Tbi Health Group Limited, a registered company, was launched on 23 Jun 2016. 9429042414865 is the NZBN it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company was categorised. This company has been managed by 7 directors: Christopher William Hoffman - an active director whose contract started on 23 Jun 2016,
Robert Peter Welsh - an active director whose contract started on 23 Jun 2016,
David Elliott Simpson - an active director whose contract started on 19 Apr 2022,
Joanne Catherine Margot Fair - an active director whose contract started on 01 Feb 2023,
Daniel Robert Love - an inactive director whose contract started on 01 Jul 2022 and was terminated on 24 Jan 2023.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 57105, Mana, Porirua, 5247 (types include: postal, office).
Tbi Health Group Limited had been using Level 12, Amp Centre, 29 Customs Street West, Auckland as their registered address up until 20 Jul 2016.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50%).
Principal place of activity
107 Mana Esplanade, Mana, Porirua, 5026 New Zealand
Previous address
Address #1: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand
Registered & physical address used from 23 Jun 2016 to 20 Jul 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Total Health Partners Limited Shareholder NZBN: 9429033544007 |
Mana Porirua 5026 New Zealand |
23 Jun 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Southern Cross Hospitals Tbi Limited Shareholder NZBN: 9429042408062 |
23-29 Albert Street Auckland 1010 New Zealand |
23 Jun 2016 - |
Christopher William Hoffman - Director
Appointment date: 23 Jun 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Jun 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Dec 2017
Robert Peter Welsh - Director
Appointment date: 23 Jun 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 23 Jun 2016
David Elliott Simpson - Director
Appointment date: 19 Apr 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 19 Apr 2022
Joanne Catherine Margot Fair - Director
Appointment date: 01 Feb 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Feb 2023
Daniel Robert Love - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 24 Jan 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2022
Terence David Moore - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 01 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 23 Jun 2016
Tracey Jane Barron - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 19 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2016
Total Health Partners Limited
1st Floor, 107 Mana Esplanade
Mana Orthopaedics Limited
107 Mana Esplanade
Mana Medical Centre Limited
107 Mana Esplanade
Mana Orthopaedics Developments Limited
107 Mana Esplanade
Bews Double Wilson Limited
Level 1 , Unit 3 , 17 Marina View
5 Foot 7 Limited
105 Mana Esplanade
Kpm Physiotherapy Limited
8 Mercury Way
Lateef Limited
27 Bosun Terrace
Lesley Unka Physiotherapy Limited
Level 1, 8 Margaret Street
Porirua Physiotherapy Centres Limited
Titahi Bay Medical Centre
Teamphysio 2015 Limited
Level 1 Mackay House, 92 Queens Drive
The Johnsonville Physiotherapy Centre Limited
144 Kahu Road