Parklands Pharmacy (2015) Limited (issued a business number of 9429041744062) was launched on 07 May 2015. 2 addresses are currently in use by the company: Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 (type: physical, registered). Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland had been their registered address, up until 11 May 2021. 10000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2550 shares (25.5 per cent of shares), namely:
Keir, Amanda Catherine Jane (an individual) located at Kelvin Grove, Palmerston North postcode 4414. When considering the second group, a total of 1 shareholder holds 25.5 per cent of all shares (2550 shares); it includes
Shepherd, Bronwen Gillian (a director) - located at Wilton, Wellington. The third group of shareholders, share allocation (4800 shares, 48%) belongs to 1 entity, namely:
Pharmacy Store Holdings Limited, located at 602 Great South Road, Ellerslie, Auckland (an entity). "Chemist shop operation - pharmacy" (ANZSIC G427110) is the category the ABS issued Parklands Pharmacy (2015) Limited. Our data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Grnd Flr, Bldng B, 602 Great South Rd, Ellerslie, Auckland, 1051 | Physical & registered & service | 11 May 2021 |
Name and Address | Role | Period |
---|---|---|
Bronwen Gillian Shepherd
Wilton, Wellington, 6012
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
Jason Rowland Reeves
Beachlands, Auckland, 2018
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
Amanda Catherine Jane Keir
Kelvin Grove, Palmerston North, 4414
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
Catherine Jane Martin
Howick, Auckland, 2014
Address used since 15 Mar 2022
Cockle Bay, Auckland, 2014
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 30 Nov 2022 |
Stephen Gavin Jones
Gulf Harbour, Whangaparaoa, 0930
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - 29 Jul 2022 |
Glenn Lex Mills
Queenstown, 9371
Address used since 21 Nov 2020
Grey Lynn, Auckland, 1021
Address used since 05 Apr 2018
Grey Lynn, Auckland, 1021
Address used since 12 Nov 2015
Grey Lynn, Auckland, 1021
Address used since 31 Jan 2019 |
Director | 02 Nov 2015 - 27 Apr 2021 |
Chan Gon Kim
St Albans, Christchurch, 8052
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Sep 2020 |
Julia May Latham
Wigram, Christchurch, 8042
Address used since 28 Oct 2015
Oteha, Auckland, 0632
Address used since 27 Jul 2017 |
Director | 28 Oct 2015 - 01 Apr 2019 |
Catherine Jane Martin
Te Atatu Peninsula, Auckland, 0610
Address used since 05 Aug 2015 |
Director | 07 May 2015 - 29 Oct 2015 |
Previous address | Type | Period |
---|---|---|
Building B, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland, 1051 | Registered & physical | 07 May 2015 - 11 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Keir, Amanda Catherine Jane Individual |
Kelvin Grove Palmerston North 4414 |
30 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Bronwen Gillian Director |
Wilton Wellington 6012 |
18 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 Entity (NZ Limited Company) |
602 Great South Road, Ellerslie Auckland 1051 |
07 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Pharmacy Store Holdings Limited Shareholder NZBN: 9429036686070 Entity (NZ Limited Company) |
602 Great South Road, Ellerslie Auckland 1051 |
07 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kim, Chan Gon Individual |
St Albans Christchurch 8052 |
17 Apr 2019 - 18 Sep 2020 |
Martin, Catherine Jane Individual |
Howick Auckland 2014 |
18 Sep 2020 - 30 Nov 2022 |
Latham, Julia May Individual |
Oteha Auckland 0632 |
30 Oct 2015 - 17 Apr 2019 |
Catherine Jane Martin Director |
Te Atatu Peninsula Auckland 0610 |
07 May 2015 - 30 Oct 2015 |
Martin, Catherine Jane Individual |
Te Atatu Peninsula Auckland 0610 |
07 May 2015 - 30 Oct 2015 |
Effective Date | 02 May 2021 |
Name | Green Cross Health Limited |
Type | Ltd |
Ultimate Holding Company Number | 941210 |
Country of origin | NZ |
Address |
Ground Floor, Building B Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 |
Baymed Group (2013) Limited Ground Floor, Building B, Millennium Centre, 602 Great South Rd |
|
Onehunga Medical 2012 Limited Millenium Centre, Ground Floor, Building B 602 Great South Road |
|
Green Cross Health Primary Limited Ground Floor, Building B, Millenium Centre |
|
Silverstream Health Centre Limited Ground Floor, Building B, Millenium Centre, |
|
Radius Medical Whakatane Properties Limited Ground Floor, Building B, Millennium Centre |
|
Total Health Doctors Limited Ground Floor, Building B, Millennium Centre |
Endeavour Pharmacy (2016) Limited Green Cross Health Ltd, Ground Floor, Building B, 602 Great South Road |
Hastings Pharmacy (2013) Limited Grnd Flr, Bldng B, 602 Great South Rd |
Alexandra Pharmacy (2013) Limited Grnd Flr, Bldng B |
Birkenhead Pharmacy (2011) Limited Grnd Flr, Bldng B |
Harbour City Pharmacy (2011) Limited Grnd Flr, Bldng B |
Waiuku Medical Pharmacy (2010) Limited Grnd Flr, Bldng B |