North Star Pharmacy Limited was incorporated on 10 Apr 2017 and issued an NZ business identifier of 9429046055774. The registered LTD company has been run by 10 directors: Christine Isabelle Rubio - an active director whose contract started on 10 Apr 2017,
Wei Chen - an inactive director whose contract started on 30 Mar 2020 and was terminated on 01 Apr 2020,
Yan Lee - an inactive director whose contract started on 30 Mar 2020 and was terminated on 31 Mar 2020,
Yan Lee - an inactive director whose contract started on 24 Apr 2019 and was terminated on 23 Aug 2019,
Wei Chen - an inactive director whose contract started on 20 Apr 2018 and was terminated on 26 Apr 2018.
As stated in BizDb's data (last updated on 19 Feb 2024), the company registered 3 addresses: Suite 2, 62 Hurstmere Road, Takapuna, Auckland, 0622 (office address),
Suite 2, 62 Hurstmere Road, Takapuna, Auckland, 0622 (postal address),
Suite 2, 62 Hurstmere Road, Takapuna, Auckland, 0622 (delivery address),
Shop 2, 62-78 Hurstmere Road, Takapuna, Auckland, 0622 (registered address) among others.
Up until 13 Oct 2017, North Star Pharmacy Limited had been using Flat 8, 8 Margan Avenue, New Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rubio, Christine Isabelle (a director) located at Bayview, Auckland postcode 0629. North Star Pharmacy Limited is categorised as "Pharmacy operation - retail" (business classification G427140).
Principal place of activity
Suite 2, 62 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous address
Address #1: Flat 8, 8 Margan Avenue, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 10 Apr 2017 to 13 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Rubio, Christine Isabelle |
Bayview Auckland 0629 New Zealand |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Yan |
Albany Auckland 0632 New Zealand |
30 Mar 2020 - 22 Jul 2020 |
Entity | At Health Limited Shareholder NZBN: 9429041944431 Company Number: 5786291 |
New Lynn Auckland 0600 New Zealand |
10 Apr 2017 - 05 Nov 2021 |
Individual | Chen, Wei |
Hauraki Auckland 0622 New Zealand |
04 Oct 2020 - 05 Nov 2021 |
Entity | At Health Limited Shareholder NZBN: 9429041944431 Company Number: 5786291 |
New Lynn Auckland 0600 New Zealand |
10 Apr 2017 - 05 Nov 2021 |
Entity | At Health Limited Shareholder NZBN: 9429041944431 Company Number: 5786291 |
Albany Auckland 0632 New Zealand |
10 Apr 2017 - 05 Nov 2021 |
Entity | At Health Limited Shareholder NZBN: 9429041944431 Company Number: 5786291 |
Albany Auckland 0632 New Zealand |
10 Apr 2017 - 05 Nov 2021 |
Individual | Chen, Wei |
Hauraki Auckland 0622 New Zealand |
30 Mar 2020 - 22 Jul 2020 |
Christine Isabelle Rubio - Director
Appointment date: 10 Apr 2017
Address: Bayview, Auckland, 0629 New Zealand
Address used since 15 Apr 2018
Address: Bayview, Auckland, 0629 New Zealand
Address used since 11 Apr 2017
Wei Chen - Director (Inactive)
Appointment date: 30 Mar 2020
Termination date: 01 Apr 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Mar 2020
Yan Lee - Director (Inactive)
Appointment date: 30 Mar 2020
Termination date: 31 Mar 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Mar 2020
Yan Lee - Director (Inactive)
Appointment date: 24 Apr 2019
Termination date: 23 Aug 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Apr 2019
Wei Chen - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 26 Apr 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 20 Apr 2018
Yan Li - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 26 Apr 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 20 Apr 2018
Wei Chen - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 11 Apr 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 06 Mar 2018
Yan Li - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 11 Apr 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 06 Mar 2018
Wei Chen - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 27 Nov 2017
Address: North Shore, Auckland, 0662 New Zealand
Address used since 10 Apr 2017
Yan Li - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 27 Nov 2017
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 10 Apr 2017
Ashreet & Sarah Optometrists Limited
Shop 8, 62-78 Hurstmere Road
Min Family Limited
56 Hurstmere Road
Relaxology Nz Limited
60b Hurstmere Road
Florienne Limited
60a Hurstmere Road
Golden Yogi Limited
Suite 1, 46 Hurstmere Road
Mansfield Developments No 2 Limited
46 Hurstmere Road
Belmont Pharmacy Limited
217 Shakespeare Rd
Birkdale Pharmacy 1998 Limited
Michael Poll Chartered Accountants
Milford Pharmacy (2006) Limited
174a Kitchener Road
Orewa Care Chemist Limited
B D O Auckland
Waikuta Management Limited
Level 1, 67-73 Hurstmere Road
Watapo Limited
Suite 3, 11 Anzac Street