General information

Psm Healthcare Limited

Type: NZ Limited Company (Ltd)
9429000010559
New Zealand Business Number
97646
Company Number
Registered
Company Status
C184130 - Pharmaceutical Preparation (human) Mfg
Industry classification codes with description

Psm Healthcare Limited (issued a business number of 9429000010559) was registered on 01 Apr 1976. 2 addresses are currently in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 14, 88 Shortland Street, Auckland Central, Auckland had been their registered address, until 15 Jun 2022. Psm Healthcare Limited used more names, namely: Psm Holdings Limited from 21 Sep 1988 to 23 Mar 1998, Pharmaceutical Sales & Marketing Limited (01 Apr 1976 to 21 Sep 1988). 23185641 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 23185641 shares (100 per cent of shares), namely:
Api Healthcare Holdings (Nz) Limited (an other) located at Papatoetoe, Auckland postcode 2104. "Pharmaceutical preparation (human) mfg" (business classification C184130) is the classification the Australian Bureau of Statistics issued Psm Healthcare Limited. The Businesscheck information was last updated on 28 Apr 2024.

Current address Type Used since
15 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical & service 15 Jun 2022
Contact info
64 9 2797927
Phone (Phone)
gillian.bertram@api.net.nz
Email
www.api.net.nz
Website
Directors
Name and Address Role Period
Emily Jane Amos
South Coogee, New South Wales, 2034
Address used since 23 Nov 2023
123 St Georges Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
Randwick, New South Wales, 2031
Address used since 26 Apr 2022
Director 26 Apr 2022 - current
Richard Michael Pearson
Sandringham, Victoria, 3191
Address used since 17 Apr 2024
Director 17 Apr 2024 - current
Edward James Mackinnon Bostock
Vaucluse, Nsw, 2030
Address used since 18 Jan 2024
South Yarra, Victoria, 3141
Address used since 07 May 2022
Rosehill, New South Wales, 2142
Address used since 01 Jan 1970
Cottesloe, Wa, 6011
Address used since 31 Mar 2022
Director 31 Mar 2022 - 17 Apr 2024
Martin Craig Gyde
Albany Heights, Auckland, 0632
Address used since 25 Nov 2014
Director 25 Nov 2014 - 31 Aug 2022
James John Redfern
Lysterfield, Victoria, 3156
Address used since 12 Dec 2016
Director 12 Dec 2016 - 31 Aug 2022
Anne Elizabeth Mayhew Mustow
Glen Iris Vic, 3146
Address used since 26 Jul 2019
Director 26 Jul 2019 - 31 Mar 2022
Lambert Hendrik Becker
Beachlands, Auckland, 2018
Address used since 23 Aug 2018
Director 23 Aug 2018 - 16 Aug 2019
Peter Frank Sanguinetti
Rosehill, Nsw, 2142
Address used since 01 Jan 1970
Keilor, Victoria, 3036
Address used since 10 Oct 2011
Rosehill, Nsw, 2142
Address used since 01 Jan 1970
Director 21 Feb 2008 - 26 Jul 2019
Mitchell Guy Cuevas
Grey Lynn, Auckland, 1021
Address used since 15 Oct 2015
Director 31 Oct 2011 - 17 Jan 2017
Richard Craig Vincent
Nsw, 2766
Address used since 01 Jan 1970
Malvern, Victoria, 3144
Address used since 23 Mar 2012
Nsw, 2766
Address used since 01 Jan 1970
Director 23 Mar 2012 - 31 Dec 2016
Julie-anne Shelliker
Point Chevalier, Auckland, 1022
Address used since 01 May 2014
Director 01 May 2014 - 14 Nov 2014
Shaun Burgess
Dannemora, Auckland, 2016
Address used since 23 Mar 2012
Director 23 Mar 2012 - 10 Jan 2014
Stephen Patrick Roche
Armadale Victoria 3143, Australia,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 23 Mar 2012
Peter Lewis Day
Ardmore, 2582
Address used since 08 Jan 2004
Director 08 Jan 2004 - 31 Oct 2011
David Paul Marr
Chatswood Nsw 2067, Australia,
Address used since 22 Nov 2007
Director 22 Nov 2007 - 02 Apr 2008
Christopher John Gardoll
Longueville, Nsw 2066, Australia,
Address used since 03 Oct 2002
Director 03 Oct 2002 - 30 Nov 2007
Paul James O'brien
Epsom,
Address used since 16 Jun 2005
Director 08 Jan 2004 - 21 Jul 2006
David Colin Young
Wahroonga, Nsw 2076, Australia,
Address used since 03 Oct 2002
Director 03 Oct 2002 - 01 Mar 2004
Alistair Peter Wright
1 Albany Road, Central Hong Kong,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 03 Oct 2002
Michael Crisp Davis
Tordesillas Street, Salcedo Village, Makati, Metro Manila, Philippines,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 03 Oct 2002
Edward Brian Allison
Remuera, Auckland,
Address used since 26 Mar 1998
Director 26 Mar 1998 - 08 Nov 2000
Robert Anthony Fountain
Milford, Auckland,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 18 Apr 2000
Peter Robert Tyler Thorburn
Omaha,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 18 Apr 2000
Addresses
Principal place of activity
14-16 Norman Spencer Drive , Manukau City , Auckland , 2104
Previous address Type Period
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 05 May 2022 - 15 Jun 2022
14-16 Norman Spencer Drive, Manukau City, Auckland, 2104 Registered & physical 20 Jun 2017 - 05 May 2022
14 Norman Spencer Drive, Manukau City, Auckland Registered & physical 21 Dec 2005 - 20 Jun 2017
P.o. Box 62-027, Mt Wellington, Auckland Physical 30 Jul 2003 - 21 Dec 2005
54 Carbine Road, Mt Wellington, Auckland Registered 30 Jul 2003 - 21 Dec 2005
316 Richmond Rd, Grey Lynn, Auckland Registered 10 Aug 2000 - 30 Jul 2003
316 Richmond Road, Grey Lynn, Auckland Physical 10 Aug 2000 - 10 Aug 2000
18-24 Maidstone Street, Ponsonby, Auckland Physical 10 Aug 2000 - 30 Jul 2003
Financial Data
Financial info
23185641
Total number of Shares
November
Annual return filing month
June
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 23185641
Shareholder Name Address Period
Api Healthcare Holdings (nz) Limited
Other (Other)
Papatoetoe
Auckland
2104
01 Apr 1976 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Australian Pharmaceutical Industries Ltd
Type Australian Public Company, Limited By Shares
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
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
Four Seasons Laboratories NZ Limited
5 Southpark Place
W&e Emp Limited
Flat 5, 10 Athens Road
Optimus Healthcare Limited
60 Arney Crescent
New Zealand Life Sciences Limited
25 Ngake Street
Jaychem Industries Limited
Level 1, 109 Carlton Gore Road
Tafic Consulting Limited
Level 5, 57 Fort Street