Highpoint Pharmacy Limited was launched on 15 Oct 1987 and issued a business number of 9429039529008. The registered LTD company has been run by 2 directors: Julie Anne Earwaker - an active director whose contract began on 20 Jun 1989,
Stephen George Walker - an active director whose contract began on 20 Jun 1989.
According to BizDb's information (last updated on 19 Apr 2024), the company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service).
Up to 19 Sep 2019, Highpoint Pharmacy Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified other names for the company: from 15 Oct 1987 to 05 May 1995 they were named Birkenhead Pharmacy Limited.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). In the first group, 3400 shares are held by 3 entities, namely:
Walker, Stephen George (an individual) located at Rd 4, Albany postcode 0794,
Sll Trustees No. 27 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Earwaker, Julie Anne (an individual) located at Rd 4, Albany postcode 0794.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 3300 shares) and includes
Walker, Stephen George - located at Rd 4, Albany.
The third share allocation (3300 shares, 33%) belongs to 1 entity, namely:
Earwaker, Julie Anne, located at Rd 4, Albany (an individual).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 20 Nov 2013 to 21 Nov 2014
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 09 Nov 2012 to 20 Nov 2013
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 09 Nov 2012 to 21 Nov 2014
Address: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Nov 2011 to 09 Nov 2012
Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 17 Nov 2006 to 28 Nov 2011
Address: C/-markhams Mri Auckland Ltd, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical & registered address used from 30 Nov 2005 to 17 Nov 2006
Address: C/o Walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 26 May 1997 to 30 Nov 2005
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: 118 Victoria Street, Christchurch
Physical address used from 20 Feb 1992 to 30 Nov 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400 | |||
Individual | Walker, Stephen George |
Rd 4 Albany 0794 New Zealand |
15 Oct 1987 - |
Entity (NZ Limited Company) | Sll Trustees No. 27 Limited Shareholder NZBN: 9429046971883 |
Newmarket Auckland 1023 New Zealand |
25 Jul 2019 - |
Individual | Earwaker, Julie Anne |
Rd 4 Albany 0794 New Zealand |
15 Oct 1987 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Individual | Walker, Stephen George |
Rd 4 Albany 0794 New Zealand |
15 Oct 1987 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Individual | Earwaker, Julie Anne |
Rd 4 Albany 0794 New Zealand |
15 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sco Trustees No. 1 Limited Shareholder NZBN: 9429035044062 Company Number: 1584701 |
Milford Auckland 1309 New Zealand |
13 Nov 2014 - 25 Jul 2019 |
Entity | Sco Trustees No. 1 Limited Shareholder NZBN: 9429035044062 Company Number: 1584701 |
Milford Auckland 1309 New Zealand |
13 Nov 2014 - 25 Jul 2019 |
Julie Anne Earwaker - Director
Appointment date: 20 Jun 1989
Address: Rd 4, Albany, 0794 New Zealand
Address used since 13 Nov 2014
Stephen George Walker - Director
Appointment date: 20 Jun 1989
Address: Rd 4, Albany, 0794 New Zealand
Address used since 13 Nov 2014
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road