Lunn Ave Physio Limited was registered on 26 Jul 2012 and issued a New Zealand Business Number of 9429030582286. The registered LTD company has been run by 7 directors: Nichola Catherine Mclaren Marsh - an active director whose contract started on 19 Feb 2016,
Ben Mathew Teusse - an active director whose contract started on 02 Feb 2021,
Ciaran Quinn - an active director whose contract started on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract started on 02 Feb 2021 and was terminated on 04 Aug 2022,
Mark Plummer - an inactive director whose contract started on 26 Jul 2012 and was terminated on 02 Feb 2021.
According to BizDb's data (last updated on 19 Mar 2024), the company uses 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (category: registered, physical).
Up until 03 Mar 2021, Lunn Ave Physio Limited had been using 64 Te Koa Road, Panmure, Auckland as their registered address.
A total of 1000001 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 510001 shares are held by 1 entity, namely:
Habit Health Limited (an entity) located at 100 Willis Street, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 49 per cent shares (exactly 490000 shares) and includes
Marsh, Nichola Catherine Mclaren - located at Kohimarama, Auckland. Lunn Ave Physio Limited has been categorised as "Physiotherapy service" (business classification Q853310).
Previous address
Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 26 Jul 2012 to 03 Mar 2021
Basic Financial info
Total number of Shares: 1000001
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510001 | |||
Entity (NZ Limited Company) | Habit Health Limited Shareholder NZBN: 9429030422797 |
100 Willis Street Wellington 6011 New Zealand |
13 Jan 2023 - |
Shares Allocation #2 Number of Shares: 490000 | |||
Individual | Marsh, Nichola Catherine Mclaren |
Kohimarama Auckland 1071 New Zealand |
16 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plummer, Joanne Marion |
Rd 4 Pukekohe 2679 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Entity | Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 |
100 Willis Street Wellington 6011 New Zealand |
05 Feb 2021 - 13 Jan 2023 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Individual | Plummer, Mark |
Rd 4 Pukekohe 2679 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Wai O Taiki Bay Auckland 1072 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Individual | Salesa, Jordan Sitifu |
Saint Johns Auckland 1072 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
26 Jul 2012 - 05 Feb 2021 |
Individual | Sutton, Raymond |
Glendowie Auckland 1071 New Zealand |
26 Jul 2012 - 15 Aug 2016 |
Ultimate Holding Company
Nichola Catherine Mclaren Marsh - Director
Appointment date: 19 Feb 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Feb 2016
Ben Mathew Teusse - Director
Appointment date: 02 Feb 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 02 Feb 2021
Ciaran Quinn - Director
Appointment date: 04 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2022
Justin James Fogarty - Director (Inactive)
Appointment date: 02 Feb 2021
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 02 Feb 2021
Mark Plummer - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 02 Feb 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 26 Jul 2012
Jordan Sitifu Salesa - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 02 Feb 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Feb 2017
Karen Ann Sutton - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 02 Feb 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 26 Jul 2012
Kjm College Rifles Limited
64 Te Koa Road
Telekinesis Limited
58 Te Koa Road
Magaful Limited
184 Queens Road
Ichi Trade (nz) Limited
178 Queens Road
Dell Family Trustee Limited
2 Kings Road
T Build Limited
2 Kings Road
Glen Innes Aquatics Physiotherapy Limited
64 Te Koa Road
Kjm 1 Limited
64 Te Koa Road
Kjm 2 Limited
64 Te Koa Road
Kjm College Rifles Limited
64 Te Koa Road
Pasifika Physio 2005 Limited
64 Te Koa Road
Waitakere Stadium Physio & Sports Medicine Limited
64 Te Koa Road