Shortcuts

Lunn Ave Physio Limited

Type: NZ Limited Company (Ltd)
9429030582286
NZBN
3922798
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
The Majestic Centre, Level P2
100 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Mar 2021

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).

Addresses

Previous address

Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 26 Jul 2012 to 03 Mar 2021

Contact info
64 9527 8468
11 Feb 2019 Phone
info@physiorehabgroup.co.nz
11 Feb 2019 Email
www.iphysiorehabgroup.co.nz
11 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 510001
Entity (NZ Limited Company) Habit Health Limited
Shareholder NZBN: 9429030422797
100 Willis Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 490000
Individual Marsh, Nichola Catherine Mclaren Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plummer, Joanne Marion Rd 4
Pukekohe
2679
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Entity Habit Spv Limited
Shareholder NZBN: 9429048757614
Company Number: 8136575
100 Willis Street
Wellington
6011
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Plummer, Mark Rd 4
Pukekohe
2679
New Zealand
Individual Sutton, Karen Ann Wai O Taiki Bay
Auckland
1072
New Zealand
Individual Salesa, Jordan Sitifu Saint Johns
Auckland
1072
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Individual Sutton, Raymond Glendowie
Auckland
1071
New Zealand

Ultimate Holding Company

04 Feb 2021
Effective Date
Livingbridge 6 Global Lp
Name
Lp
Type
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies