Woodham Road Pharmacy Limited (issued an NZ business number of 9429031841450) was registered on 23 May 1975. 2 addresses are in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 19 Sep 2019. Woodham Road Pharmacy Limited used other names, namely: Dallington Pharmacy Limited from 23 May 1975 to 30 Aug 1994. 20000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 9999 shares (50% of shares), namely:
Cambridge Trustees 2019 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Dawwas, Emad Mustafa Ismail (a director) located at Linwood, Christchurch postcode 8062. When considering the second group, a total of 1 shareholder holds 50.01% of all shares (exactly 10001 shares); it includes
Dawwas, Emad Mustafa Ismail (a director) - located at Linwood, Christchurch. Our information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & service & registered | 19 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Emad Mustafa Ismail Dawwas
Linwood, Christchurch, 8062
Address used since 21 Oct 2021
Christchurch Central, Christchurch, 8013
Address used since 18 Apr 2013 |
Director | 18 Apr 2013 - current |
Gail Elizabeth Hartley
Westmorland, Christchurch, 8025
Address used since 25 May 2016 |
Director | 16 Dec 1992 - 31 Mar 2017 |
Grant Hilton Hartley
Westmorland, Christchurch, 8025
Address used since 25 May 2016 |
Director | 16 Dec 1992 - 31 Mar 2017 |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 20 Jun 2019 - 19 Sep 2019 |
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Physical & registered | 17 Jun 2011 - 20 Jun 2019 |
C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch | Registered & physical | 09 Feb 2009 - 17 Jun 2011 |
192 Manchester Street, Christchurch | Registered | 25 Jun 2001 - 09 Feb 2009 |
192 Manchester Street, Christchurch | Physical | 25 Jun 2001 - 25 Jun 2001 |
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch | Physical | 25 Jun 2001 - 09 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Cambridge Trustees 2019 Limited Shareholder NZBN: 9429047256460 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
20 Aug 2021 - current |
Dawwas, Emad Mustafa Ismail Director |
Linwood Christchurch 8062 |
05 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dawwas, Emad Mustafa Ismail Director |
Linwood Christchurch 8062 |
05 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartley, Grant Hilton Individual |
Westmorland Christchurch 8025 |
23 May 1975 - 03 Apr 2017 |
Hartley, Gail Elizabeth Individual |
Westmorland Christchurch 8025 |
23 May 1975 - 03 Apr 2017 |
The Gold Group Limited Unit 1b, 55 Epsom Road |
|
Cross Construction Limited Unit 1b, 55 Epsom Road |
|
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
|
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
|
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
|
Pooman NZ Limited Unitl 1b, 55 Epsom Road |