Northlands Pharmacy (2003) Limited (issued a New Zealand Business Number of 9429035877257) was registered on 23 Jul 2003. 2 addresses are currently in use by the company: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered). Grnd Flr, Bldng B, 602 Great South Road, Auckland had been their physical address, up until 12 Jul 2016. 8212 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2069 shares (25.19% of shares), namely:
Halliwell, Robert Andrew (an individual) located at Mount Eden, Auckland postcode 1024. In the second group, a total of 1 shareholder holds 1.22% of all shares (exactly 100 shares); it includes
Green Cross Health Limited (an entity) - located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland. Next there is the third group of shareholders, share allotment (2069 shares, 25.19%) belongs to 1 entity, namely:
Shepherd, Bronwen Gillian, located at Wilton, Wellington (an individual). Businesscheck's information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered & service | 12 Jul 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Bronwen Gillian Shepherd
Wilton, Wellington, 6012
Address used since 03 Dec 2019 |
Director | 03 Dec 2019 - current |
|
Robert Andrew Halliwell
Mount Eden, Auckland, 1024
Address used since 02 Mar 2023 |
Director | 02 Mar 2023 - current |
|
Glenn Lex Mills
Queenstown, 9371
Address used since 19 Dec 2022
Queenstown, 9371
Address used since 21 Nov 2020
Grey Lynn, Auckland, 1021
Address used since 31 Jan 2019
Grey Lynn, Auckland, 1021
Address used since 08 Nov 2015
Grey Lynn, Auckland, 1021
Address used since 05 Apr 2018 |
Director | 03 Aug 2015 - 02 Mar 2023 |
|
Dune Thelma Louw
Halswell, Christchurch, 8025
Address used since 29 Apr 2016 |
Director | 06 May 2015 - 03 Dec 2019 |
|
David Marquis Holibar
Gr Flr, 602 Great South Road, Auckland, 1051
Address used since 03 Jun 2015 |
Director | 02 Apr 2012 - 03 Aug 2015 |
|
Grant Clayton Bai
Bldg B, 602 Great South Road, Auckland, 1051
Address used since 03 Jun 2015 |
Director | 02 Nov 2009 - 30 Jul 2015 |
|
Catherine Jane Martin
Te Atatu Peninsula, Auckland, 0610
Address used since 09 Apr 2015 |
Director | 09 Apr 2015 - 06 May 2015 |
|
Kim Lee-anne Lischner Crawford
Burnside, Christchurch, 8053
Address used since 02 Nov 2009 |
Director | 23 Jul 2003 - 09 Apr 2015 |
|
Dune Thelma Louw
Edgeware, Christchurch, 8013
Address used since 18 Feb 2011 |
Director | 18 Feb 2011 - 26 Jul 2013 |
|
Richard Timothy Roper
Rd 2, Waiuku, 2682
Address used since 02 Nov 2009 |
Director | 23 Jul 2003 - 18 Feb 2011 |
|
Jeremy Robert Armes
Rothesay Bay, North Shore City, 0630
Address used since 02 Nov 2009 |
Director | 26 May 2009 - 02 Nov 2009 |
|
Desmond Colin Flynn
Torbay, North Shore, Auckland,
Address used since 30 Mar 2007 |
Director | 30 Mar 2007 - 22 Apr 2009 |
|
Mark Steven Vuksich
Kumeu, Auckland,
Address used since 28 Feb 2005 |
Director | 28 Feb 2005 - 13 Sep 2007 |
|
Richard Drysdale Graney
R D 1, Hamilton,
Address used since 23 Jul 2003 |
Director | 23 Jul 2003 - 28 Feb 2005 |
| Previous address | Type | Period |
|---|---|---|
| Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 | Physical & registered | 22 May 2014 - 12 Jul 2016 |
| C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered | 28 Feb 2014 - 22 May 2014 |
| Pharmacybrands, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 | Physical & registered | 29 Jul 2010 - 28 Feb 2014 |
| Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland | Physical | 07 Feb 2006 - 29 Jul 2010 |
| Life Pharmacy Limted, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland | Registered | 07 Feb 2006 - 29 Jul 2010 |
| C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland | Physical & registered | 07 Oct 2005 - 07 Feb 2006 |
| Level 6, 369 Queen Street, Auckland | Physical & registered | 13 Sep 2004 - 07 Oct 2005 |
| C/- Ross Melville Pkf, 50 Anzac Avenue, Auckland | Physical & registered | 23 Jul 2003 - 13 Sep 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Halliwell, Robert Andrew Individual |
Mount Eden Auckland 1024 |
02 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green Cross Health Limited Shareholder NZBN: 9429037684754 Entity (NZ Limited Company) |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 |
30 Jan 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shepherd, Bronwen Gillian Individual |
Wilton Wellington 6012 |
03 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green Cross Health Limited Shareholder NZBN: 9429037684754 Entity (NZ Limited Company) |
Millennium Centre 602 Great South Rd, Ellerslie, Auckland 1051 |
30 Jan 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcaulay, Arthur Hector Individual |
Birkenhead Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Ritson, Gordon Keith Individual |
Mt Victoria Wellington |
30 Jan 2006 - 21 Feb 2011 |
|
Guthrie, Peter John Individual |
Brookby Rd Manurewa |
30 Jan 2006 - 21 Feb 2011 |
|
Cashel Trustees Limited Shareholder NZBN: 9429035386315 Company Number: 1514624 Entity |
Christchurch Central Christchurch 8011 |
02 Jul 2015 - 03 Dec 2019 |
|
Lischner Crawford, Kim Lee-anne Individual |
Fendalton Christchurch |
30 Jan 2006 - 09 Apr 2015 |
|
Mills, Glenn Lex Individual |
Queenstown 9371 |
03 Dec 2019 - 02 Mar 2023 |
|
Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 Entity |
21 Feb 2011 - 26 Jul 2013 | |
|
Louw, Dune Thelma Individual |
Halswell Christchurch 8025 |
07 May 2015 - 03 Dec 2019 |
|
Toplis, Russell Martin Individual |
Remuera Auckland |
23 Jul 2003 - 30 Jan 2006 |
|
Vuksich, Mark Steven Individual |
Kumeu Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Roper, Richard Timothy Individual |
Bucklands Beach Auckland |
23 Jul 2003 - 30 Jan 2006 |
|
Lischner-crawford, Kim Lee-anne Individual |
Fendalton Christchurch |
23 Jul 2003 - 30 Jan 2006 |
|
Graney, Richard Drysdale Individual |
R D 1 Hamilton |
23 Jul 2003 - 30 Jan 2006 |
|
Lischner-crawford, Kim Lee-anne Individual |
Fendalton Christchurch |
23 Jul 2003 - 30 Jan 2006 |
|
Graney, Richard Drysdale Individual |
Rd1 Hamilton |
30 Jan 2006 - 21 Feb 2011 |
|
Stevens, Bruce Mathew Individual |
Rd2 Albany Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Lai, Thomas Individual |
Epsom Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Martin, Catherine Jane Individual |
Te Atatu Peninsula Auckland 0610 |
09 Apr 2015 - 07 May 2015 |
|
Graney, Richard Drysdale Individual |
R D 1 Hamilton |
23 Jul 2003 - 30 Jan 2006 |
|
Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 Entity |
21 Feb 2011 - 26 Jul 2013 | |
|
Crawford, Cameron Lewis Individual |
Burnside Christchurch 8053 |
21 Feb 2011 - 09 Apr 2015 |
|
Roper, Richard Timothy Individual |
Bucklands Beach Auckland |
23 Jul 2003 - 30 Jan 2006 |
|
Begovic, James Steve Individual |
Murray Bay Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Louw, Dune Thelma Individual |
Halswell Christchurch 8025 |
02 Jul 2015 - 03 Dec 2019 |
|
Mathers, Andrew David Individual |
Halswell Christchurch 8025 |
02 Jul 2015 - 03 Dec 2019 |
|
Mathers, Andrew David Individual |
Halswell Christchurch 8025 |
02 Jul 2015 - 03 Dec 2019 |
|
Ibell, Michael Individual |
Hoon Hay Christchurch 8025 |
26 Jul 2013 - 09 Apr 2015 |
|
Louw, Dune Thelma Individual |
Edgeware Christchurch 8013 |
21 Feb 2011 - 26 Jul 2013 |
|
Young, Conrad Lance Individual |
Remuera Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Milne, David Scott Individual |
Parnell Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Calder, Garry William Individual |
Wai-o-taiki Bay Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Louw, Dune Thelma Individual |
Halswell Christchurch 8025 |
02 Jul 2015 - 03 Dec 2019 |
|
Dunn, Murray Lawrence Individual |
Remuera Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Roper, Richard Timothy Individual |
Rd2, Waiuku Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Webber, Neil William Individual |
1 Courthouse Lane Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Nicholson, Donald Ross Individual |
Hamilton |
30 Jan 2006 - 21 Feb 2011 |
|
Roper, Jennefer Jane Individual |
Buchlands Beach Auckland |
23 Jul 2003 - 30 Jan 2006 |
|
Yee, Anthony Individual |
Browns Bay Auckland |
30 Jan 2006 - 21 Feb 2011 |
|
Catherine Jane Martin Director |
Te Atatu Peninsula Auckland 0610 |
09 Apr 2015 - 07 May 2015 |
|
Cashel Trustees Limited Shareholder NZBN: 9429035386315 Company Number: 1514624 Entity |
Christchurch Central Christchurch 8011 |
02 Jul 2015 - 03 Dec 2019 |
| Effective Date | 22 Jul 2003 |
| Name | Green Cross Health Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 941210 |
| Country of origin | NZ |
![]() |
Palms Pharmacy (2013) Limited Grnd Flr, Bldng B |
![]() |
Hastings Pharmacy (2013) Limited Grnd Flr, Bldng B, 602 Great South Rd |
![]() |
Alexandra Pharmacy (2013) Limited Grnd Flr, Bldng B |
![]() |
Tower Junction Pharmacy Limited Grnd Flr, Bldng B, 602 Great South Rd |
![]() |
Birkenhead Pharmacy (2011) Limited Grnd Flr, Bldng B |
![]() |
Harbour City Pharmacy (2011) Limited Grnd Flr, Bldng B |