Shortcuts

Riccarton Mall Pharmacy 2000 Limited

Type: NZ Limited Company (Ltd)
9429037141615
NZBN
1070334
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427140
Industry classification code
Pharmacy Operation - Retail
Industry classification description
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Jul 2019
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 22 Oct 2019
Po Box 6424
Upper Riccarton
Christchurch 8442
New Zealand
Invoice address used since 27 Oct 2020

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).

Addresses

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

Contact info
64 21 2889558
Phone
jackie@kingpg.co.nz
22 Oct 2019 Email
No website
Website
Financial Data

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
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
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
Shares Allocation #3 Number of Shares: 51
Entity (NZ Limited Company) King Pharmacy Group Limited
Shareholder NZBN: 9429038370885
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 245391
Director King, Mary Rosalie Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fleet, Johnathan Colin Christchurch
As Trustee Of Fleet Business Trust
Individual Fleet, Matthew James Christchurch
Individual Fleet, Matthew James Addington
Christchurch
8024
New Zealand
Individual Fleet, Matthew James Addington
Christchurch
8024
New Zealand
Individual Stephenson, Maree Caroline Christchurch
As Trustee Of Fleet Business Trust
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Entity Green Cross Health Limited
Shareholder NZBN: 9429037684754
Company Number: 941210
Directors

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

Nearby companies

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

Similar companies

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