General information

Brighton Village Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429037794576
New Zealand Business Number
918510
Company Number
Registered
Company Status

Brighton Village Pharmacy Limited (issued an NZ business identifier of 9429037794576) was launched on 04 Aug 1998. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 5 Newnham Terrace, Upper Riccarton, Christchurch had been their physical address, until 27 Mar 2020. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 49 shares (49% of shares), namely:
David Ott Trustee Services Limited (an entity) located at Ilam, Christchurch postcode 8041,
Brown, Simon Frederick (an individual) located at Wanaka, Wanaka postcode 9305,
Oakley-Brown, Carolyn Ann (an individual) located at Wanaka, Wanaka postcode 9305. When considering the second group, a total of 1 shareholder holds 51% of all shares (51 shares); it includes
Oakley-Brown, Carolyn Ann (an individual) - located at Wanaka, Wanaka. Our information was last updated on 06 May 2025.

Current address Type Used since
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 27 Mar 2020
Directors
Name and Address Role Period
Carolyn Ann Oakley-brown
Wanaka, Wanaka, 9305
Address used since 04 Nov 2021
Southshore, Christchurch, 8062
Address used since 07 Jun 2016
Director 31 May 2005 - current
Simon Frederick Brown
Wanaka, Wanaka, 9305
Address used since 20 Feb 2024
Director 20 Feb 2024 - 13 Dec 2024
George Kamel Atta Mansour
Northwood, Christchurch, 8051
Address used since 06 Apr 2021
Director 06 Apr 2021 - 27 Sep 2023
Simon Frederick Brown
Southshore, Christchurch, 8062
Address used since 07 Jun 2016
Director 28 May 2007 - 06 Apr 2021
Roger Newman Hunt
R D 2, Kaiapoi,
Address used since 04 Aug 1998
Director 04 Aug 1998 - 01 May 2007
John Patrick Henderson Mitchell
Christchurch,
Address used since 04 Aug 1998
Director 04 Aug 1998 - 31 May 2005
Addresses
Previous address Type Period
5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 Physical & registered 11 Oct 2019 - 27 Mar 2020
Level 3, 70 Gloucester Street, Christchurch, 8013 Registered & physical 11 Jun 2015 - 11 Oct 2019
Ager Riley Cocks, 5 Newnham Terrace, Christchurch, 8041 Physical & registered 21 Feb 2014 - 11 Jun 2015
Ager Riley Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 Physical & registered 26 Oct 2012 - 21 Feb 2014
Ager Riley And Cocks, 84 Gloucester Street, Christchurch Registered 30 Jul 2001 - 30 Jul 2001
Ager Riley Cocks, Level 2 167 Victoria Street, Christchurch Registered 30 Jul 2001 - 26 Oct 2012
Ager Riley And Cocks, 84 Gloucester Street, Christchurch Physical 30 Jul 2001 - 30 Jul 2001
Agerriley And Cocks, 84 Gloucester Street, Christchurch Registered 12 Apr 2000 - 30 Jul 2001
Agerriley And Cocks, 84 Gloucester Street, Christchurch Registered 04 Aug 1998 - 12 Apr 2000
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
02 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
David Ott Trustee Services Limited
Shareholder NZBN: 9429033568829
Entity (NZ Limited Company)
Ilam
Christchurch
8041
29 Jun 2016 - current
Brown, Simon Frederick
Individual
Wanaka
Wanaka
9305
07 Jul 2005 - current
Oakley-brown, Carolyn Ann
Individual
Wanaka
Wanaka
9305
07 Jul 2005 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Oakley-brown, Carolyn Ann
Individual
Wanaka
Wanaka
9305
07 Jul 2005 - current

Historic shareholders

Shareholder Name Address Period
Mansour, George Kamal Atta
Individual
Northwood
Christchurch
8051
11 Jun 2021 - 10 Apr 2024
Mitchell, John Patrick Henderson
Individual
Christchurch
04 Aug 1998 - 07 Jul 2005
Hunt, Roger Newman
Individual
R D 2
Kaiapoi
04 Aug 1998 - 07 Jul 2005
Goodman, David Stanley
Individual
Level 4, 84 Gloucester Street
Christchurch
07 Jul 2005 - 29 Jun 2016
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street