Qe 11 Pharmacy Limited, a registered company, was registered on 25 Feb 2000. 9429037379261 is the NZ business number it was issued. "Pharmacy operation - retail" (ANZSIC G427140) is how the company is classified. The company has been supervised by 8 directors: Stephen Gary Hanmer - an active director whose contract started on 11 Jun 2007,
Simon Athol Bensley - an inactive director whose contract started on 17 Aug 2015 and was terminated on 01 Jul 2022,
Donald Paul Sache - an inactive director whose contract started on 25 Feb 2000 and was terminated on 31 Mar 2015,
Susan Lynette Sache - an inactive director whose contract started on 21 Mar 2000 and was terminated on 31 Mar 2015,
Simon Athol Bensley - an inactive director whose contract started on 25 Feb 2000 and was terminated on 01 Apr 2013.
Updated on 18 Feb 2024, our data contains detailed information about 1 address: Shop 1, 251 Travis Road, New Brighton, Christchurch, 8083 (types include: postal, office).
Qe 11 Pharmacy Limited had been using Shop 1, 251 Travis Road, North New Brighton, Christchurch as their registered address until 04 Oct 2017.
A total of 1200 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 300 shares (25 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 900 shares (75 per cent).
Principal place of activity
Shop 1, 251 Travis Road, New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: Shop 1, 251 Travis Road, North New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 08 Apr 2011 to 04 Oct 2017
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Mar 2011 to 08 Apr 2011
Address #3: C/o Leech & Partners Ltd, Level 2 233 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 24 May 2010 to 17 Mar 2011
Address #4: 154 Tuam Street, Christchurch
Registered address used from 12 Apr 2000 to 24 May 2010
Address #5: 154 Tuam Street, Christchurch
Physical address used from 25 Feb 2000 to 24 May 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Steel, Andrew Kevin |
New Brighton Christchurch 8083 New Zealand |
30 May 2007 - |
Individual | Hanmer, Rebekah Ruth |
New Brighton Christchurch 8083 New Zealand |
12 Jul 2022 - |
Individual | Hanmer, Stephen Gary |
New Brighton Christchurch 8083 New Zealand |
30 May 2006 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Hanmer, Stephen Gary |
New Brighton Christchurch 8083 New Zealand |
30 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, John James |
Christchurch New Zealand |
11 Aug 2005 - 20 Aug 2010 |
Individual | Bensley, Simon Athol |
Christchurch |
25 Feb 2000 - 12 Apr 2013 |
Individual | Sache, Donald Paul |
Christchurch New Zealand |
25 Feb 2000 - 31 Mar 2015 |
Individual | Bensley, Simon Athol |
St Albans Christchurch 8014 New Zealand |
19 Aug 2015 - 12 Jul 2022 |
Individual | Bensley, Simon Athol |
St Albans Christchurch 8014 New Zealand |
19 Aug 2015 - 12 Jul 2022 |
Individual | Donnelly, Roger Grant Charles |
Waiwhetu Lower Hutt 5010 New Zealand |
19 Aug 2015 - 12 Jul 2022 |
Individual | Alexander, David Kipp |
Christchurch |
25 Feb 2000 - 30 May 2007 |
Individual | Sache, Donald Paul |
Christchurch New Zealand |
25 Feb 2000 - 31 Mar 2015 |
Individual | Sache, Donald Paul |
Christchurch New Zealand |
03 Jun 2008 - 31 Mar 2015 |
Individual | Donnelly, Grant Charles |
Christchurch New Zealand |
30 May 2007 - 12 Apr 2013 |
Individual | Bensley, Simon Athol |
Christchurch |
25 Feb 2000 - 12 Apr 2013 |
Individual | Bensley, Simon Athol |
Christchurch New Zealand |
30 May 2007 - 12 Apr 2013 |
Individual | Sache, Susan Lynette |
Christchurch |
25 Feb 2000 - 30 May 2007 |
Entity | Dk Alexander Trustee Limited Shareholder NZBN: 9429035981008 Company Number: 1304377 |
03 Jun 2008 - 31 Mar 2015 | |
Other | Null - Stephen Gary Hanmer As Trustee Of Hanmer Family Trust | 30 May 2006 - 30 May 2006 | |
Entity | Dk Alexander Trustee Limited Shareholder NZBN: 9429035981008 Company Number: 1304377 |
03 Jun 2008 - 31 Mar 2015 | |
Individual | Donnelly, Grant Charles |
Christchurch |
25 Feb 2000 - 30 May 2006 |
Other | Stephen Gary Hanmer As Trustee Of Hanmer Family Trust | 30 May 2006 - 30 May 2006 | |
Individual | Sache, Susan Lynette |
Christchurch New Zealand |
03 Jun 2008 - 31 Mar 2015 |
Stephen Gary Hanmer - Director
Appointment date: 11 Jun 2007
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 12 Apr 2013
Simon Athol Bensley - Director (Inactive)
Appointment date: 17 Aug 2015
Termination date: 01 Jul 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 17 Aug 2015
Donald Paul Sache - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 31 Mar 2015
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 01 Nov 2011
Susan Lynette Sache - Director (Inactive)
Appointment date: 21 Mar 2000
Termination date: 31 Mar 2015
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 01 Nov 2011
Simon Athol Bensley - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 01 Apr 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 17 May 2010
Galina Alexandovna Bensley - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 31 Mar 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 17 May 2010
John James Marshall - Director (Inactive)
Appointment date: 21 Nov 2003
Termination date: 01 Apr 2008
Address: Christchurch, 8052 New Zealand
Address used since 21 Nov 2003
Galina Alexandrovna Chernishova - Director (Inactive)
Appointment date: 12 Dec 2000
Termination date: 01 May 2004
Address: Christchurch,
Address used since 12 Dec 2000
Satya Enterprises Limited
Unit 5, 251 Travis Road
Hopman Motor Group Limited
81 Rookwood Avenue
Barbara Geddes Trust
66 Rookwood Avenue
Exstatic Nz Limited
3/185 Bower Avenue
Taukraan Limited
185 Bower Avenue
Paua Music Trust
69 Rookwood Avenue
Christchurch Central Pharmacy Limited
86 Mersey Street
Flosun Alpha Limited
128 Knowles St
Marshlands Family Pharmacy Limited
164 Woodham Road
Matlo Limited
202 Hills Road
Oxford Pharmacy (2013) Limited
Level 4, 123 Victoria Street
Riccarton Mall Pharmacy 2000 Limited
116 Marshland Road