The Physio Effect Limited, a registered company, was launched on 06 Apr 2010. 9429031601627 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. The company has been managed by 2 directors: Samantha Kelly Winters - an active director whose contract began on 06 Apr 2010,
Paul Jason Little - an active director whose contract began on 06 Apr 2010.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 31 Gulf View Rewi Street, Murrays Bay, Auckland, 0630 (type: physical, registered).
The Physio Effect Limited had been using 34 Rewi Street, Torbay, Auckland as their registered address up until 18 Jul 2018.
A single entity controls all company shares (exactly 100 shares) - Winters, Samantha Kelly - located at 0630, Murrays Bay, Auckland.
Principal place of activity
8 Toroa Street, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 34 Rewi Street, Torbay, Auckland, 0630 New Zealand
Registered address used from 20 Jul 2016 to 18 Jul 2018
Address: 8 Toroa Street, Torbay, Auckland, 0630 New Zealand
Physical address used from 16 Apr 2012 to 18 Jul 2018
Address: 8 Toroa Street, Torbay, Auckland, 0630 New Zealand
Registered address used from 12 Apr 2012 to 20 Jul 2016
Address: 71 Ferry Road, Arkles Bay, Whangaparaoa New Zealand
Physical address used from 06 Apr 2010 to 16 Apr 2012
Address: 71 Ferry Road, Arkles Bay, Whangaparaoa New Zealand
Registered address used from 06 Apr 2010 to 12 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Winters, Samantha Kelly |
Murrays Bay Auckland 0630 New Zealand |
06 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Paul Jason |
Torbay Auckland 0630 New Zealand |
06 Apr 2010 - 03 Sep 2014 |
Samantha Kelly Winters - Director
Appointment date: 06 Apr 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 10 Jul 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2012
Paul Jason Little - Director
Appointment date: 06 Apr 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 10 Jul 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2012
Torbay Colour And Cuts Limited
967 Beach Road
Torbay Cellars 1 Co. Limited
1032 Beach Road
Paul Troake Construction Limited
977a Beach Road
Torbay Village Butchery Limited
1036 Beach Road
Jaskam Enterprises Limited
1030 Beach Road
1cloudsoftware Limited
979a Beach Road
Boat Storage Limited
18 Cliff Road
Farrier Solutions Limited
903 Beach Road
Kuranui Trust Limited
20 Killarney Avenue
Mars Corporation Limited
17b Long Bay Drive
Meloc Investments Limited
3 Ringwood Street
N Z Property Investments Limited
903 Beach Road