Douglas America Limited, a registered company, was registered on 26 Jun 2009. 9429032186604 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Jeffrey Graeme Douglas - an active director whose contract began on 26 Jun 2009,
David Alan Pilkington - an active director whose contract began on 26 Jun 2009,
Gregory William Thompson - an active director whose contract began on 13 Feb 2014,
Kim Dulaney Campbell - an active director whose contract began on 01 Apr 2022.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Central Park Drive, Lincoln, Auckland, 0610 (types include: registered, physical).
Douglas America Limited had been using C/- Douglas Pharmaceuticals Limited, Central Park Drive, Henderson, Auckland as their registered address until 11 Feb 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).
Previous addresses
Address: C/- Douglas Pharmaceuticals Limited, Central Park Drive, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 06 Aug 2010 to 11 Feb 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 12 Mar 2010 to 06 Aug 2010
Address: C/-ross Melville, 50 Anzac Avenue, Auckland
Registered address used from 26 Jun 2009 to 12 Mar 2010
Address: Central Park Drive, Lincoln, Auckland 0610 New Zealand
Physical address used from 26 Jun 2009 to 06 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Douglas Healthcare Limited Shareholder NZBN: 9429050420872 |
Lincoln Auckland 0610 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Douglas Healthcare Limited Shareholder NZBN: 9429050420872 |
Lincoln Auckland 0610 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gdft Trustee Company Limited Shareholder NZBN: 9429047789098 Company Number: 7812418 |
11 Aug 2020 - 01 Apr 2022 | |
Individual | Douglas, Graeme Bruce |
Remuera Auckland 1050 New Zealand |
26 Jun 2009 - 18 Jan 2017 |
Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2013 - 11 Aug 2020 |
Individual | Douglas, Jeffrey Graeme |
Remuera Auckland 1050 New Zealand |
26 Jun 2009 - 01 Apr 2022 |
Individual | Douglas, Richard George |
Parnell Auckland 1052 New Zealand |
18 Jan 2017 - 01 Apr 2022 |
Individual | Harris, Neilson Murdoch |
Takapuna Auckland 0622 New Zealand |
26 Jun 2009 - 01 Apr 2022 |
Entity | Gbd Investments Limited Shareholder NZBN: 9429041296400 Company Number: 5336241 |
Takapuna Auckland 0622 New Zealand |
18 Jan 2017 - 01 Apr 2022 |
Individual | Harris, Neilson Murdoch |
Takapuna Auckland 0622 New Zealand |
26 Jun 2009 - 01 Apr 2022 |
Individual | Douglas, Richard George |
Parnell Auckland 1052 New Zealand |
18 Jan 2017 - 01 Apr 2022 |
Individual | Douglas, Richard George |
Parnell Auckland 1052 New Zealand |
18 Jan 2017 - 01 Apr 2022 |
Individual | Harris, Neilson Murdoch |
Takapuna Auckland 0622 New Zealand |
26 Jun 2009 - 01 Apr 2022 |
Individual | Douglas, Jeffrey Graeme |
Remuera Auckland 1050 New Zealand |
26 Jun 2009 - 01 Apr 2022 |
Individual | Douglas, Jeffrey Graeme |
Remuera Auckland 1050 New Zealand |
26 Jun 2009 - 01 Apr 2022 |
Entity | Gdft Trustee Company Limited Shareholder NZBN: 9429047789098 Company Number: 7812418 |
Auckland Central Auckland 1010 New Zealand |
11 Aug 2020 - 01 Apr 2022 |
Entity | Gbd Investments Limited Shareholder NZBN: 9429041296400 Company Number: 5336241 |
Takapuna Auckland 0622 New Zealand |
18 Jan 2017 - 01 Apr 2022 |
Jeffrey Graeme Douglas - Director
Appointment date: 26 Jun 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2017
David Alan Pilkington - Director
Appointment date: 26 Jun 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Jun 2009
Gregory William Thompson - Director
Appointment date: 13 Feb 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Jan 2023
Address: 40 Kitchener Street, Auckland, 1010 New Zealand
Address used since 16 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Jan 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Feb 2014
Kim Dulaney Campbell - Director
Appointment date: 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Douglas International Limited
Central Park Drive
Douglas Pharmaceuticals Europe Limited
Central Park Drive
Natural Health Laboratories Limited
Central Park Drive
Mk Story Limited
1a Tony Street
Tws Wholesale Limited
7a Collard Place
Cheong Jeong Food Limited
D/5-7 Collard Place Henderson