Shortcuts

J-mall Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040954592
NZBN
7260
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 12 Jul 2016

J-Mall Pharmacy Limited, a registered company, was launched on 30 May 1951. 9429040954592 is the NZBN it was issued. This company has been run by 12 directors: Dori Chin - an active director whose contract started on 31 Jul 2013,
Bronwen Gillian Shepherd - an active director whose contract started on 01 Aug 2018,
Alison Sandra Van Wyk - an inactive director whose contract started on 03 Aug 2015 and was terminated on 01 Aug 2018,
Justin James Fogarty - an inactive director whose contract started on 21 Aug 2014 and was terminated on 03 Aug 2015,
Grant Clayton Bai - an inactive director whose contract started on 02 Nov 2009 and was terminated on 21 Aug 2014.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, service).
J-Mall Pharmacy Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their registered address up to 12 Jul 2016.
More names for this company, as we established at BizDb, included: from 17 Sep 1969 to 15 Nov 1972 they were called Page's Pharmacy (Johnsonville) Limited, from 14 Feb 1961 to 17 Sep 1969 they were called F.w.page Limited and from 12 Apr 1960 to 14 Feb 1961 they were called Pages Arcade Pharmacy Limited.
A total of 120000 shares are issued to 4 shareholders (4 groups). The first group consists of 50 shares (0.04 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (0.04 per cent). Lastly there is the next share allocation (58751 shares 48.96 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Registered & physical address used from 22 May 2014 to 12 Jul 2016

Address: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 27 Feb 2014 to 22 May 2014

Address: Pharmacybrands Limited, Level 2, Building C, 600 Gt Sth Rd, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 29 Jul 2010 to 27 Feb 2014

Address: Life Pharmacy Limited, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland New Zealand

Registered address used from 27 Oct 2006 to 29 Jul 2010

Address: Life Pharmacy Ltd, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland New Zealand

Physical address used from 27 Oct 2006 to 29 Jul 2010

Address: Life Pharmacy Limited, 600 Great South Road, Greenlane, Auckland

Registered & physical address used from 07 Feb 2006 to 27 Oct 2006

Address: Shop 40, Johnsonville Shopping Centre, Johnsonville

Physical address used from 01 Jul 1997 to 07 Feb 2006

Address: Shop 40, Johnsonville Shopping Centre, Johnsonville

Registered address used from 16 Nov 1994 to 07 Feb 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120000

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: 50
Entity (NZ Limited Company) Mitchell Ryan Investments Limited
Shareholder NZBN: 9429030125599
Churton Park
Wellington
Null 6037
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 58751
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 61149
Director Chin, Dori Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Elizabeth Ann Lower Hutt
Individual Comerford, Norman John Lower Hutt
Individual Walker, Frank Benny Lower Hutt
Individual Walker, Elizabeth Ann Lower Hutt
Individual Walker, Frank Benny Hayes Lower Hutt

Ultimate Holding Company

21 Jul 1991
Effective Date
Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Dori Chin - Director

Appointment date: 31 Jul 2013

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 31 Jul 2013


Bronwen Gillian Shepherd - Director

Appointment date: 01 Aug 2018

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Aug 2018


Alison Sandra Van Wyk - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 01 Aug 2018

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 03 Aug 2015


Justin James Fogarty - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 03 Aug 2015

Address: Bldg B, 602 Great South Road, Auckland, 1051 New Zealand

Address used since 03 Jun 2015


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 21 Aug 2014

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 02 Nov 2009


Jason Rowland Reeves - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 21 Aug 2014

Address: 12 Bridgefield Crescent, Flat Bush, Auckland, 2016 New Zealand

Address used since 02 Apr 2012


Frank Benny Hayes Walker - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 01 Aug 2013

Address: Lower Hutt, 5011 New Zealand

Address used since 10 Oct 1991


Elizabeth Ann Walker - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 01 Aug 2013

Address: Lower Hutt, 5011 New Zealand

Address used since 10 Oct 1991


Craig Robert Wilson - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 02 Nov 2009

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 02 Nov 2009


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: Wadestown, Wellington,

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

Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B

Hastings Pharmacy (2013) Limited
Grnd Flr, Bldng B, 602 Great South Rd

Alexandra Pharmacy (2013) Limited
Grnd Flr, Bldng B

Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd

Birkenhead Pharmacy (2011) Limited
Grnd Flr, Bldng B

Harbour City Pharmacy (2011) Limited
Grnd Flr, Bldng B