Pharmacy Solutions Limited was registered on 14 Jun 2016 and issued a New Zealand Business Number of 9429042400288. This registered LTD company has been managed by 8 directors: David Courtenay Holt - an active director whose contract began on 14 Jun 2016,
Darryl Brendan Francis Hughes - an active director whose contract began on 14 Jun 2016,
Naheed Omar - an active director whose contract began on 14 Jun 2016,
Ithiel Satya - an active director whose contract began on 31 Mar 2019,
Michael David Stewart - an active director whose contract began on 31 Mar 2019.
According to BizDb's data (updated on 07 Mar 2024), the company registered 1 address: 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (types include: physical, registered).
Until 23 Nov 2017, Pharmacy Solutions Limited had been using Level 16, 10 Brandon Street, Wellington Central, Wellington as their registered address.
A total of 1000 shares are allocated to 9 groups (10 shareholders in total). When considering the first group, 102 shares are held by 1 entity, namely:
Hughes, Darryl Brendan Francis (a director) located at Rd 5, Masterton postcode 5885.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Smith, Ryan - located at Johnsonville, Wellington.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Satya, Ithiel, located at Rd 8, Masterton (a director). Pharmacy Solutions Limited has been categorised as "Chemist shop operation - pharmacy" (ANZSIC G427110).
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 22 Jun 2016 to 23 Nov 2017
Address: Level 16, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 14 Jun 2016 to 22 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 102 | |||
Director | Hughes, Darryl Brendan Francis |
Rd 5 Masterton 5885 New Zealand |
14 Jun 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Smith, Ryan |
Johnsonville Wellington 6037 New Zealand |
11 Nov 2021 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Satya, Ithiel |
Rd 8 Masterton 5888 New Zealand |
13 May 2019 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Holt, David Courtenay |
Masterton Masterton 5810 New Zealand |
14 Jun 2016 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Fordyce, Sharynne Andrea |
Masterton Masterton 5810 New Zealand |
01 Aug 2016 - |
Shares Allocation #6 Number of Shares: 98 | |||
Director | Hughes, Darryl Brendan Francis |
Rd 5 Masterton 5885 New Zealand |
14 Jun 2016 - |
Individual | Hughes, Erica Jane |
Rd 5 Masterton 5885 New Zealand |
01 Aug 2016 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Ismail-omar, Shainaz |
Camborne Porirua 5026 New Zealand |
01 Aug 2016 - |
Shares Allocation #8 Number of Shares: 100 | |||
Director | Omar, Naheed |
Camborne Porirua 5026 New Zealand |
14 Jun 2016 - |
Shares Allocation #9 Number of Shares: 100 | |||
Director | Stewart, Michael David |
Rd 6 Masterton 5886 New Zealand |
13 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stubbs, Stuart Gordon |
Lansdowne Masterton 5810 New Zealand |
14 Jun 2016 - 13 May 2019 |
Entity | Bw & Dw Consulting Limited Shareholder NZBN: 9429030729308 Company Number: 3763878 |
Waiwhetu Lower Hutt 5010 New Zealand |
01 Aug 2016 - 05 Jun 2018 |
Individual | Waterson, Brent Andrew |
Seatoun Wellington 6022 New Zealand |
14 Jun 2016 - 11 Nov 2021 |
Entity | Bw & Dw Consulting Limited Shareholder NZBN: 9429030729308 Company Number: 3763878 |
Waiwhetu Lower Hutt 5010 New Zealand |
01 Aug 2016 - 05 Jun 2018 |
David Courtenay Holt - Director
Appointment date: 14 Jun 2016
Address: Masterton, Masterton, 5810 New Zealand
Address used since 14 Jun 2016
Darryl Brendan Francis Hughes - Director
Appointment date: 14 Jun 2016
Address: Rd 5, Masterton, 5885 New Zealand
Address used since 14 Jun 2016
Naheed Omar - Director
Appointment date: 14 Jun 2016
Address: Camborne, Porirua, 5026 New Zealand
Address used since 15 Nov 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 14 Jun 2016
Ithiel Satya - Director
Appointment date: 31 Mar 2019
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 31 Mar 2019
Michael David Stewart - Director
Appointment date: 31 Mar 2019
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 31 Mar 2019
Ryan Smith - Director
Appointment date: 31 Oct 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 31 Oct 2021
Brent Andrew Waterson - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 04 Nov 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Jun 2016
Stuart Gordon Stubbs - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 07 Feb 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 14 Jun 2016
High Spec Housing Limited
1st Floor, 1 Cambridge Terrace
Conmitto Nz Limited
1 Cambridge Terrace
Salpot Limited
1st Floor, 1 Cambridge Terrace
F & D Property Holdings Limited
1st Floor, 1 Cambridge Terrace
Quality Painting Guaranteed Limited
1st Floor, 1 Cambridge Terrace
G Tinetti Electrical Limited
1st Floor, 1 Cambridge Terrace
Brian's Pharmacy (2011) Limited
1 Margaret Street
Jase & Co Limited
1/35 Collingwood Street
Lagans Pharmacy 2013 Limited
1st Floor, 1-5 Cambridge Terrace
Len Hooper Pharmacy Limited
N Ryder-lewis
Olympic Pharmacy Limited
51 Dudley Street
Wainuiomata Pharmacy (1996) Limited
10 Witako Street