Douglas International Limited (issued an NZ business identifier of 9429035730040) was registered on 05 Nov 2003. 2 addresses are in use by the company: Central Park Drive, Lincoln, Auckland, 0610 (type: physical, service). C/-Douglas Pharmaceuticals Limited, Central Park Drive, Henderson, Auckland 0610 had been their physical address, up until 11 Feb 2014. Douglas International Limited used more names, namely: Douglas Pharmaceuticals America Holdings Company Limited from 05 Nov 2003 to 23 Jun 2009. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Douglas Healthcare Limited (an entity) located at Lincoln, Auckland postcode 0610. The Businesscheck information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Central Park Drive, Lincoln, Auckland, 0610 | Physical & service & registered | 11 Feb 2014 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Graeme Douglas
Remuera, Auckland, 1050
Address used since 30 Jun 2017 |
Director | 05 Nov 2003 - current |
David Alan Pilkington
Khandallah, Wellington, 6035
Address used since 17 Jul 2009 |
Director | 17 Jul 2009 - current |
Kim Dulaney Campbell
Remuera, Auckland, 1050
Address used since 12 Feb 2014 |
Director | 12 Feb 2014 - current |
Gregory William Thompson
Auckland Central, Auckland, 1010
Address used since 18 Jan 2023
40 Kitchener Street, Auckland, 1010
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Neilson Murdoch Harris
Takapuna, Auckland, 0622
Address used since 17 Jul 2009 |
Director | 17 Jul 2009 - 30 Sep 2013 |
Richard George Douglas
Epsom, Auckland,
Address used since 16 Feb 2006 |
Director | 05 Nov 2003 - 17 Jul 2009 |
Previous address | Type | Period |
---|---|---|
C/-douglas Pharmaceuticals Limited, Central Park Drive, Henderson, Auckland 0610 | Physical & registered | 25 Mar 2009 - 11 Feb 2014 |
C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland | Registered & physical | 05 Nov 2004 - 25 Mar 2009 |
C/- Ross Melville, Level 5, 50 Anzac Avenue, Auckland | Registered & physical | 05 Nov 2003 - 05 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
Douglas Healthcare Limited Shareholder NZBN: 9429050420872 Entity (NZ Limited Company) |
Lincoln Auckland 0610 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Jeffrey Graeme Director |
Remuera Auckland 1050 |
18 Jan 2017 - 01 Apr 2022 |
Gdft Trustee Company Limited Shareholder NZBN: 9429047789098 Company Number: 7812418 Entity |
11 Aug 2020 - 01 Apr 2022 | |
Douglas, Graeme Bruce Individual |
Remuera Auckland 1050 |
05 Nov 2003 - 18 Jan 2017 |
Douglas, Richard George Individual |
Parnell Auckland 1052 |
05 Nov 2003 - 01 Apr 2022 |
Harris, Neilson Murdoch Individual |
Takapuna Auckland 0622 |
05 Nov 2003 - 01 Apr 2022 |
Douglas, Jeffrey Graeme Director |
Remuera Auckland 1050 |
18 Jan 2017 - 01 Apr 2022 |
Gbd Investments Limited Shareholder NZBN: 9429041296400 Company Number: 5336241 Entity |
Takapuna Auckland 0622 |
18 Jan 2017 - 01 Apr 2022 |
Douglas, Richard George Individual |
Parnell Auckland 1052 |
05 Nov 2003 - 01 Apr 2022 |
Douglas, Richard George Individual |
Parnell Auckland 1052 |
05 Nov 2003 - 01 Apr 2022 |
Harris, Neilson Murdoch Individual |
Takapuna Auckland 0622 |
05 Nov 2003 - 01 Apr 2022 |
Douglas, Jeffrey Graeme Director |
Remuera Auckland 1050 |
18 Jan 2017 - 01 Apr 2022 |
Gdft Trustee Company Limited Shareholder NZBN: 9429047789098 Company Number: 7812418 Entity |
Auckland Central Auckland 1010 |
11 Aug 2020 - 01 Apr 2022 |
Gbd Investments Limited Shareholder NZBN: 9429041296400 Company Number: 5336241 Entity |
Takapuna Auckland 0622 |
18 Jan 2017 - 01 Apr 2022 |
Tesiram, Pravir Atindra Individual |
Auckland Central Auckland 1010 |
20 Feb 2013 - 11 Aug 2020 |
Grant, Lewis Thomas Individual |
Mission Bay Auckland 1071 |
11 Oct 2006 - 20 Feb 2013 |
Thompson, Gregory William Individual |
Rd 4 Papakura |
05 Nov 2003 - 08 Mar 2006 |
Douglas America Limited Central Park Drive |
|
Douglas Pharmaceuticals Europe Limited Central Park Drive |
|
Natural Health Laboratories Limited Central Park Drive |
|
Mk Story Limited 1a Tony Street |
|
Tws Wholesale Limited 7a Collard Place |
|
Cheong Jeong Food Limited D/5-7 Collard Place Henderson |