General information

Northlands Pharmacy (2003) Limited

Type: NZ Limited Company (Ltd)
9429035877257
New Zealand Business Number
1350301
Company Number
Registered
Company Status

Northlands Pharmacy (2003) Limited (issued a New Zealand Business Number of 9429035877257) was registered on 23 Jul 2003. 2 addresses are currently in use by the company: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered). Grnd Flr, Bldng B, 602 Great South Road, Auckland had been their physical address, up until 12 Jul 2016. 8212 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2069 shares (25.19% of shares), namely:
Halliwell, Robert Andrew (an individual) located at Mount Eden, Auckland postcode 1024. In the second group, a total of 1 shareholder holds 1.22% of all shares (exactly 100 shares); it includes
Green Cross Health Limited (an entity) - located at Millennium Centre, 602 Great South Rd, Ellerslie, Auckland. Next there is the third group of shareholders, share allotment (2069 shares, 25.19%) belongs to 1 entity, namely:
Shepherd, Bronwen Gillian, located at Wilton, Wellington (an individual). Businesscheck's information was updated on 06 Jun 2025.

Current address Type Used since
Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 Physical & registered & service 12 Jul 2016
Directors
Name and Address Role Period
Bronwen Gillian Shepherd
Wilton, Wellington, 6012
Address used since 03 Dec 2019
Director 03 Dec 2019 - current
Robert Andrew Halliwell
Mount Eden, Auckland, 1024
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 31 Jan 2019
Grey Lynn, Auckland, 1021
Address used since 08 Nov 2015
Grey Lynn, Auckland, 1021
Address used since 05 Apr 2018
Director 03 Aug 2015 - 02 Mar 2023
Dune Thelma Louw
Halswell, Christchurch, 8025
Address used since 29 Apr 2016
Director 06 May 2015 - 03 Dec 2019
David Marquis Holibar
Gr Flr, 602 Great South Road, Auckland, 1051
Address used since 03 Jun 2015
Director 02 Apr 2012 - 03 Aug 2015
Grant Clayton Bai
Bldg B, 602 Great South Road, Auckland, 1051
Address used since 03 Jun 2015
Director 02 Nov 2009 - 30 Jul 2015
Catherine Jane Martin
Te Atatu Peninsula, Auckland, 0610
Address used since 09 Apr 2015
Director 09 Apr 2015 - 06 May 2015
Kim Lee-anne Lischner Crawford
Burnside, Christchurch, 8053
Address used since 02 Nov 2009
Director 23 Jul 2003 - 09 Apr 2015
Dune Thelma Louw
Edgeware, Christchurch, 8013
Address used since 18 Feb 2011
Director 18 Feb 2011 - 26 Jul 2013
Richard Timothy Roper
Rd 2, Waiuku, 2682
Address used since 02 Nov 2009
Director 23 Jul 2003 - 18 Feb 2011
Jeremy Robert Armes
Rothesay Bay, North Shore City, 0630
Address used since 02 Nov 2009
Director 26 May 2009 - 02 Nov 2009
Desmond Colin Flynn
Torbay, North Shore, Auckland,
Address used since 30 Mar 2007
Director 30 Mar 2007 - 22 Apr 2009
Mark Steven Vuksich
Kumeu, Auckland,
Address used since 28 Feb 2005
Director 28 Feb 2005 - 13 Sep 2007
Richard Drysdale Graney
R D 1, Hamilton,
Address used since 23 Jul 2003
Director 23 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 - 12 Jul 2016
C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 Physical & registered 28 Feb 2014 - 22 May 2014
Pharmacybrands, Level 2, Building C, 600 Great South Rd, Greenlane, Auckland, 1051 Physical & registered 29 Jul 2010 - 28 Feb 2014
Life Pharmacy Limited, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland Physical 07 Feb 2006 - 29 Jul 2010
Life Pharmacy Limted, Level 1, Building B, 600 Great South Rd, Greenlane, Auckland Registered 07 Feb 2006 - 29 Jul 2010
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland Physical & registered 07 Oct 2005 - 07 Feb 2006
Level 6, 369 Queen Street, Auckland Physical & registered 13 Sep 2004 - 07 Oct 2005
C/- Ross Melville Pkf, 50 Anzac Avenue, Auckland Physical & registered 23 Jul 2003 - 13 Sep 2004
Financial Data
Financial info
8212
Total number of Shares
November
Annual return filing month
19 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2069
Shareholder Name Address Period
Halliwell, Robert Andrew
Individual
Mount Eden
Auckland
1024
02 Mar 2023 - current
Shares Allocation #2 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 Jan 2006 - current
Shares Allocation #3 Number of Shares: 2069
Shareholder Name Address Period
Shepherd, Bronwen Gillian
Individual
Wilton
Wellington
6012
03 Dec 2019 - current
Shares Allocation #4 Number of Shares: 3974
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

Historic shareholders

Shareholder Name Address Period
Mcaulay, Arthur Hector
Individual
Birkenhead
Auckland
30 Jan 2006 - 21 Feb 2011
Ritson, Gordon Keith
Individual
Mt Victoria
Wellington
30 Jan 2006 - 21 Feb 2011
Guthrie, Peter John
Individual
Brookby Rd
Manurewa
30 Jan 2006 - 21 Feb 2011
Cashel Trustees Limited
Shareholder NZBN: 9429035386315
Company Number: 1514624
Entity
Christchurch Central
Christchurch
8011
02 Jul 2015 - 03 Dec 2019
Lischner Crawford, Kim Lee-anne
Individual
Fendalton
Christchurch
30 Jan 2006 - 09 Apr 2015
Mills, Glenn Lex
Individual
Queenstown
9371
03 Dec 2019 - 02 Mar 2023
Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Entity
21 Feb 2011 - 26 Jul 2013
Louw, Dune Thelma
Individual
Halswell
Christchurch
8025
07 May 2015 - 03 Dec 2019
Toplis, Russell Martin
Individual
Remuera
Auckland
23 Jul 2003 - 30 Jan 2006
Vuksich, Mark Steven
Individual
Kumeu
Auckland
30 Jan 2006 - 21 Feb 2011
Roper, Richard Timothy
Individual
Bucklands Beach
Auckland
23 Jul 2003 - 30 Jan 2006
Lischner-crawford, Kim Lee-anne
Individual
Fendalton
Christchurch
23 Jul 2003 - 30 Jan 2006
Graney, Richard Drysdale
Individual
R D 1
Hamilton
23 Jul 2003 - 30 Jan 2006
Lischner-crawford, Kim Lee-anne
Individual
Fendalton
Christchurch
23 Jul 2003 - 30 Jan 2006
Graney, Richard Drysdale
Individual
Rd1 Hamilton
30 Jan 2006 - 21 Feb 2011
Stevens, Bruce Mathew
Individual
Rd2 Albany
Auckland
30 Jan 2006 - 21 Feb 2011
Lai, Thomas
Individual
Epsom
Auckland
30 Jan 2006 - 21 Feb 2011
Martin, Catherine Jane
Individual
Te Atatu Peninsula
Auckland
0610
09 Apr 2015 - 07 May 2015
Graney, Richard Drysdale
Individual
R D 1
Hamilton
23 Jul 2003 - 30 Jan 2006
Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Entity
21 Feb 2011 - 26 Jul 2013
Crawford, Cameron Lewis
Individual
Burnside
Christchurch
8053
21 Feb 2011 - 09 Apr 2015
Roper, Richard Timothy
Individual
Bucklands Beach
Auckland
23 Jul 2003 - 30 Jan 2006
Begovic, James Steve
Individual
Murray Bay
Auckland
30 Jan 2006 - 21 Feb 2011
Louw, Dune Thelma
Individual
Halswell
Christchurch
8025
02 Jul 2015 - 03 Dec 2019
Mathers, Andrew David
Individual
Halswell
Christchurch
8025
02 Jul 2015 - 03 Dec 2019
Mathers, Andrew David
Individual
Halswell
Christchurch
8025
02 Jul 2015 - 03 Dec 2019
Ibell, Michael
Individual
Hoon Hay
Christchurch
8025
26 Jul 2013 - 09 Apr 2015
Louw, Dune Thelma
Individual
Edgeware
Christchurch
8013
21 Feb 2011 - 26 Jul 2013
Young, Conrad Lance
Individual
Remuera
Auckland
30 Jan 2006 - 21 Feb 2011
Milne, David Scott
Individual
Parnell
Auckland
30 Jan 2006 - 21 Feb 2011
Calder, Garry William
Individual
Wai-o-taiki Bay
Auckland
30 Jan 2006 - 21 Feb 2011
Louw, Dune Thelma
Individual
Halswell
Christchurch
8025
02 Jul 2015 - 03 Dec 2019
Dunn, Murray Lawrence
Individual
Remuera
Auckland
30 Jan 2006 - 21 Feb 2011
Roper, Richard Timothy
Individual
Rd2, Waiuku
Auckland
30 Jan 2006 - 21 Feb 2011
Webber, Neil William
Individual
1 Courthouse Lane
Auckland
30 Jan 2006 - 21 Feb 2011
Nicholson, Donald Ross
Individual
Hamilton
30 Jan 2006 - 21 Feb 2011
Roper, Jennefer Jane
Individual
Buchlands Beach
Auckland
23 Jul 2003 - 30 Jan 2006
Yee, Anthony
Individual
Browns Bay
Auckland
30 Jan 2006 - 21 Feb 2011
Catherine Jane Martin
Director
Te Atatu Peninsula
Auckland
0610
09 Apr 2015 - 07 May 2015
Cashel Trustees Limited
Shareholder NZBN: 9429035386315
Company Number: 1514624
Entity
Christchurch Central
Christchurch
8011
02 Jul 2015 - 03 Dec 2019

Ultimate Holding Company
Effective Date 22 Jul 2003
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