General information

Takanini Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040447131
New Zealand Business Number
99639
Company Number
Registered
Company Status

Takanini Pharmacy Limited (issued an NZBN of 9429040447131) was registered on 30 Nov 1976. 2 addresses are currently in use by the company: Unit 18, 108 Great South Road, Takanini, Takanini, 2112 (type: registered, physical). 106 Great South Road, Takanini, Takanini had been their physical address, up until 30 Jul 2021. Takanini Pharmacy Limited used other names, namely: Takanini Urgent Pharmacy Limited from 28 Jul 1987 to 08 Mar 2007, Manukau Urgent Dispensary Limited (30 Nov 1976 to 28 Jul 1987). 48000 shares are issued to 7 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 6857 shares (14.29 per cent of shares), namely:
Boles, Peter Marwood (an individual) located at Beachlands, Auckland postcode 2018. When considering the second group, a total of 1 shareholder holds 14.29 per cent of all shares (exactly 6857 shares); it includes
May, Ian Graham (an individual) - located at Pakuranga, Auckland. Moving on to the next group of shareholders, share allotment (13715 shares, 28.57%) belongs to 2 entities, namely:
Guy, Michael Murray, located at Roselands Shopping Centre, Papakura (an individual),
Easteal, Anthony John, located at Maraetai, Auckland (an individual). Our database was updated on 31 Mar 2024.

Current address Type Used since
Unit 18, 108 Great South Road, Takanini, Takanini, 2112 Registered & physical & service 30 Jul 2021
Directors
Name and Address Role Period
Peter Marwood Boles
Beachlands, Auckland, 2018
Address used since 22 Sep 2021
Rd 1, Howick, 2571
Address used since 27 Oct 2015
Director 13 Sep 1994 - current
Anthony John Easteal
Maraetai, Auckland, 2018
Address used since 10 Jun 2011
Director 17 Nov 1999 - current
Michael Murray Guy
Rd 1, Papakura, 2580
Address used since 24 Sep 2020
Director 24 Sep 2020 - current
Ian Graham May
Pakuranga, Auckland, 2010
Address used since 27 Oct 2015
Director 24 Sep 1998 - 28 Sep 2020
Harold Donald Webb
Mangere East,
Address used since 21 Oct 1996
Director 21 Oct 1996 - 01 Sep 2007
David Lim
Epsom, Auckland,
Address used since 11 Sep 1992
Director 11 Sep 1992 - 29 Mar 2000
Graham Stanley Wyllie
Papakura, Auckland,
Address used since 18 Sep 1991
Director 18 Sep 1991 - 17 Nov 1999
David Hutchinson Saunders
St Heliers, Auckland,
Address used since 27 Oct 1997
Director 27 Oct 1997 - 17 Nov 1999
Anthony John Easteal
Maraetai Beach,
Address used since 17 Sep 1997
Director 17 Sep 1997 - 24 Sep 1998
Laurie Thomas Dell
Bremner Road, Drury Rd2,
Address used since 18 Sep 1991
Director 18 Sep 1991 - 21 Oct 1996
Anthony John Esteal
Maraetai Beach, Auckland,
Address used since 18 Sep 1992
Director 18 Sep 1992 - 21 Oct 1996
Dale Frank Prosser
Bucklands Beach, Auckland,
Address used since 11 Sep 1992
Director 11 Sep 1992 - 13 Sep 1994
Addresses
Previous address Type Period
106 Great South Road, Takanini, Takanini, 2112 Physical & registered 04 Mar 2011 - 30 Jul 2021
106 Great South Road, Takanini Physical 19 Dec 1996 - 04 Mar 2011
106 Great South Road, Takanini Registered 11 Sep 1992 - 04 Mar 2011
104 Great South Rd, Takanini Registered 10 Sep 1992 - 11 Sep 1992
Financial Data
Financial info
48000
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: 6857
Shareholder Name Address Period
Boles, Peter Marwood
Individual
Beachlands
Auckland
2018
29 Nov 2007 - current
Shares Allocation #2 Number of Shares: 6857
Shareholder Name Address Period
May, Ian Graham
Individual
Pakuranga
Auckland
2010
26 Jan 2007 - current
Shares Allocation #3 Number of Shares: 13715
Shareholder Name Address Period
Guy, Michael Murray
Individual
Roselands Shopping Centre
Papakura
2110
26 Jan 2007 - current
Easteal, Anthony John
Individual
Maraetai
Auckland
2018
26 Jan 2007 - current
Shares Allocation #4 Number of Shares: 6857
Shareholder Name Address Period
Oxenham, Kerry Paul
Individual
Rd 1
Whitford
2571
10 May 2023 - current
Shares Allocation #5 Number of Shares: 6857
Shareholder Name Address Period
Lim, David
Individual
Epsom
1023
26 Jan 2007 - current
Shares Allocation #6 Number of Shares: 6857
Shareholder Name Address Period
Saunders, David Hutchinson
Individual
Ellerslie
Auckland
1051
26 Jan 2007 - current

Historic shareholders

Shareholder Name Address Period
Boles, Pete Marwood
Individual
Whitford
26 Jan 2007 - 26 Jan 2007
Oxenham, Kerry Paul
Individual
104 Weymouth Rd
Manurewa
2102
26 Jan 2007 - 10 May 2023
Clevedon Road Pharmacy Limited
Other
30 Nov 1976 - 26 Jan 2007
Clendon Town Centre Pharmacy Limited
Other
30 Nov 1976 - 26 Aug 2004
D H Saunders Pharmacy Limited
Other
30 Nov 1976 - 27 Jun 2006
Guy's Pharmacy Limited
Other
30 Nov 1976 - 26 Jan 2007
Premier Pharmacy Manurewa Limited
Shareholder NZBN: 9429037389017
Company Number: 1010461
Entity
30 Nov 1976 - 27 Jun 2010
Ashman Enterprises Limited
Other
30 Nov 1976 - 26 Aug 2004
Leabank Pharmacy (1998) Limited
Other
30 Nov 1976 - 26 Jan 2007
Medical Centre Pharmacy Limited
Other
30 Nov 1976 - 26 Aug 2004
Peter Boles Pharmacy Limited
Shareholder NZBN: 9429040442365
Company Number: 100447
Entity
30 Nov 1976 - 26 Jan 2007
Peter Boles Pharmacy Limited
Shareholder NZBN: 9429040442365
Company Number: 100447
Entity
30 Nov 1976 - 26 Jan 2007
Null - Medical Centre Pharmacy Limited
Other
30 Nov 1976 - 26 Aug 2004
Null - Eleanor Hawthorn Pharmacy Limited
Other
30 Nov 1976 - 26 Aug 2004
Null - Clendon Town Centre Pharmacy Limited
Other
30 Nov 1976 - 26 Aug 2004
Null - Leabank Pharmacy (1998) Limited
Other
30 Nov 1976 - 26 Jan 2007
Null - Guy's Pharmacy Limited
Other
30 Nov 1976 - 26 Jan 2007
Null - D H Saunders Pharmacy Limited
Other
30 Nov 1976 - 27 Jun 2006
Null - Clevedon Road Pharmacy Limited
Other
30 Nov 1976 - 26 Jan 2007
Null - Ashman Enterprises Limited
Other
30 Nov 1976 - 26 Aug 2004
Premier Pharmacy Manurewa Limited
Shareholder NZBN: 9429037389017
Company Number: 1010461
Entity
30 Nov 1976 - 27 Jun 2010
Eleanor Hawthorn Pharmacy Limited
Other
30 Nov 1976 - 26 Aug 2004
Location