - Andonnell Grant Linmited
Other Null - Stokes Valley Pharmacy Limited
Other Null - Ian Schofer Pharmacy Limited
Other Null - Naenae Pharmacy Limited
Other Null - The Olympic Pharmacy Limited
Entity Ross & Sandra Cook Limited
Shareholder NZBN: 9429040937939
Company Number: 11541
Entity Brian F Cull Limited
Shareholder NZBN: 9429040937717
Company Number: 11318
Entity Ross & Sandra Cook Limited
Shareholder NZBN: 9429040937939
Company Number: 11541
Entity Avalon Pharmacy Limited
Shareholder NZBN: 9429036312177
Company Number: 1242893
Entity Andonnell Grant Limited
Shareholder NZBN: 9429039936042
Company Number: 245393
Individual Barrett, Ross Thomas Khandallah
Wellington
6035
New Zealand
Other Null - Waterloo Pharmacy (1995) Limited
Directors

Paul Giles - Director

Appointment date: 28 Feb 1992

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 03 Jul 2015


Roger Grant Charles Donnelly - Director

Appointment date: 01 Apr 2003

Address: Lower Hutt, 5010 New Zealand

Address used since 03 Jul 2015


Mark Adrian Trevean - Director

Appointment date: 24 Oct 2013

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 24 Oct 2013


Alan Clive Cannons - Director

Appointment date: 23 Jul 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 23 Jul 2020


David Graham Owles - Director

Appointment date: 07 Oct 2020

Address: Mahina Bay, Lower Hutt, 5013 New Zealand

Address used since 07 Oct 2020


Ross Cook - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 01 Oct 2020

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Mar 2010


Ian Schofer - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 11 Jul 2020

Address: Lower Hutt, 5010 New Zealand

Address used since 03 Jul 2015


Neil K Woodbury - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 17 Nov 2014

Address: Waikanae 5391,

Address used since 11 Mar 2010


Graham G Owles - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 17 Nov 2014

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 12 Mar 2010


Maurice A Payes - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 01 Apr 2003

Address: Lower Hutt,

Address used since 12 Mar 1992


Graham H Roselli - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 21 Mar 1994

Address: Lower Hutt,

Address used since 12 Mar 1992


Peter R Row - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 21 Mar 1994

Address: Lower Hutt,

Address used since 12 Mar 1992


Brian F Cull - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 21 Mar 1994

Address: Lower Hutt,

Address used since 12 Mar 1992


George A Smith - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 21 Mar 1994

Address: Manor Park,

Address used since 12 Mar 1992


Ronald D Owles - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 21 Mar 1994

Address: Lower Hutt,

Address used since 12 Mar 1992


Margaret Gardiner - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 21 Mar 1994

Address: Lower Hutt,

Address used since 12 Mar 1992

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street