General information

J-mall Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040954592
New Zealand Business Number
7260
Company Number
Registered
Company Status

J-Mall Pharmacy Limited (issued a New Zealand Business Number of 9429040954592) was started on 30 May 1951. 2 addresses are in use by the company: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, service). Grnd Flr, Bldng B, 602 Great South Road, Auckland had been their registered address, up until 12 Jul 2016. J-Mall Pharmacy Limited used other names, namely: Page's Pharmacy (Johnsonville) Limited from 17 Sep 1969 to 15 Nov 1972, F.w.page Limited (14 Feb 1961 to 17 Sep 1969) and Pages Arcade Pharmacy Limited (12 Apr 1960 - 14 Feb 1961). 120000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 50 shares (0.04 per cent of shares), namely:
Mitchell Ryan Investments Limited (an entity) located at Churton Park, Wellington, Null postcode 6037. When considering the second group, a total of 1 shareholder holds 0.04 per cent of all shares (50 shares); it includes
Green Cross Health Limited (an entity) - located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland. Moving on to the next group of shareholders, share allocation (58751 shares, 48.96%) belongs to 1 entity, namely:
Green Cross Health Limited, located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland (an entity). Our database was last updated on 26 Mar 2024.

Current address Type Used since
Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 Physical & service & registered 12 Jul 2016
Contact info
No website
Website
Directors
Name and Address Role Period
Dori Chin
Churton Park, Wellington, 6037
Address used since 31 Jul 2013
Director 31 Jul 2013 - current
Bronwen Gillian Shepherd
Wilton, Wellington, 6012
Address used since 01 Aug 2018
Director 01 Aug 2018 - current
Alison Sandra Van Wyk
East Tamaki Heights, Auckland, 2016
Address used since 03 Aug 2015
Director 03 Aug 2015 - 01 Aug 2018
Justin James Fogarty
Bldg B, 602 Great South Road, Auckland, 1051
Address used since 03 Jun 2015
Director 21 Aug 2014 - 03 Aug 2015
Grant Clayton Bai
Gulf Harbour, Whangaparaoa, 0930
Address used since 02 Nov 2009
Director 02 Nov 2009 - 21 Aug 2014
Jason Rowland Reeves
12 Bridgefield Crescent, Flat Bush, Auckland, 2016
Address used since 02 Apr 2012
Director 02 Apr 2012 - 21 Aug 2014
Frank Benny Hayes Walker
Lower Hutt, 5011
Address used since 10 Oct 1991
Director 10 Oct 1991 - 01 Aug 2013
Elizabeth Ann Walker
Lower Hutt, 5011
Address used since 10 Oct 1991
Director 10 Oct 1991 - 01 Aug 2013
Craig Robert Wilson
Mount Eden, Auckland, 1041
Address used since 02 Nov 2009
Director 24 Apr 2008 - 02 Nov 2009
Brian Philip Ingham
Wadestown, Wellington,
Address used since 24 Apr 2008
Director 24 Apr 2008 - 31 Jan 2009
Desmond Colin Flynn
Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Director 30 Mar 2007 - 24 Apr 2008
Richard Timothy Roper
Bucklands Beach, Auckland,
Address used since 28 Feb 2005
Director 28 Feb 2005 - 30 Mar 2007
Addresses
Previous address Type Period
Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 Registered & physical 22 May 2014 - 12 Jul 2016
C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 Registered & physical 27 Feb 2014 - 22 May 2014
Pharmacybrands Limited, Level 2, Building C, 600 Gt Sth Rd, Greenlane, Auckland, 1051 Registered & physical 29 Jul 2010 - 27 Feb 2014
Life Pharmacy Limited, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland Registered 27 Oct 2006 - 29 Jul 2010
Life Pharmacy Ltd, Level 1, Building B, 600 Gt Sth Rd, Greenlane, Auckland Physical 27 Oct 2006 - 29 Jul 2010
Life Pharmacy Limited, 600 Great South Road, Greenlane, Auckland Registered & physical 07 Feb 2006 - 27 Oct 2006
Shop 40, Johnsonville Shopping Centre, Johnsonville Physical 01 Jul 1997 - 07 Feb 2006
Shop 40, Johnsonville Shopping Centre, Johnsonville Registered 16 Nov 1994 - 07 Feb 2006
Financial Data
Financial info
120000
Total number of Shares
October
Annual return filing month
16 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mitchell Ryan Investments Limited
Shareholder NZBN: 9429030125599
Entity (NZ Limited Company)
Churton Park
Wellington
Null 6037
02 Aug 2013 - current
Shares Allocation #2 Number of Shares: 50
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
Shares Allocation #3 Number of Shares: 58751
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
Shares Allocation #4 Number of Shares: 61149
Shareholder Name Address Period
Chin, Dori
Director
Churton Park
Wellington
6037
02 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Walker, Elizabeth Ann
Individual
Lower Hutt
30 May 1951 - 02 Aug 2013
Comerford, Norman John
Individual
Lower Hutt
30 May 1951 - 30 Jan 2006
Walker, Frank Benny
Individual
Lower Hutt
30 May 1951 - 30 Jan 2006
Walker, Elizabeth Ann
Individual
Lower Hutt
30 May 1951 - 02 Aug 2013
Walker, Frank Benny Hayes
Individual
Lower Hutt
30 May 1951 - 02 Aug 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Green Cross Health Limited
Type Ltd
Ultimate Holding Company Number 941210
Country of origin NZ
Address Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
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