Christchurch Central Pharmacy Limited was started on 14 Feb 2011 and issued an NZBN of 9429031217354. The registered LTD company has been managed by 2 directors: Annabel Margaret Parrant - an active director whose contract started on 14 Feb 2011,
Brent Michael Parrant - an inactive director whose contract started on 14 Feb 2011 and was terminated on 01 Apr 2011.
As stated in our information (last updated on 24 Mar 2024), the company filed 1 address: 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 04 May 2020, Christchurch Central Pharmacy Limited had been using 149 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified previous names used by the company: from 23 Aug 2016 to 20 Jun 2019 they were called The Dispensary (Chch) Limited, from 02 Mar 2011 to 23 Aug 2016 they were called The Dispensary Limited and from 14 Feb 2011 to 02 Mar 2011 they were called Tower Pharmacy Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 30 shares are held by 2 entities, namely:
Parrant, Brent Michael (an individual) located at Saint Albans, Christchurch postcode 8052,
Brent Parrant (a director) located at Saint Albans, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Parrant, Annabel Margaret - located at Saint Albans, Christchurch. Christchurch Central Pharmacy Limited has been categorised as "Pharmacy operation - retail" (business classification G427140).
Previous addresses
Address: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Feb 2016 to 04 May 2020
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 03 May 2012 to 04 Feb 2016
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 02 Aug 2011 to 03 May 2012
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 03 May 2012
Address: 1/148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Jun 2011 to 02 Aug 2011
Address: 222 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Mar 2011 to 02 Jun 2011
Address: 374 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 22 Feb 2011 to 10 Mar 2011
Address: 86 Mersey Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 14 Feb 2011 to 10 Mar 2011
Address: 86 Mersey Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 14 Feb 2011 to 22 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Parrant, Brent Michael |
Saint Albans Christchurch 8052 New Zealand |
14 Feb 2011 - |
Director | Brent Michael Parrant |
Saint Albans Christchurch 8052 New Zealand |
14 Feb 2011 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Parrant, Annabel Margaret |
Saint Albans Christchurch 8052 New Zealand |
14 Feb 2011 - |
Annabel Margaret Parrant - Director
Appointment date: 14 Feb 2011
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 15 Apr 2013
Brent Michael Parrant - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 01 Apr 2011
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 14 Feb 2011
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
Bealey Pharmacy (1986) Limited
Ashton Wheelans & Hegan Ltd
Fendalton Pharmacy Limited
C/o Ager Riley & Cocks
Forte Pharmacy Limited
149 Victoria Street
King Pharmacy Group Limited
151 Cambridge Terrace
Pharmacy Care Group Limited
12a St Albans Street
Riccarton Mall Pharmacy 2000 Limited
48a Bristol St