Pharmaco (N.z.) Limited (issued a New Zealand Business Number of 9429040898773) was incorporated on 16 Mar 1967. 9 addresess are in use by the company: Po Box 4079, Shortland Street, Auckland, 1140 (type: postal, office). 4 Fisher Crescent, Manukau, Auckland 2023 had been their physical address, up to 30 May 2011. Pharmaco (N.z.) Limited used more names, namely: Pharmethicals (N.z.) Limited from 16 Mar 1967 to 30 Jun 1967. 5151000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 3532114 shares (68.57 per cent of shares), namely:
Patterson, William Malcolm (an individual) located at Parnell, Auckland postcode 1052,
Jamieson, Peter Leslie (an individual) located at Marybank, Nelson postcode 7010,
Jamieson, Murray Grenfell (an individual) located at Peacock Street, Glendowie, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 3 per cent of all shares (exactly 154286 shares); it includes
Young, Lorna Valerie (an individual) - located at St Heliers, Auckland. Moving on to the third group of shareholders, share allotment (441514 shares, 8.57%) belongs to 1 entity, namely:
Selvadurai, Chandra Kumar, located at Epsom, Auckland (an individual). "Medicine wholesaling" (business classification F372040) is the category the ABS issued Pharmaco (N.z.) Limited. Our database was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Fisher Crescent, Mount Wellington, Auckland, 1060 | Physical & registered & service | 30 May 2011 |
4 Fisher Crescent, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 17 Apr 2013 |
Po Box 4079, Shortland Street, Auckland, 1140 | Postal & invoice | 07 Apr 2019 |
4 Fisher Crescent, Mount Wellington, Auckland, 1060 | Office & delivery | 07 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Murray Grenfell Jamieson
62 Peacock Street, Glendowie, Auckland, 1071
Address used since 01 Apr 2017 |
Director | 18 Jul 2006 - current |
Christopher David Lionel Young
Grey Lynn, Auckland, 1021
Address used since 14 Jul 2011 |
Director | 14 Jul 2011 - current |
Kenneth Martin Taylor
Herne Bay, Auckland, 1011
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - current |
Chandra Kumar Selvadurai
Epsom, Auckland, 1023
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
Hamish William Stevens
Mellons Bay, Auckland, 2014
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
Faye Patricia Sumner
Parnell, Auckland, 1052
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Athol Wilson Mann
Karori, Wellington, 6012
Address used since 01 Apr 1991 |
Director | 01 Apr 1991 - 31 Mar 2017 |
Ian Rennie Hamilton
Turangi, 3334
Address used since 26 Feb 2011 |
Director | 31 Jan 1986 - 30 Sep 2012 |
Lionel David Young
St Heliers, Auckland, 1071
Address used since 26 Feb 2011 |
Director | 31 Jan 1986 - 18 May 2011 |
Thomas Laurence Jamieson
Remuera, Auckland,
Address used since 31 Jan 1986 |
Director | 31 Jan 1986 - 14 Aug 2006 |
Colin Isaac Patterson
189 The Terrace, Wellington,
Address used since 05 Feb 1990 |
Director | 05 Feb 1990 - 05 Feb 1990 |
Type | Used since | |
---|---|---|
4 Fisher Crescent, Mount Wellington, Auckland, 1060 | Office & delivery | 07 Apr 2019 |
4 Fisher Crescent , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
4 Fisher Crescent, Manukau, Auckland 2023 | Physical & registered | 13 May 2008 - 30 May 2011 |
Pharmaco House, 49 George Street, Newmarket, Auckland | Physical & registered | 30 Apr 2005 - 13 May 2008 |
Price Waterhouse Centre, 11-17 Church Street, Wellington | Registered | 05 Jan 2000 - 30 Apr 2005 |
11-17 Church Street, Wellington | Physical | 08 Mar 1999 - 08 Mar 1999 |
Pricewaterhousecoopers, 113-119 The Terrace, Wellington | Physical | 08 Mar 1999 - 30 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Patterson, William Malcolm Individual |
Parnell Auckland 1052 |
16 Mar 1967 - current |
Jamieson, Peter Leslie Individual |
Marybank Nelson 7010 |
01 Dec 2014 - current |
Jamieson, Murray Grenfell Individual |
Peacock Street, Glendowie Auckland 1071 |
20 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Lorna Valerie Individual |
St Heliers Auckland 1071 |
16 Mar 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Selvadurai, Chandra Kumar Individual |
Epsom Auckland 1023 |
16 Mar 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Lorna Valerie Individual |
St Heliers Auckland 1071 |
16 Mar 1967 - current |
Young, Christopher David Lionel Director |
Grey Lynn Auckland 1021 |
29 Feb 2012 - current |
Noakes, Robert Mainwarring Individual |
St Heliers Auckland 1071 |
16 Mar 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Lionel David Individual |
Auckland Auckland |
16 Mar 1967 - 29 Feb 2012 |
Dowsett, David Martin Individual |
Devonport Auckland 0624 |
16 Mar 1967 - 13 May 2015 |
Jamieson, Thomas Laurence Individual |
Remuera Auckland |
16 Mar 1967 - 20 Feb 2007 |
Hamilton, Ian Rennie Individual |
Turangi 3334 |
16 Mar 1967 - 30 Apr 2020 |
Jamieson, Thomas Laurence Individual |
Remuera Auckland |
01 Mar 2005 - 24 May 2005 |
Young, Lionel David Individual |
Auckland Auckland |
16 Mar 1967 - 29 Feb 2012 |
Hamilton, Ian Rennie Individual |
Turangi 3334 |
16 Mar 1967 - 30 Apr 2020 |
Hamilton, Ian Rennie Individual |
Turangi 3334 |
16 Mar 1967 - 30 Apr 2020 |
Mann, Athol Wilson Individual |
Karori Wellington 6012 |
16 Mar 1967 - 30 Apr 2020 |
Mann, Athol Wilson Individual |
Karori Wellington 6012 |
16 Mar 1967 - 30 Apr 2020 |
Pharmaco House Limited 4 Fisher Crescent |
|
Pharmaco (australia) Limited 4 Fisher Crescent |
|
Select It Limited 4 Fisher Crescent |
|
Chemavet Distributors (1990) Limited 4 Fisher Crescent |
|
Frontier Medical (new Zealand) Limited 4 Fisher Crescent |
|
Chubb New Zealand 3 Fisher Cresent |
Pharmaco (australia) Limited 4 Fisher Crescent |
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
Pharmacy Retailing (nz) Limited 108 Wrights Road |
Four Seasons Laboratories NZ Limited 5 Southpark Place |
Industrial First Aid Supplies Limited 5/525 Great South Road |
Khaldoun Aweidah Limited 31 Galloway Crescent |