Foot Health International Limited was registered on 11 Mar 2013 and issued an NZBN of 9429030315815. The registered LTD company has been supervised by 3 directors: John Charles William Miller - an active director whose contract began on 11 Mar 2013,
Carlo Ellis - an inactive director whose contract began on 02 Oct 2013 and was terminated on 22 Feb 2024,
Innes Graham - an inactive director whose contract began on 02 Oct 2013 and was terminated on 08 Sep 2015.
As stated in BizDb's information (last updated on 15 Mar 2024), the company registered 1 address: 242 Bank Street, Te Awamutu, 3800 (category: registered, physical).
Up to 25 May 2018, Foot Health International Limited had been using 195 Mahoe Street, Te Awamutu as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Foot Mechanics Limited (an entity) located at Te Awamutu postcode 3800.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
J & L Miller Holdings Limited - located at Te Awamutu. Foot Health International Limited was categorised as "Podiatry service" (business classification Q853980).
Previous address
Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 11 Mar 2013 to 25 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Foot Mechanics Limited Shareholder NZBN: 9429037702250 |
Te Awamutu 3800 New Zealand |
02 Oct 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Entity (NZ Limited Company) | J & L Miller Holdings Limited Shareholder NZBN: 9429032376463 |
Te Awamutu 3800 New Zealand |
11 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fordyce, Suzanne |
Palmerston North Palmerston North 4410 New Zealand |
02 Oct 2013 - 22 Feb 2024 |
Individual | Graham, Innes |
Lynmore Rotorua 3010 New Zealand |
02 Oct 2013 - 22 Feb 2024 |
Individual | Graham, Deborah |
Lynmore Rotorua 3010 New Zealand |
02 Oct 2013 - 22 Feb 2024 |
John Charles William Miller - Director
Appointment date: 11 Mar 2013
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 07 Jul 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 13 Aug 2015
Carlo Ellis - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 22 Feb 2024
Address: Tauranga, 3175 New Zealand
Address used since 02 Oct 2013
Innes Graham - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 08 Sep 2015
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 02 Oct 2013
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street
Candy Paint Limited
50b Alpha Street
Foot Mechanics Limited
195 Mahoe Stree
Foot Mechanics New Zealand Limited
195 Mahoe Street
Hamilton Foot Clinic Limited
633 Kakaramea Road
Hamilton Podiatry Limited
71 Duke Street
P & J Dobbs Limited
486 Alexandra Street