General information

Pharmacy Retailing (nz) Limited

Type: NZ Limited Company (Ltd)
9429040729374
New Zealand Business Number
49549
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F372040 - Medicine Wholesaling
Industry classification codes with description

Pharmacy Retailing (Nz) Limited (issued a business number of 9429040729374) was launched on 08 Apr 1952. 5 addresess are currently in use by the company: 54 Carbine Road, Mount Wellington, Auckland, 1060 (type: postal, office). 54 Carbine Road, Mt Wellington, Auckland had been their physical address, up to 10 Sep 2010. Pharmacy Retailing (Nz) Limited used more aliases, namely: Zuellig Pharma Limited from 07 Apr 1993 to 18 Aug 2003, Stevens Pharmaceuticals (Nz) Limited (22 Jun 1989 to 07 Apr 1993) and Stevens Pharmaceuticals (Auckland) Limited (21 Oct 1983 - 22 Jun 1989). 44490923 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 44490923 shares (100% of shares), namely:
Prnz Limited (an entity) located at Mt Wellington. "Medicine wholesaling" (ANZSIC F372040) is the classification the Australian Bureau of Statistics issued to Pharmacy Retailing (Nz) Limited. Our information was updated on 01 Mar 2024.

Current address Type Used since
54 Carbine Road, Mt Wellington, Auckland Registered 10 Aug 2001
108 Wrights Road, Addington, Christchurch, 8024 Physical & service 10 Sep 2010
54 Carbine Road, Mount Wellington, Auckland, 1060 Postal & office & delivery 17 Sep 2019
Contact info
64 9 9185100
Phone (HCL Customer Service)
64 9 8152600
Phone (Onelink Customer Service)
64 9 9159587
Phone (ProPharma Customer Service)
orders@healthcarelogistics.co.nz
Email (HCL Customer Service)
customerservice@propharma.co.nz
Email (ProPharma Customer Service)
customerservices@onelink.co.nz
Email (Onelink Customer Service)
www.hcl.co.nz
Website
www.onelink.co.nz
Website
www.pwr.co.nz
Website
www.propharma.co.nz
Website
Directors
Name and Address Role Period
John Matthew Cullity
Glen Iris, 3146
Address used since 31 Mar 2018
Docklands, 3008
Address used since 01 Jan 1970
Director 31 Mar 2018 - current
Leonard John Hansen
Strowan, Christchurch, 8052
Address used since 23 Sep 2019
Director 23 Sep 2019 - current
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 23 Sep 2019
Director 23 Sep 2019 - current
Mark Brendon Waller
Cashmere, Christchurch, 8022
Address used since 31 Oct 2016
Christchurch, 8025
Address used since 01 Sep 2015
Director 29 Aug 2007 - 23 Sep 2019
Patrick Donald Davies
Victoria, 3101
Address used since 26 Aug 2014
Docklands, 3008
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970
Director 26 Aug 2014 - 31 Mar 2018
Barry James Wallace
Kohimarama, Auckland, 1071
Address used since 15 Sep 2009
Director 29 Aug 2007 - 30 Nov 2016
Richard Gordon Maxwell Christie
Wellington, 6011
Address used since 01 Sep 2015
Director 29 Aug 2007 - 27 Oct 2015
Peter Miles Merton
Devonport, Auckland,
Address used since 31 Jul 2000
Director 31 Jul 2000 - 31 Dec 2008
William Leo Meaney
22 South Bay Road, Hongkong,
Address used since 17 May 2007
Director 17 May 2007 - 29 Aug 2007
Laiman Wong
3 Kui In Fong, Mid-levels, Hong Kong,
Address used since 20 Mar 2006
Director 20 Mar 2006 - 17 May 2007
Alistair Peter Wright
Jalong Kia Peng, 50450, Kuala Lumpur, Malaysia,
Address used since 16 Jan 2006
Director 16 Jan 2006 - 20 Mar 2006
Christopher John Holland
Birkenhead, Auckland,
Address used since 13 Dec 2005
Director 13 Dec 2005 - 16 Jan 2006
Christopher John Gardoll
Longueville, Nsw, Australia,
Address used since 08 Jan 2004
Director 08 Jan 2004 - 13 Dec 2005
David Colin Young
Wahroonga Nsw 2076, Australia,
Address used since 03 Oct 2002
Director 03 Oct 2002 - 08 Jan 2004
Alistair Peter Wright
1 Albany Rd, Central Hong Kong,
Address used since 19 Jul 2002
Director 19 Jul 2002 - 03 Oct 2002
Fritz Horlacher
27 Tai Tam Road, Tai Tam, Hong Kong,
Address used since 31 Jul 2000
Director 31 Jul 2000 - 19 Jul 2002
Rolf Steffen
6-8 Harbour Road, Wanchai, Hong Kong,
Address used since 01 Dec 2001
Director 01 Dec 2001 - 19 Jul 2002
David William Turner
2-4 Kenndy Terrace, Mid Levels, Hong Kong,
Address used since 31 Jul 2000
Director 31 Jul 2000 - 30 Nov 2001
Alistair Peter Wright
1 Albany Road, Central Hong Kong,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 31 Jul 2000
Christopher John Holland
Birkenhead, Auckland,
Address used since 10 Mar 2000
Director 10 Mar 2000 - 31 Jul 2000
Edward Brian Allison
Remuera,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 10 Mar 2000
Walter Stahl
Campbells Bay, Auckland,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 24 Apr 1997
Addresses
Principal place of activity
54 Carbine Road , Mount Wellington , Auckland , 1060
Previous address Type Period
54 Carbine Road, Mt Wellington, Auckland Physical 10 Aug 2001 - 10 Sep 2010
18-24 Maidstone Street, Ponsonby, Auckland Registered & physical 10 Aug 2001 - 10 Aug 2001
316 Richmond Road, Grey Lynn, Auckland Physical 10 Aug 2000 - 10 Aug 2001
316 Richmond Rd, Auckland Registered 10 Aug 2000 - 10 Aug 2001
Financial Data
Financial info
44490923
Total number of Shares
September
Annual return filing month
December
Financial report filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 44490923
Shareholder Name Address Period
Prnz Limited
Shareholder NZBN: 9429034474037
Entity (NZ Limited Company)
Mt Wellington
14 Dec 2005 - current

Historic shareholders

Shareholder Name Address Period
Api Healthcare Holdings (nz) Limited
Shareholder NZBN: 9429036065646
Company Number: 1286257
Entity
08 Apr 1952 - 27 Jun 2010
Api Healthcare Holdings (nz) Limited
Shareholder NZBN: 9429036065646
Company Number: 1286257
Entity
08 Apr 1952 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ebos Group Limited
Type Ltd
Ultimate Holding Company Number 120844
Country of origin NZ
Location
Companies nearby
Endeavour Consumer Health Limited
108 Wrights Road
Ebos Group Limited
108 Wrights Road
Clinect NZ Pty Limited
108 Wrights Road
Vault Iq NZ Limited
106 Wrights Road
Eaton Industries Company
1st Floor, 106 Wrights Road
Lois Mcfarlane Charitable Trust Board
114 Wrights Road
Similar companies