Shortcuts

Parklands Pharmacy (2015) Limited

Type: NZ Limited Company (Ltd)
9429041744062
NZBN
5697032
Company Number
Registered
Company Status
G427110
Industry classification code
Chemist Shop Operation - Pharmacy
Industry classification description
Current address
Grnd Flr, Bldng B, 602 Great South Rd
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 11 May 2021

Parklands Pharmacy (2015) Limited was launched on 07 May 2015 and issued a number of 9429041744062. This registered LTD company has been managed by 9 directors: Bronwen Gillian Shepherd - an active director whose contract began on 01 Sep 2020,
Jason Rowland Reeves - an active director whose contract began on 29 Jul 2022,
Amanda Catherine Jane Keir - an active director whose contract began on 30 Nov 2022,
Catherine Jane Martin - an inactive director whose contract began on 01 Sep 2020 and was terminated on 30 Nov 2022,
Stephen Gavin Jones - an inactive director whose contract began on 27 Apr 2021 and was terminated on 29 Jul 2022.
As stated in BizDb's database (updated on 31 Mar 2024), this company registered 1 address: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (type: physical, registered).
Until 11 May 2021, Parklands Pharmacy (2015) Limited had been using Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland as their registered address.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 2550 shares are held by 1 entity, namely:
Keir, Amanda Catherine Jane (an individual) located at Kelvin Grove, Palmerston North postcode 4414.
The 2nd group consists of 1 shareholder, holds 25.5 per cent shares (exactly 2550 shares) and includes
Shepherd, Bronwen Gillian - located at Wilton, Wellington.
The 3rd share allotment (4800 shares, 48%) belongs to 1 entity, namely:
Pharmacy Store Holdings Limited, located at 602 Great South Road, Ellerslie, Auckland (an entity). Parklands Pharmacy (2015) Limited was classified as "Chemist shop operation - pharmacy" (ANZSIC G427110).

Addresses

Previous address

Address: Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 07 May 2015 to 11 May 2021

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2550
Individual Keir, Amanda Catherine Jane Kelvin Grove
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 2550
Director Shepherd, Bronwen Gillian Wilton
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 4800
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 100
Entity (NZ Limited Company) Pharmacy Store Holdings Limited
Shareholder NZBN: 9429036686070
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kim, Chan Gon St Albans
Christchurch
8052
New Zealand
Individual Martin, Catherine Jane Howick
Auckland
2014
New Zealand
Individual Latham, Julia May Oteha
Auckland
0632
New Zealand
Director Catherine Jane Martin Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Martin, Catherine Jane Te Atatu Peninsula
Auckland
0610
New Zealand

Ultimate Holding Company

02 May 2021
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Bronwen Gillian Shepherd - Director

Appointment date: 01 Sep 2020

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Sep 2020


Jason Rowland Reeves - Director

Appointment date: 29 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 29 Jul 2022


Amanda Catherine Jane Keir - Director

Appointment date: 30 Nov 2022

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 30 Nov 2022


Catherine Jane Martin - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 30 Nov 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 15 Mar 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Sep 2020


Stephen Gavin Jones - Director (Inactive)

Appointment date: 27 Apr 2021

Termination date: 29 Jul 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Apr 2021


Glenn Lex Mills - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 27 Apr 2021

Address: Queenstown, 9371 New Zealand

Address used since 21 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 12 Nov 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Jan 2019


Chan Gon Kim - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Sep 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Apr 2019


Julia May Latham - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 01 Apr 2019

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 28 Oct 2015

Address: Oteha, Auckland, 0632 New Zealand

Address used since 27 Jul 2017


Catherine Jane Martin - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 29 Oct 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 05 Aug 2015

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre

Similar companies

Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B

Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B

Endeavour Pharmacy (2016) Limited
Green Cross Health Ltd, Ground Floor, Building B, 602 Great South Road

Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B

Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd

Waiuku Medical Pharmacy (2010) Limited
Grnd Flr, Bldng B