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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2550 | |||
Individual | Keir, Amanda Catherine Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 2550 | |||
Director | Shepherd, Bronwen Gillian |
Wilton Wellington 6012 New Zealand |
18 Sep 2020 - |
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 |
07 May 2015 - |
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 |
07 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Chan Gon |
St Albans Christchurch 8052 New Zealand |
17 Apr 2019 - 18 Sep 2020 |
Individual | Martin, Catherine Jane |
Howick Auckland 2014 New Zealand |
18 Sep 2020 - 30 Nov 2022 |
Individual | Latham, Julia May |
Oteha Auckland 0632 New Zealand |
30 Oct 2015 - 17 Apr 2019 |
Director | Catherine Jane Martin |
Te Atatu Peninsula Auckland 0610 New Zealand |
07 May 2015 - 30 Oct 2015 |
Individual | Martin, Catherine Jane |
Te Atatu Peninsula Auckland 0610 New Zealand |
07 May 2015 - 30 Oct 2015 |
Ultimate Holding Company
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
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
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