The Sports and Pain Clinic Limited, a registered company, was launched on 13 Apr 2011. 9429031142595 is the New Zealand Business Number it was issued. "Specialist medical practitioner nec" (ANZSIC Q851280) is how the company was categorised. The company has been managed by 2 directors: Giresh Kanji - an active director whose contract began on 13 Apr 2011,
Sathna Kanji - an active director whose contract began on 13 Apr 2011.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: 25B Gladwin Rd, Epsom, Auckland, 1023 (delivery address),
25B Gladwin Rd, Epsom, Auckland, 1023 (physical address),
25B Gladwin Rd, Epsom, Auckland, 1023 (registered address),
25B Gladwin Rd, Epsom, Auckland, 1023 (service address) among others.
The Sports and Pain Clinic Limited had been using Level 2, 354 Lambton Quay, Wellington as their registered address up to 22 Apr 2022.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (20 per cent). Finally we have the next share allocation (30 shares 30 per cent) made up of 1 entity.
Other active addresses
Address #4: 25b Gladwin Rd, Epsom, Auckland, 1023 New Zealand
Physical & registered & service address used from 22 Apr 2022
Address #5: 25b Gladwin Rd, Epsom, Auckland, 1023 New Zealand
Delivery address used from 27 Apr 2022
Principal place of activity
Level 2, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 354 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 19 Apr 2021 to 22 Apr 2022
Address #2: Level 2, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 16 Apr 2021 to 19 Apr 2021
Address #3: 25b Gladwin Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 26 Apr 2017 to 16 Apr 2021
Address #4: 16b Argentine Avenue, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 11 Apr 2016 to 26 Apr 2017
Address #5: 11 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 13 Apr 2011 to 11 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Kanji, Keelan |
Epsom Auckland 1023 New Zealand |
20 Jan 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Kanji, Jessica |
Epsom Auckland 1023 New Zealand |
20 Jan 2017 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Kanji, Giresh |
Epsom Auckland 1023 New Zealand |
13 Apr 2011 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Kanji, Sathna |
Epsom Auckland 1023 New Zealand |
13 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kanji, Ataya |
Epsom Auckland 1023 New Zealand |
20 Jan 2017 - 01 Feb 2023 |
Giresh Kanji - Director
Appointment date: 13 Apr 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Apr 2017
Sathna Kanji - Director
Appointment date: 13 Apr 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Apr 2017
Homecare Health Management Limited
34 Gladwin Road
The Motorcare Centre Chch Limited
31a Lewin Road
The Motorcare Centre Limited
31a Lewin Road
Data Synthesis Limited
7 Fern Ave
B A G Limited
20 Lewin Road
Tdad Holdings Limited
27 Lewin Road
Canopy Cancer Care Limited
C/o Mercy Hospital, 98 Mountain Road
Christopher Wong Limited
11 Pukenui Road
Dsr Medical Consulting Limited
17 Corbett-scott Avenue
Isee2020 Limited
8 Peet Avenue
Lbc Services Limited
4a Torrance Street
Occupational Medical Specialists Limited
645 Manukau Road