Westshore Pharmacy Limited (issued a business number of 9429039558534) was started on 26 Aug 1987. 2 addresses are currently in use by the company: 22 Haast Place, Poraiti, Napier, 4112 (type: registered, physical). 38 Bridge Street, Ahuriri, Napier had been their registered address, until 19 Nov 2018. Westshore Pharmacy Limited used more aliases, namely: P & L Robertson Limited from 29 Nov 1993 to 20 May 2010, Cannons Creek Pharmacy (1987) Limited (26 Aug 1987 to 29 Nov 1993). 10000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 2499 shares (24.99% of shares), namely:
Robertson, Peter Gordon (an individual) located at Poraiti, Napier postcode 4112,
Bayliss, Brian Marsden (an individual) located at Jervoistown, Napier postcode 4112. In the second group, a total of 1 shareholder holds 74.99% of all shares (exactly 7499 shares); it includes
Robertson, Peter Gordon (an individual) - located at Poraiti, Napier. The third group of shareholders, share allocation (2 shares, 0.02%) belongs to 1 entity, namely:
Robertson, Peter Gordon, located at Poraiti, Napier (an individual). "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued to Westshore Pharmacy Limited. Businesscheck's database was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Haast Place, Poraiti, Napier, 4112 | Registered & physical & service | 19 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Gordon Robertson
Poraiti, Napier, 4112
Address used since 07 Nov 2012 |
Director | 10 Dec 1991 - current |
|
Leanne Robertson
Westshore, Napier 4110,
Address used since 29 Oct 2009 |
Director | 22 Aug 1997 - 11 Nov 2009 |
| Previous address | Type | Period |
|---|---|---|
| 38 Bridge Street, Ahuriri, Napier, 4110 | Registered & physical | 13 Nov 2018 - 19 Nov 2018 |
| Level 3, 6 Albion Street, Napier, 4110 | Physical & registered | 20 Apr 2018 - 13 Nov 2018 |
| 36 Munroe Street, Napier South, Napier, 4110 | Physical & registered | 05 Nov 2009 - 20 Apr 2018 |
| Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier | Physical | 09 May 2007 - 05 Nov 2009 |
| Coopers And Lybrand, Corner Raffles And Bower Streets, Napier | Registered | 07 Dec 1998 - 05 Nov 2009 |
| Coopers And Lybrand, Corner Raffles And Bower Streets, Napier | Physical | 12 Jan 1998 - 12 Jan 1998 |
| - | Physical | 12 Jan 1998 - 12 Jan 1998 |
| 7th Floor, 234 Wakefield Street, Wellington | Registered | 12 Jan 1998 - 07 Dec 1998 |
| Pricewaterhousecoopers, Corner Raffles And Bower Streets, Napier | Physical | 12 Jan 1998 - 09 May 2007 |
| Kpmg Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington | Registered | 20 Dec 1991 - 12 Jan 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Peter Gordon Individual |
Poraiti Napier 4112 |
26 Aug 1987 - current |
|
Bayliss, Brian Marsden Individual |
Jervoistown Napier 4112 |
26 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Peter Gordon Individual |
Poraiti Napier 4112 |
26 Aug 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Peter Gordon Individual |
Poraiti Napier 4112 |
24 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Leanne Individual |
Westshore Napier 4110 |
26 Aug 1987 - 13 Nov 2013 |
![]() |
Meshmakers Limited Level 3 |
![]() |
Freeman Hi-tech Spray Painting Limited Level 3 |
![]() |
Hawkes Bay Wastewater Management Limited Level 3 |
![]() |
Truebridge Contractors Limited Level 3 |
![]() |
Riverina Limited Level 3 |
![]() |
Key Homes Tauranga Limited Level 3 |
|
Abode Acquisitions Limited 3/81 Wellesley Road |
|
Tmk Investments Limited 43 Carlyle Street |
|
Mgdeco Investments Limited 70 Napier Terrace |
|
White Knight Trading Limited 61 Kennedy Road |
|
Tui Investment Limited 61 Kennedy Road |
|
Ac/dc Property Investments Limited 129 Thompson Road |