Napier Balmoral Pharmacy Limited (issued an NZBN of 9429040196794) was started on 27 Jun 1983. 2 addresses are currently in use by the company: 50A Ossian Street, Ahuriri, Napier, 4110 (type: registered, service). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their registered address, up to 10 Jan 2024. 100000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 49000 shares (49% of shares), namely:
Collier, Leon (an individual) located at Clive, Clive postcode 4102,
Adsett, Warren Mathew (an individual) located at Rd 2, Napier postcode 4182,
Adsett, Marnie Laura (an individual) located at Rd 2, Napier postcode 4182. When considering the second group, a total of 1 shareholder holds 51% of all shares (exactly 51000 shares); it includes
Adsett, Warren Mathew (an individual) - located at Rd 2, Napier. Our data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Physical | 25 May 2017 |
50a Ossian Street, Ahuriri, Napier, 4110 | Registered & service | 10 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Warren Mathew Adsett
Rd 2, Napier, 4182
Address used since 03 Feb 2020
Taradale, Napier, 4112
Address used since 26 Feb 2016 |
Director | 01 Oct 2009 - current |
Maurice Brian King
Greenmeadows, Napier, 4112
Address used since 11 Feb 2010 |
Director | 01 Dec 1997 - 06 Oct 2023 |
Anthony Michael Aldridge
Napier, 4110
Address used since 27 Jun 1983 |
Director | 27 Jun 1983 - 25 Mar 2013 |
John Arthur Aitken
Te Awanga,
Address used since 27 Jun 1983 |
Director | 27 Jun 1983 - 24 Dec 1998 |
James David Torley
Westshore, Napier,
Address used since 27 Jun 1983 |
Director | 27 Jun 1983 - 01 Dec 1997 |
Previous address | Type | Period |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Registered & service | 25 May 2017 - 10 Jan 2024 |
36 Munroe Street, Napier South, Napier, 4110 | Registered & physical | 12 Feb 2010 - 25 May 2017 |
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier | Registered & physical | 09 May 2007 - 12 Feb 2010 |
Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier | Registered | 17 Feb 2000 - 09 May 2007 |
Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier | Physical | 17 Feb 1992 - 17 Feb 1992 |
Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier | Physical | 17 Feb 1992 - 09 May 2007 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Collier, Leon Individual |
Clive Clive 4102 |
09 May 2013 - current |
Adsett, Warren Mathew Individual |
Rd 2 Napier 4182 |
21 Oct 2009 - current |
Adsett, Marnie Laura Individual |
Rd 2 Napier 4182 |
09 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Adsett, Warren Mathew Individual |
Rd 2 Napier 4182 |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Maurice Brian Individual |
Napier 4112 |
27 Jun 1983 - 06 Oct 2023 |
King, Maurice Brian Individual |
Napier 4112 |
27 Jun 1983 - 06 Oct 2023 |
King, Leanne Margaret Individual |
Napier 4112 |
27 Jun 1983 - 06 Oct 2023 |
Scott, Andrew John Individual |
Napier 4112 |
27 Jun 1983 - 06 Oct 2023 |
Callinicos, Peter James Individual |
Napier 4110 |
27 Jun 1983 - 09 May 2013 |
Aldridge, Anthony Michael Individual |
Napier 4110 |
27 Jun 1983 - 09 May 2013 |
Aldridge, Anthony Michael Individual |
Napier 4110 |
27 Jun 1983 - 09 May 2013 |
Wakelin, Kathryn Mary Estella Individual |
Napier 4110 |
27 Jun 1983 - 09 May 2013 |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Hortpro Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |