Shortcuts

Silverstream Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040968384
NZBN
3177
Company Number
Registered
Company Status
Current address
24 Whitemans Road
Silverstream New Zealand
Physical & service address used since 01 Jul 1997
Whitemans Valley Rd
Silverstream
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
24 Whitemans Road
Silverstream New Zealand
Registered address used since 18 Aug 1997

Silverstream Pharmacy Limited, a registered company, was launched on 17 Jul 1936. 9429040968384 is the number it was issued. This company has been supervised by 3 directors: Douglas Ian Fargher - an active director whose contract started on 30 Jun 1987,
Justin Keith Williamson - an active director whose contract started on 26 Oct 2016,
Bronwyn Anne Fargher - an inactive director whose contract started on 30 Jun 1987 and was terminated on 31 Mar 2021.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 24 Whitemans Road, Silverstream (registered address),
Whitemans Valley Rd, Silverstream (other address),
24 Whitemans Road, Silverstream (physical address),
24 Whitemans Road, Silverstream (service address) among others.
Silverstream Pharmacy Limited had been using Whitemans Valley Rd, Silverstream as their registered address up to 18 Aug 1997.
A total of 19500 shares are issued to 3 shareholders (3 groups). The first group consists of 13650 shares (70 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2550 shares (13.08 per cent). Lastly the 3rd share allotment (3300 shares 16.92 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Whitemans Valley Rd, Silverstream

Registered address used from 18 Aug 1997 to 18 Aug 1997

Address #2: Whitemans Valley Rd, Silverstream

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 19500

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13650
Individual Williamson, Justin Keith Heretaunga
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2550
Individual Fargher, Bronwyn Anne Upper Hutt
Shares Allocation #3 Number of Shares: 3300
Individual Fargher, Douglas Ian Upper Hutt
Directors

Douglas Ian Fargher - Director

Appointment date: 30 Jun 1987

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 13 Jul 2015


Justin Keith Williamson - Director

Appointment date: 26 Oct 2016

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 08 Nov 2016


Bronwyn Anne Fargher - Director (Inactive)

Appointment date: 30 Jun 1987

Termination date: 31 Mar 2021

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 13 Jul 2015

Nearby companies

Inform Physiotherapy Limited
2 Whitemans Road

Queen Street Pharmacy Limited
24 Whitemans Road

Dye Pretty Limited
Shop 4, 34 Whitemans Rd,

Coulon Consulting Limited
32c Whitemans Road

Coulon Property Investments Limited
32c Whitemans Road

Skin Haven Limited
17d Kiln Street