Roy L Sheppard Pharmacy Limited, a registered company, was registered on 02 Jul 1965. 9429040651149 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Roy Leslie Sheppard - an active director whose contract began on 19 Aug 1982,
Patricia Ellen Sheppard - an active director whose contract began on 13 Sep 1982.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 9 Pine Crest Drive, Richmond, Nelson, 7020 (type: postal, office).
Roy L Sheppard Pharmacy Limited had been using 9 Pine Crest Drive, Richmond, Richmond as their registered address up to 30 May 2017.
Other names for the company, as we found at BizDb, included: from 02 Jul 1965 to 22 Mar 1978 they were called White Swan Pharmacy Limited.
A total of 27500 shares are allotted to 2 shareholders (2 groups). The first group consists of 25049 shares (91.09%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2451 shares (8.91%).
Principal place of activity
9 Pine Crest Drive, Richmond, Nelson, 7020 New Zealand
Previous addresses
Address #1: 9 Pine Crest Drive, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 29 May 2017 to 30 May 2017
Address #2: 106b Simpson Road, Henderson Valley, Auckland, 0614 New Zealand
Physical & registered address used from 14 May 2013 to 29 May 2017
Address #3: 30 Sunnyview Ave, Shelly Park Manukau, Auckland, 2014 New Zealand
Registered address used from 10 May 2012 to 14 May 2013
Address #4: 30 Sunnyview Ave, Shelly Park Manukau, Auckland, 2014 New Zealand
Physical address used from 09 May 2012 to 14 May 2013
Address #5: 30 Sunnyview Ave, Shelly Park, Manukau 2014 New Zealand
Registered address used from 13 May 2009 to 10 May 2012
Address #6: 30 Sunnyview Avenue, Shelly Park, Manukau 2014 New Zealand
Physical address used from 13 May 2009 to 09 May 2012
Address #7: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 01 Jun 1999 to 13 May 2009
Address #8: 30 Sunnyview Avenue, Cockle Bay, Auckland
Physical address used from 01 Jun 1999 to 13 May 2009
Address #9: Level 11 Kpmg Centre, 9 Princess Street, Auckland
Physical address used from 01 Jun 1999 to 01 Jun 1999
Address #10: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1
Registered address used from 15 Feb 1992 to 01 Jun 1999
Basic Financial info
Total number of Shares: 27500
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: 25049 | |||
Individual | Sheppard, Roy Leslie |
Richmond Richmond 7020 New Zealand |
02 Jul 1965 - |
Shares Allocation #2 Number of Shares: 2451 | |||
Individual | Sheppard, Patricia Ellen |
Richmond Richmond 7020 New Zealand |
02 Jul 1965 - |
Roy Leslie Sheppard - Director
Appointment date: 19 Aug 1982
Address: Henderson Valley, Auckland, 0614 New Zealand
Address used since 06 May 2013
Address: Richmond, Richmond, 7020 New Zealand
Address used since 19 May 2017
Patricia Ellen Sheppard - Director
Appointment date: 13 Sep 1982
Address: Richmond, Richmond, 7020 New Zealand
Address used since 19 May 2017
Address: Henderson Valley, Auckland, 0614 New Zealand
Address used since 06 May 2013
Cartner Holdings Limited
3 Pine Crest Drive
Uch & Houy Co Limited
17 Pine Crest Drive
Hartacres Limited
75 Hart Road
Awesome Contractors Limited
18 Jonathan Place
Resolve Tax Consultants Limited
18 Jonathan Place
Awesome Scuba Limited
18 Jonathan Place