Riccarton Mall Pharmacy 2000 Limited was registered on 08 Sep 2000 and issued a business number of 9429037141615. This registered LTD company has been supervised by 17 directors: Mary Rosalie King - an active director whose contract began on 01 Aug 2013,
Jason Rowland Reeves - an active director whose contract began on 27 Jul 2022,
Kezia Kay Buttle - an active director whose contract began on 23 Aug 2022,
John Roulston Heale - an inactive director whose contract began on 22 Apr 2022 and was terminated on 23 Aug 2022,
Stephen Gavin Jones - an inactive director whose contract began on 01 Jul 2021 and was terminated on 27 Jul 2022.
As stated in BizDb's information (updated on 06 Apr 2024), this company registered 1 address: Po Box 6424, Upper Riccarton, Christchurch, 8442 (type: invoice, office).
Until 19 Jul 2019, Riccarton Mall Pharmacy 2000 Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
A total of 481259 shares are allocated to 4 groups (4 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Green Cross Health Limited (an entity) located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland, Null postcode 1051.
The 2nd group consists of 1 shareholder, holds 48.99% shares (exactly 235768 shares) and includes
Green Cross Health Limited - located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland, Null.
The third share allotment (51 shares, 0.01%) belongs to 1 entity, namely:
King Pharmacy Group Limited, located at Christchurch Central, Christchurch (an entity). Riccarton Mall Pharmacy 2000 Limited was classified as "Pharmacy operation - retail" (ANZSIC G427140).
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Oct 2017 to 19 Jul 2019
Address #2: 377 Papanui Road, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 03 Oct 2017 to 16 Oct 2017
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Nov 2015 to 03 Oct 2017
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Aug 2014 to 09 Nov 2015
Address #5: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 May 2014 to 04 Aug 2014
Address #6: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jul 2013 to 28 May 2014
Address #7: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 15 Jul 2013
Address #8: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 15 Jul 2013
Address #9: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 23 Apr 2009 to 13 Jul 2011
Address #10: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 30 May 2006 to 23 Apr 2009
Address #11: Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland
Registered & physical address used from 07 Feb 2006 to 30 May 2006
Address #12: Level 5, 144 Kilmore Street, Christchurch
Registered address used from 20 Apr 2005 to 20 Apr 2005
Address #13: Level 5, 144 Kilmore Street, Christchurch
Physical address used from 20 Apr 2005 to 07 Feb 2006
Address #14: Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch
Physical address used from 20 Apr 2005 to 20 Apr 2005
Address #15: Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch
Registered address used from 20 Apr 2005 to 07 Feb 2006
Address #16: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical & registered address used from 09 Jun 2004 to 20 Apr 2005
Address #17: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch
Physical address used from 19 Jun 2003 to 09 Jun 2004
Address #18: Pricewaterhousecoopers, Chartered Accountants, 11th Floor, 19 Armagh Str, Christchurch
Physical address used from 31 Oct 2002 to 19 Jun 2003
Address #19: Pricewaterhousecoopers, Chartered, Accountants, 11th Floor, 119 Armagh, Str, Christchurch
Registered address used from 31 Oct 2002 to 09 Jun 2004
Address #20: 48a Bristol St, Merivale, Christchurch
Registered & physical address used from 08 Sep 2000 to 31 Oct 2002
Basic Financial info
Total number of Shares: 481259
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland Null 1051 New Zealand |
25 Jul 2014 - |
Shares Allocation #2 Number of Shares: 235768 | |||
Entity (NZ Limited Company) | Green Cross Health Limited Shareholder NZBN: 9429037684754 |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland Null 1051 New Zealand |
25 Jul 2014 - |
Shares Allocation #3 Number of Shares: 51 | |||
Entity (NZ Limited Company) | King Pharmacy Group Limited Shareholder NZBN: 9429038370885 |
Christchurch Central Christchurch 8013 New Zealand |
01 Aug 2013 - |
Shares Allocation #4 Number of Shares: 245391 | |||
Director | King, Mary Rosalie |
Strowan Christchurch 8052 New Zealand |
01 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fleet, Johnathan Colin |
Christchurch As Trustee Of Fleet Business Trust |
29 Jul 2004 - 13 Apr 2005 |
Individual | Fleet, Matthew James |
Christchurch |
08 Sep 2000 - 29 Jul 2004 |
Individual | Fleet, Matthew James |
Addington Christchurch 8024 New Zealand |
29 Jul 2004 - 01 Aug 2013 |
Individual | Fleet, Matthew James |
Addington Christchurch 8024 New Zealand |
29 Jul 2004 - 01 Aug 2013 |
Individual | Stephenson, Maree Caroline |
Christchurch As Trustee Of Fleet Business Trust |
29 Jul 2004 - 13 Apr 2005 |
Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
30 Jan 2006 - 25 Jul 2014 | |
Entity | Green Cross Health Limited Shareholder NZBN: 9429037684754 Company Number: 941210 |
30 Jan 2006 - 25 Jul 2014 |
Mary Rosalie King - Director
Appointment date: 01 Aug 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Aug 2013
Jason Rowland Reeves - Director
Appointment date: 27 Jul 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 27 Jul 2022
Kezia Kay Buttle - Director
Appointment date: 23 Aug 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Aug 2022
John Roulston Heale - Director (Inactive)
Appointment date: 22 Apr 2022
Termination date: 23 Aug 2022
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 22 Apr 2022
Stephen Gavin Jones - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 27 Jul 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Jul 2021
Graham Douglas Gyde - Director (Inactive)
Appointment date: 12 Aug 2013
Termination date: 08 Nov 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Aug 2013
Glenn Lex Mills - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 01 Jul 2021
Address: Queenstown, 9371 New Zealand
Address used since 21 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Nov 2015
Justin James Fogarty - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 03 Aug 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Sep 2014
Grant Clayton Bai - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 01 Sep 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Jul 2011
Jason Rowland Reeves - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 01 Sep 2014
Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand
Address used since 25 Jul 2014
Matthew James Fleet - Director (Inactive)
Appointment date: 29 Jul 2004
Termination date: 01 Aug 2013
Address: Addington, Christchurch, 8024 New Zealand
Address used since 26 Jun 2013
Paul Gerald Rickerby - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 01 Aug 2013
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 15 Jul 2011
Jeremy Armes - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 02 Nov 2009
Address: Rosethay Bay, North Shore City 0630,
Address used since 06 Aug 2009
Craig Robert Wilson - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 26 Jun 2009
Address: Balmoral, Auckland,
Address used since 31 Jan 2009
Brian Philip Ingham - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 31 Jan 2009
Address: Wadestown, Wellington 6012,
Address used since 24 Apr 2008
Desmond Colin Flynn - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 24 Apr 2008
Address: Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Richard Timothy Roper - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 30 Mar 2007
Address: Bucklands Beach, Auckland,
Address used since 28 Feb 2005
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Bealey Pharmacy (1986) Limited
Ashton Wheelans & Hegan Ltd
Christchurch Central Pharmacy Limited
149 Victoria Street
Cosmo Pharmacy Limited
663 Colombo Street
Fendalton Pharmacy Limited
C/o Ager Riley & Cocks
King Pharmacy Group Limited
151 Cambridge Terrace
Qe 11 Pharmacy Limited
154 Tuam Street