St Albans Pharmacy (1999) Limited, a registered company, was incorporated on 03 May 1999. 9429037593940 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Robert Douglas Chapman - an active director whose contract began on 05 Jul 1999,
Malcolm John Pearce - an inactive director whose contract began on 03 May 1999 and was terminated on 03 Jun 2022.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 1073 Colombo Street, St Albans, Christchurch, 8014 (type: registered, physical).
St Albans Pharmacy (1999) Limited had been using Level 2, 83 Victoria Street, Christchurch as their physical address until 15 Aug 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 51 shares (51 per cent).
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Dec 2013 to 15 Aug 2022
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 04 Dec 2012 to 20 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 27 Jul 2011 to 20 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 27 Jul 2011 to 04 Dec 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Dec 2003 to 27 Jul 2011
Address: C/-ashton Wheelans, 4th Floor, 127 Armagh Street, Christchurch
Registered address used from 26 Nov 2001 to 02 Dec 2003
Address: C/- Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 26 Nov 2001 to 02 Dec 2003
Address: C/-ashton Wheelans, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address: 1073 Colombo Street, Christchurch
Registered address used from 12 Apr 2000 to 26 Nov 2001
Address: 1073 Colombo Street, Christchurch
Physical address used from 23 Jul 1999 to 26 Nov 2001
Address: 1073 Colombo Street, Christchurch
Registered address used from 23 Jul 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Chapman, Pamela Maree |
Waimairi Beach Christchurch 8083 New Zealand |
03 May 1999 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Chapman, Robert Douglas |
Waimairi Beach Christchurch 8083 New Zealand |
03 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Malcolm John |
Riccarton Christchurch 8011 New Zealand |
03 May 1999 - 07 Jun 2022 |
Individual | Buckley, Frances Anne |
Riccarton Christchurch 8011 New Zealand |
03 May 1999 - 07 Jun 2022 |
Entity | D & M Pharmacy Holdings Limited Shareholder NZBN: 9429036926251 Company Number: 1134046 |
03 May 1999 - 24 Nov 2004 | |
Entity | D & M Pharmacy Holdings Limited Shareholder NZBN: 9429036926251 Company Number: 1134046 |
03 May 1999 - 24 Nov 2004 |
Robert Douglas Chapman - Director
Appointment date: 05 Jul 1999
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 29 Nov 2017
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 18 Nov 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 29 Nov 2017
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 29 Nov 2017
Malcolm John Pearce - Director (Inactive)
Appointment date: 03 May 1999
Termination date: 03 Jun 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 20 Mar 2002
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Mar 2002
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2