Physis Enterprises Limited, a registered company, was incorporated on 20 Jul 2000. 9429037194024 is the New Zealand Business Number it was issued. "Health supplement retailing" (business classification G427125) is how the company is categorised. This company has been supervised by 1 director, named Catherine Caldwell - an active director whose contract began on 20 Jul 2000.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 115 Sunrise Valley Road, Rd 1, Upper Moutere, 7173 (type: registered, service).
Physis Enterprises Limited had been using 49 Chesterton Street, Johnsonville, Wellington as their registered address until 19 Feb 2015.
Former names used by the company, as we managed to find at BizDb, included: from 20 Jul 2000 to 17 Sep 2008 they were called Olrabi Limited.
One entity owns all company shares (exactly 100 shares) - Caldwell, Catherine - located at 7173, Rd 1, Upper Moutere.
Previous addresses
Address #1: 49 Chesterton Street, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 22 Mar 2011 to 19 Feb 2015
Address #2: 49 Chesterton St., Johnsonville, Wellington New Zealand
Registered address used from 08 Mar 2005 to 22 Mar 2011
Address #3: 49 Chesterton St., Johnsonville, Wellington New Zealand
Physical address used from 08 Mar 2005 to 19 Feb 2015
Address #4: 85 Kinghorne Street, Strathmore, Wellington
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address #5: 85 Kinghorne Street, Strathmore, Wellington
Registered address used from 30 Apr 2001 to 08 Mar 2005
Address #6: 139 Normandale Road, Lower Hutt
Physical address used from 30 Apr 2001 to 08 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Caldwell, Catherine |
Rd 1 Upper Moutere 7173 New Zealand |
29 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Catherine Caldwell |
Lower Hutt |
29 Feb 2004 - 29 Feb 2004 |
Catherine Caldwell - Director
Appointment date: 20 Jul 2000
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 16 Feb 2023
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 01 Feb 2015
Larachan Limited
45 Belmont Terrace
Wellington Disability Services Limited
43 Belmont Terrace
Puataata Limited
53 Belmont Terrace
Kowhai Property Investments Limited
53 Belmont Terrace
Wilberforce Ventures Limited
39 Belmont Terrace
Rivs Films Limited
20 Belmont Terrace
A Day In The Life Limited
257 Major Drive
Anagenix Limited
Level 2, 10 Hutt Road,
Ibaby Limited
30 A Outram Grove
Isupps Wellington Limited
Suite 2, 330 High Street
Kiwi Herbs Limited
545a Stokes Valley Road
Rst International Trading Limited
102 Farmer Crescent