General information

Pharmacy 277 Limited

Type: NZ Limited Company (Ltd)
9429037684389
New Zealand Business Number
941429
Company Number
Registered
Company Status

Pharmacy 277 Limited (issued a New Zealand Business Number of 9429037684389) was started on 28 Jan 1999. 2 addresses are currently in use by the company: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical). Grnd Flr, Bldng B, 602 Great South Road, Auckland had been their physical address, up to 30 Sep 2016. Pharmacy 277 Limited used more aliases, namely: Life Management Limited from 28 Jan 1999 to 15 Feb 2005. 95562 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 24343 shares (25.47% of shares), namely:
Hassan, Noor (an individual) located at Stonefields, Auckland postcode 1072. In the second group, a total of 1 shareholder holds 25.47% of all shares (exactly 24343 shares); it includes
Shepherd, Bronwen Gillian (a director) - located at Wilton, Wellington. Next there is the 3rd group of shareholders, share allotment (46776 shares, 48.95%) belongs to 1 entity, namely:
Green Cross Health Limited, located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland (an entity). Businesscheck's data was updated on 18 Mar 2024.

Current address Type Used since
Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 Registered & physical & service 30 Sep 2016
Directors
Name and Address Role Period
Bronwen Gillian Shepherd
Wilton, Wellington, 6012
Address used since 26 May 2020
Director 26 May 2020 - current
Noor Hassan
Stonefields, Auckland, 1072
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 21 Nov 2018
Grey Lynn, Auckland, 1021
Address used since 31 Jan 2019
Director 21 Nov 2018 - 02 Mar 2023
Grant Clayton Bai
Remuera, Auckland, 1050
Address used since 01 Sep 2014
Director 02 Nov 2009 - 01 Aug 2020
Jason Rowland Reeves
12 Bridgefield Crescent, Flat Bush, Auckland, 2016
Address used since 02 Apr 2012
Director 02 Apr 2012 - 25 Oct 2012
Mark Steven Vuksich
Kumeu, 0892
Address used since 06 Oct 1999
Director 06 Oct 1999 - 15 Dec 2010
Garry William Calder
Glen Innes, Auckland, 1072
Address used since 28 Aug 2009
Director 06 Oct 1999 - 15 Dec 2010
Jeremy Armes
Rothesay Bay, North Shore City, 0630
Address used since 28 Aug 2009
Director 26 May 2009 - 02 Nov 2009
Craig Robert Wilson
Balmoral, Auckland,
Address used since 24 Apr 2008
Director 24 Apr 2008 - 26 May 2009
Brian Philip Ingham
6012, (as Alternate Director To Craig, Wilson),
Address used since 24 Apr 2008
Director 24 Apr 2008 - 31 Jan 2009
Janice Evelyn Jones
St Heliers, Auckland,
Address used since 16 Nov 2006
Director 16 Nov 2006 - 24 Apr 2008
Richard Timothy Roper
Bucklands Beach, Auckland,
Address used since 17 Jan 2006
Director 17 Jan 2006 - 16 Nov 2006
Derek Richard Anderton
Epsom, Auckland,
Address used since 28 Feb 2005
Director 28 Feb 2005 - 17 Jan 2006
Murray Lawrence Dunn
Remuera, Auckland,
Address used since 28 Jan 1999
Director 28 Jan 1999 - 28 Feb 2005
Neil William Webber
Milford, Auckland,
Address used since 28 Jan 1999
Director 28 Jan 1999 - 28 Feb 2005
Gordon Keith Ritson
Eastbourne, Wellington,
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Richard Drysdale Graney
R D 1, Hamilton,
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Thomas Lai
Three Kings, Auckland,
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Anthony Yee
(alternate - Neil William Webber),
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Bruce Matthew Stevens
R D 2, Albany,
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Donald Ross Nicholson
Hamilton, , (alternate - Richard Drysdale Graney),
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Conrad Lance Young
Remuera, Auckland,
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
John Peter Guthrie
(alternate - Peter John Guthrie),
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Peter John Guthrie
Brookby, R D, Manurewa,
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
David Scott Milne
Parnell, Auckland,
Address used since 22 Sep 2003
Director 06 Oct 1999 - 28 Feb 2005
Arthur Hector Mcaulay
Birkenhead, Auckland,
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
James Steve Begovic
(alternate - Bruce Matthew Stevens),
Address used since 06 Oct 1999
Director 06 Oct 1999 - 28 Feb 2005
Richard Tomothy Roper
Bucklands Beach, Auckland,
Address used since 02 Jul 2003
Director 02 Jul 2003 - 28 Feb 2005
Addresses
Previous address Type Period
Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 Physical & registered 22 May 2014 - 30 Sep 2016
C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 Registered & physical 28 Feb 2014 - 22 May 2014
Pharmacybrands Limited, Level 2, Building C, 600 Gt Sth Rd, Greenlane, Auckland, 1051 Physical & registered 29 Jul 2010 - 28 Feb 2014
Life Pharmacy Limited, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland Registered & physical 27 Oct 2006 - 29 Jul 2010
Life Pharmacy, 600 Great South Road, Greenlane, Auckland Registered & physical 07 Dec 2005 - 27 Oct 2006
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Registered & physical 09 Oct 2003 - 07 Dec 2005
Level 5, 50 Anzac Avenue, Auckland Registered 12 Apr 2000 - 09 Oct 2003
Level 5, 50 Anzac Avenue, Auckland Physical 29 Jan 1999 - 09 Oct 2003
Financial Data
Financial info
95562
Total number of Shares
September
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24343
Shareholder Name Address Period
Hassan, Noor
Individual
Stonefields
Auckland
1072
02 Mar 2023 - current
Shares Allocation #2 Number of Shares: 24343
Shareholder Name Address Period
Shepherd, Bronwen Gillian
Director
Wilton
Wellington
6012
21 Aug 2020 - current
Shares Allocation #3 Number of Shares: 46776
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 Nov 2005 - current
Shares Allocation #4 Number of Shares: 100
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 Nov 2005 - current

Historic shareholders

Shareholder Name Address Period
Graney, Richard Drysdale
Individual
Rd1 Hamilton
30 Jan 2006 - 16 Dec 2010
Stevens, Bruce Mathew
Individual
Rd2 Albany
30 Jan 2006 - 16 Dec 2010
Mills, Glenn Lex
Individual
Queenstown
9371
21 Aug 2020 - 02 Mar 2023
Webber, Neil William
Individual
1 Courthouse Lane
Auckland
30 Jan 2006 - 16 Dec 2010
Roper, Richard Timothy
Individual
Bucklands Beach
Auckland
30 Jan 2006 - 16 Dec 2010
Ritson, Gordon Keith
Individual
Mt Victoria
Wellington
30 Jan 2006 - 16 Dec 2010
Yee, Anthony
Individual
Browns Bay
Auckland
30 Jan 2006 - 16 Dec 2010
Milne, David Scott
Individual
Parnell
Auckland
30 Jan 2006 - 16 Dec 2010
Mcaulay, Arthur Hector
Individual
Birkenhead
Auckland
30 Jan 2006 - 16 Dec 2010
Lai, Thomas
Individual
Epsom
Auckland
30 Jan 2006 - 16 Dec 2010
Guthrie, Peter John
Individual
Brookby Rd
Manurewa
30 Jan 2006 - 16 Dec 2010
Bai, Grant Clayton
Individual
Remuera
Auckland
1050
16 Dec 2010 - 21 Aug 2020
Calder, Garry William
Individual
Wai-o-taiki Bay
Auckland
30 Nov 2005 - 16 Dec 2010
Calderpharm Limited
Other
28 Jan 1999 - 29 Sep 2004
Pims 2005 Limited
Shareholder NZBN: 9429038752070
Company Number: 614610
Entity
28 Jan 1999 - 29 Sep 2004
Nicholson, Donald Ross
Individual
Hamilton
30 Jan 2006 - 16 Dec 2010
Young, Conrad Lance
Individual
Remuera
Auckland
30 Jan 2006 - 16 Dec 2010
Dunn, Murray Lawrence
Individual
Remuera
Auckland
30 Jan 2006 - 16 Dec 2010
Null - Calderpharm Limited
Other
28 Jan 1999 - 29 Sep 2004
Pims 2005 Limited
Shareholder NZBN: 9429038752070
Company Number: 614610
Entity
28 Jan 1999 - 29 Sep 2004
Begovic, James Steve
Individual
Murray Bay
Auckland
30 Jan 2006 - 16 Dec 2010
Vuksich, Mark Steven
Individual
Kumeu
30 Jan 2006 - 16 Dec 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Green Cross Health Limited
Type Ltd
Ultimate Holding Company Number 941210
Country of origin NZ
Location
Companies nearby
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