Shortcuts

Psm Healthcare Limited

Type: NZ Limited Company (Ltd)
9429000010559
NZBN
97646
Company Number
Registered
Company Status
C184130
Industry classification code
Pharmaceutical Preparation (human) Mfg
Industry classification description
Current address
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2022

Psm Healthcare Limited was registered on 01 Apr 1976 and issued a number of 9429000010559. This registered LTD company has been supervised by 22 directors: Edward James Mackinnon Bostock - an active director whose contract started on 31 Mar 2022,
Emily Jane Amos - an active director whose contract started on 26 Apr 2022,
Martin Craig Gyde - an inactive director whose contract started on 25 Nov 2014 and was terminated on 31 Aug 2022,
James John Redfern - an inactive director whose contract started on 12 Dec 2016 and was terminated on 31 Aug 2022,
Anne Elizabeth Mayhew Mustow - an inactive director whose contract started on 26 Jul 2019 and was terminated on 31 Mar 2022.
According to BizDb's database (updated on 19 Mar 2024), this company filed 1 address: 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 15 Jun 2022, Psm Healthcare Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb found old names for this company: from 21 Sep 1988 to 23 Mar 1998 they were named Psm Holdings Limited, from 01 Apr 1976 to 21 Sep 1988 they were named Pharmaceutical Sales & Marketing Limited.
A total of 23185641 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 23185641 shares are held by 1 entity, namely:
Api Healthcare Holdings (Nz) Limited (an other) located at Papatoetoe, Auckland postcode 2104. Psm Healthcare Limited is classified as "Pharmaceutical preparation (human) mfg" (ANZSIC C184130).

Addresses

Principal place of activity

14-16 Norman Spencer Drive, Manukau City, Auckland, 2104 New Zealand


Previous addresses

Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 May 2022 to 15 Jun 2022

Address: 14-16 Norman Spencer Drive, Manukau City, Auckland, 2104 New Zealand

Registered & physical address used from 20 Jun 2017 to 05 May 2022

Address: 14 Norman Spencer Drive, Manukau City, Auckland New Zealand

Registered & physical address used from 21 Dec 2005 to 20 Jun 2017

Address: P.o. Box 62-027, Mt Wellington, Auckland

Physical address used from 30 Jul 2003 to 21 Dec 2005

Address: 54 Carbine Road, Mt Wellington, Auckland

Registered address used from 30 Jul 2003 to 21 Dec 2005

Address: 316 Richmond Rd, Grey Lynn, Auckland

Registered address used from 10 Aug 2000 to 30 Jul 2003

Address: 316 Richmond Road, Grey Lynn, Auckland

Physical address used from 10 Aug 2000 to 10 Aug 2000

Address: 18-24 Maidstone Street, Ponsonby, Auckland

Physical address used from 10 Aug 2000 to 30 Jul 2003

Contact info
64 9 2797927
Phone
gillian.bertram@api.net.nz
Email
www.api.net.nz
03 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 23185641

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 23185641
Other (Other) Api Healthcare Holdings (nz) Limited Papatoetoe
Auckland
2104
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Australian Pharmaceutical Industries Ltd
Name
Australian Public Company, Limited By Shares
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Edward James Mackinnon Bostock - Director

Appointment date: 31 Mar 2022

ASIC Name: Australian Pharmaceutical Industries Pty Ltd

Address: Vaucluse, Nsw, 2030 Australia

Address used since 18 Jan 2024

Address: South Yarra, Victoria, 3141 Australia

Address used since 07 May 2022

Address: Rosehill, New South Wales, 2142 Australia

Address: Cottesloe, Wa, 6011 Australia

Address used since 31 Mar 2022


Emily Jane Amos - Director

Appointment date: 26 Apr 2022

ASIC Name: Australian Pharmaceutical Industries Pty Ltd

Address: South Coogee, New South Wales, 2034 Australia

Address used since 23 Nov 2023

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: Randwick, New South Wales, 2031 Australia

Address used since 26 Apr 2022


Martin Craig Gyde - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 31 Aug 2022

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 25 Nov 2014


James John Redfern - Director (Inactive)

Appointment date: 12 Dec 2016

Termination date: 31 Aug 2022

Address: Lysterfield, Victoria, 3156 Australia

Address used since 12 Dec 2016


Anne Elizabeth Mayhew Mustow - Director (Inactive)

Appointment date: 26 Jul 2019

Termination date: 31 Mar 2022

Address: Glen Iris Vic, 3146 Australia

Address used since 26 Jul 2019


Lambert Hendrik Becker - Director (Inactive)

Appointment date: 23 Aug 2018

Termination date: 16 Aug 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 23 Aug 2018


Peter Frank Sanguinetti - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 26 Jul 2019

ASIC Name: Australian Pharmaceutical Industries Ltd

Address: Rosehill, Nsw, 2142 Australia

Address: Keilor, Victoria, 3036 Australia

Address used since 10 Oct 2011

Address: Rosehill, Nsw, 2142 Australia


Mitchell Guy Cuevas - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 17 Jan 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Oct 2015


Richard Craig Vincent - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 31 Dec 2016

ASIC Name: Ch2 Holdings Pty Limited

Address: Nsw, 2766 Australia

Address: Malvern, Victoria, 3144 Australia

Address used since 23 Mar 2012

Address: Nsw, 2766 Australia


Julie-anne Shelliker - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 14 Nov 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 May 2014


Shaun Burgess - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 10 Jan 2014

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 23 Mar 2012


Stephen Patrick Roche - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 23 Mar 2012

Address: Armadale Victoria 3143, Australia,

Address used since 21 Feb 2008


Peter Lewis Day - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 31 Oct 2011

Address: Ardmore, 2582 New Zealand

Address used since 08 Jan 2004


David Paul Marr - Director (Inactive)

Appointment date: 22 Nov 2007

Termination date: 02 Apr 2008

Address: Chatswood Nsw 2067, Australia,

Address used since 22 Nov 2007


Christopher John Gardoll - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 30 Nov 2007

Address: Longueville, Nsw 2066, Australia,

Address used since 03 Oct 2002


Paul James O'brien - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 21 Jul 2006

Address: Epsom,

Address used since 16 Jun 2005


David Colin Young - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 01 Mar 2004

Address: Wahroonga, Nsw 2076, Australia,

Address used since 03 Oct 2002


Alistair Peter Wright - Director (Inactive)

Appointment date: 15 Jan 1992

Termination date: 03 Oct 2002

Address: 1 Albany Road, Central Hong Kong,

Address used since 15 Jan 1992


Michael Crisp Davis - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 03 Oct 2002

Address: Tordesillas Street, Salcedo Village, Makati, Metro Manila, Philippines,

Address used since 08 Nov 2000


Edward Brian Allison - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 08 Nov 2000

Address: Remuera, Auckland,

Address used since 26 Mar 1998


Robert Anthony Fountain - Director (Inactive)

Appointment date: 15 Jan 1992

Termination date: 18 Apr 2000

Address: Milford, Auckland,

Address used since 15 Jan 1992


Peter Robert Tyler Thorburn - Director (Inactive)

Appointment date: 15 Jan 1992

Termination date: 18 Apr 2000

Address: Omaha,

Address used since 15 Jan 1992

Nearby companies

Wheelchocks Limited
21 Norman Spencer Drive

Keelguard Limited
21 Norman Spencer Drive,manukau City

Rubbermark Industries Limited
21 Norman Spencer Drive

Kauri Trading Company Limited
2c Mepal Place

Pda Architects And Landscape Limited
Flat 3, 2 Mepal Place

Swish Maintenance Limited
2f Mepal Place

Similar companies

Flo Pharmaceuticals Limited
86 Highbrook Drive, East Tamaki

Four Seasons Laboratories Nz Limited
5 Southpark Place

Geneva Marketing (1998) Limited
54 Elizabeth Knox Place

Jaychem Industries Limited
129 Kolmar Road

Tafic Consulting Limited
Level 1

W&e Emp Limited
Flat 5, 10 Athens Road