Marshlands Family Pharmacy Limited was started on 14 May 2013 and issued a New Zealand Business Number of 9429030226760. This registered LTD company has been run by 3 directors: Emad Mustafa Dawwas - an active director whose contract started on 14 May 2013,
Grant Hilton Hartley - an inactive director whose contract started on 14 May 2013 and was terminated on 31 Mar 2017,
Gail Elizabeth Hartley - an inactive director whose contract started on 14 May 2013 and was terminated on 31 Mar 2017.
As stated in our data (updated on 21 Apr 2024), the company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service).
Up until 19 Sep 2019, Marshlands Family Pharmacy Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 10000 shares are issued to 2 groups (3 shareholders in total). In the first group, 4999 shares are held by 2 entities, namely:
Cambridge Trustees 2019 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Dawwas, Emad Mustafa (a director) located at Linwood, Christchurch postcode 8062.
Then there is a group that consists of 1 shareholder, holds 50.01% shares (exactly 5001 shares) and includes
Dawwas, Emad Mustafa - located at Linwood, Christchurch. Marshlands Family Pharmacy Limited is categorised as "Pharmacy operation - retail" (ANZSIC G427140).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Jun 2019 to 19 Sep 2019
Address: Unit 1, 55b Epsom Road, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 16 Jul 2018 to 20 Jun 2019
Address: 164 Woodham Road, Linwood, Christchurch, 8062 New Zealand
Physical address used from 30 Mar 2016 to 20 Jun 2019
Address: 164 Woodham Road, Linwood, Christchurch, 8062 New Zealand
Physical address used from 22 May 2013 to 30 Mar 2016
Address: Unit 1, 55b Epsom Road, Sockburn, Christchurch, 8042 New Zealand
Physical address used from 14 May 2013 to 22 May 2013
Address: Unit 1, 55b Epsom Road, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 14 May 2013 to 16 Jul 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Cambridge Trustees 2019 Limited Shareholder NZBN: 9429047256460 |
Christchurch Central Christchurch 8013 New Zealand |
20 Aug 2021 - |
Director | Dawwas, Emad Mustafa |
Linwood Christchurch 8062 New Zealand |
14 May 2013 - |
Shares Allocation #2 Number of Shares: 5001 | |||
Director | Dawwas, Emad Mustafa |
Linwood Christchurch 8062 New Zealand |
14 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gail Elizabeth Hartley |
Westmorland Christchurch 8025 New Zealand |
14 May 2013 - 03 Apr 2017 |
Director | Grant Hilton Hartley |
Westmorland Christchurch 8025 New Zealand |
14 May 2013 - 03 Apr 2017 |
Individual | Hartley, Grant Hilton |
Westmorland Christchurch 8025 New Zealand |
14 May 2013 - 03 Apr 2017 |
Individual | Hartley, Gail Elizabeth |
Westmorland Christchurch 8025 New Zealand |
14 May 2013 - 03 Apr 2017 |
Emad Mustafa Dawwas - Director
Appointment date: 14 May 2013
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 11 Oct 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 15 Aug 2016
Grant Hilton Hartley - Director (Inactive)
Appointment date: 14 May 2013
Termination date: 31 Mar 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 May 2013
Gail Elizabeth Hartley - Director (Inactive)
Appointment date: 14 May 2013
Termination date: 31 Mar 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 May 2013
Fish Code Limited
166 Woodham Road
Sai Kirpa Enterprises Limited
724 Gloucester Street
Gemdori Limited
7 Ngarimu Street
Gloucester Cottage Clinic Limited
746 Gloucester Street
Fine Line Painting & Paperhanging Limited
743 Gloucester Street
Elgani Fine Foods (2007) Limited
133 Woodham Road
Christchurch Central Pharmacy Limited
433 St Asaph Street
Community Care Pharmacy Limited
Level 2, Building One
King Pharmacy Group Limited
4/473 Brougham Street
Matlo Limited
202 Hills Road
Oxford Pharmacy (2013) Limited
Level 4, 123 Victoria Street