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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hassan, Noor Individual |
Stonefields Auckland 1072 |
02 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Bronwen Gillian Director |
Wilton Wellington 6012 |
21 Aug 2020 - 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 Nov 2005 - 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 Nov 2005 - current |
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 |
Effective Date | 21 Jul 1991 |
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 |