Pharmacy Discounter Limited (issued a New Zealand Business Number of 9429037332822) was incorporated on 17 Mar 2000. 2 addresses are currently in use by the company: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered). Unit 3, 9 Sir Gil Simpson Drive, Christchurch had been their registered address, up to 04 Feb 2014. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Marshall, Calum Ross (a director) located at Lyttelton, Lyttelton postcode 8082. The Businesscheck information was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered & service | 04 Feb 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Calum Ross Marshall
Lyttelton, Lyttelton, 8082
Address used since 12 Mar 2018
Saint Albans, Christchurch, 8052
Address used since 08 Mar 2013 |
Director | 08 Mar 2013 - current |
|
Christine Mavis Marshall
Saint Albans, Christchurch, 8052
Address used since 08 Mar 2013 |
Director | 08 Mar 2013 - 18 Jul 2024 |
|
John James Marshall
Christchurch, 8052
Address used since 17 Mar 2000 |
Director | 17 Mar 2000 - 08 Apr 2013 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 | Registered & physical | 22 Mar 2013 - 04 Feb 2014 |
| Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered & physical | 21 Apr 2006 - 22 Mar 2013 |
| Sparks Erskine, Ami Building Level 2, 116 Riccarton Road, Christchurch | Registered | 01 Aug 2001 - 21 Apr 2006 |
| 254 Montreal Street, Christchurch | Registered | 02 May 2001 - 01 Aug 2001 |
| 254 Montreal Street, Christchurch | Physical | 02 May 2001 - 02 May 2001 |
| Sparks Erskine, Ami Building Level 2, 116 Riccarton Road, Christchurch | Physical | 02 May 2001 - 02 May 2001 |
| 254 Montreal Street, Christchurch | Registered | 12 Apr 2000 - 02 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Calum Ross Director |
Lyttelton Lyttelton 8082 |
20 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Christine Mavis Individual |
Christchurch |
17 Mar 2000 - 22 Aug 2024 |
|
Marshall, John James Individual |
Christchurch |
17 Mar 2000 - 20 Mar 2014 |
![]() |
Romano's Food Group Limited Level 1 |
![]() |
Frobisher Australia Limited Level 1 |
![]() |
Veracity Building Solutions Limited Level 1 |
![]() |
Harewood Investments Limited Level 1 |
![]() |
Blakesfield Limited Level 1 |
![]() |
Gf Leasing Limited Level 1 |