General information

Pharmed Group Limited

Type: NZ Limited Company (Ltd)
9429030128750
New Zealand Business Number
4557121
Company Number
Registered
Company Status
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Pharmed Group Limited (New Zealand Business Number 9429030128750) was launched on 26 Jul 2013. 1 address is currently in use by the company: The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 (type: registered, physical). 109A Ti Rakau Drive, Pakuranga, Auckland had been their registered address, until 08 Mar 2016. 300 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 100 shares (33.33 per cent of shares), namely:
Naliene Naicker (an individual) located at Orakei, Auckland postcode 1071,
Creasan Reddy (a director) located at Orakei, Auckland postcode 1071. As far as the second group is concerned, a total of 2 shareholders hold 33.33 per cent of all shares (100 shares); it includes
Shalini Karan (an individual) - located at Blockhouse Bay, Auckland,
Rohit Santram (a director) - located at Blockhousebay, Auckland. Moving on to the third group of shareholders, share allocation (100 shares, 33.33%) belongs to 2 entities, namely:
Kailash Singh, located at Karaka, Papakura (a director),
Vandana Singh, located at Karaka, Papakura (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the Australian Bureau of Statistics issued Pharmed Group Limited. The Businesscheck database was last updated on 04 Feb 2022.

Current address Type Used since
The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 Registered & physical 08 Mar 2016
Directors
Name and Address Role Period
Kailash Singh
Karaka, Papakura, 2113
Address used since 11 Apr 2017
Director 26 Jul 2013 - current
Rohit Santram
Blockhousebay, Auckland, 0600
Address used since 26 Jul 2013
Director 26 Jul 2013 - current
Creasan Reddy
Orakei, Auckland, 1071
Address used since 26 Jul 2013
Director 26 Jul 2013 - current
Sanjay Harilal Govind
Parnell, Auckland, 1052
Address used since 17 Oct 2013
Director 17 Oct 2013 - 15 Apr 2014
Addresses
Previous address Type Period
109a Ti Rakau Drive, Pakuranga, Auckland, 2010 Registered & physical 23 Jun 2014 - 08 Mar 2016
2 Vinci Court, Manurewa, Auckland, 2105 Physical & registered 26 Jul 2013 - 23 Jun 2014
Financial Data
Financial info
300
Total number of Shares
April
Annual return filing month
09 Apr 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Naliene Naicker
Individual
Orakei
Auckland
1071
15 Oct 2018 - current
Creasan Reddy
Director
Orakei
Auckland
1071
26 Jul 2013 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Shalini Devi Karan
Individual
Blockhouse Bay
Auckland
0600
08 Nov 2018 - current
Rohit Santram
Director
Blockhousebay
Auckland
0600
26 Jul 2013 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Kailash Singh
Director
Karaka
Papakura
2113
26 Jul 2013 - current
Vandana Singh
Individual
Karaka
Papakura
2113
05 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Sanjay Harilal Govind
Individual
Parnell
Auckland
1052
17 Oct 2013 - 15 Apr 2014
Location
Companies nearby
Goodness Chinese Medical Eastern Limited
Botany Town Centre
Hunter & Cooper Holdings Limited
The Lane, Botany Centre, 588 Chapel Road
Dot & Nicky Trustee Limited
The Lane, Botany Centre, 588 Chapel Road
W A Skinner Trustee Limited
The Lane, Botany Centre, 588 Chapel Road
Tony Moores Books Limited
The Lane, Botany Centre, 588 Chapel Road
City Firewood Supplies Limited
The Lane, Botany Centre, 588 Chapel Road
Similar companies
Seddon Street Medical Services Limited
Level 1, The Lane, Botany Centre
Diacyn Company Limited
3 Burnaston Court
Prabhu Arati Medico Limited
41 Middlefield Drive
Pc Medical Services Limited
Level 1, 320 Ti Rakau Drive
Dr Yan's Acupuncture & Chinese Medical Clinic Limited
198 Burswood Drive
Chablis Limited
23 Aviemore Drive