Exestretch Limited was incorporated on 07 Feb 2012 and issued an NZ business identifier of 9429030801202. The registered LTD company has been supervised by 3 directors: Lawri-Anne Rutherford-Marshall - an active director whose contract began on 01 May 2017,
Lawri-Anne Rutherford - an active director whose contract began on 01 May 2017,
Lawri Anne Rutherford - an inactive director whose contract began on 07 Feb 2012 and was terminated on 24 Nov 2017.
According to our data (last updated on 28 May 2025), this company filed 1 address: 66 Fraser Street, Tauranga South, Tauranga, 3112 (types include: registered, service).
Up until 11 Jun 2024, Exestretch Limited had been using Unit 8, 256 Blind Bay Road, Great Barrier Island (Aotea Island) as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Rutherford-Marshall, Lawri-Anne (a director) located at Papamoa, Papamoa postcode 3112. Exestretch Limited is classified as "Chiropractor service" (business classification Q853410).
Other active addresses
Address #4: 41 Te Wharo Drive, Papamoa, Papamoa, 3118 Australia
Office address used from 31 May 2024
Address #5: 66 Fraser Street, Tauranga South, Tauranga, 3112 New Zealand
Registered & service address used from 11 Jun 2024
Principal place of activity
66 Fraser Street, Tauranga South, Tauranga, 3112 New Zealand
Previous addresses
Address #1: Unit 8, 256 Blind Bay Road, Great Barrier Island (aotea Island), 0991 New Zealand
Registered & service address used from 10 Aug 2022 to 11 Jun 2024
Address #2: 66 Fraser Street, Tauranga South, Tauranga, 3112 New Zealand
Physical & registered address used from 13 May 2019 to 10 Aug 2022
Address #3: 28 Alverstoke Road, Parkvale, Tauranga, 3112 New Zealand
Physical & registered address used from 04 Dec 2017 to 13 May 2019
Address #4: 66 Fraser Street, Tauranga South, Tauranga, 3112 New Zealand
Physical address used from 09 May 2014 to 04 Dec 2017
Address #5: 66 Fraser St, Tauranga, 3110 New Zealand
Registered address used from 23 Jul 2013 to 04 Dec 2017
Address #6: 19 Second Ave, Tauranga, 3110 New Zealand
Physical address used from 07 Feb 2012 to 09 May 2014
Address #7: 19 Second Ave, Tauranga, 3110 New Zealand
Registered address used from 07 Feb 2012 to 23 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Rutherford-marshall, Lawri-anne |
Papamoa Papamoa 3112 New Zealand |
13 Oct 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rutherford, Lawri Anne |
Tauranga South Tauranga 3112 New Zealand |
07 Feb 2012 - 13 Oct 2021 |
| Individual | Rutherford, Lawri Anne |
Tauranga South Tauranga 3112 New Zealand |
07 Feb 2012 - 13 Oct 2021 |
| Individual | Marshall, Dean Aaron |
Parkvale Tauranga 3112 New Zealand |
27 Nov 2017 - 11 Jun 2020 |
Lawri-anne Rutherford-marshall - Director
Appointment date: 01 May 2017
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 31 May 2024
Address: Great Barrier Island (aotea Island), 0991 New Zealand
Address used since 02 Aug 2022
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 01 May 2021
Lawri-anne Rutherford - Director
Appointment date: 01 May 2017
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 01 May 2021
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 01 May 2017
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 03 May 2019
Lawri Anne Rutherford - Director (Inactive)
Appointment date: 07 Feb 2012
Termination date: 24 Nov 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 May 2014
Tauranga Film Society Incorporated
C/o Michael Obrien
K & S Kohi Limited
36 Alverstoke Road
Te-ketapu Investments Limited
9 Henderson Crescent
Dca Trustees Limited
112 Mansels Road
Aleda Health Limited
112 Mansels Road
Deviveda Ayurveda Limited
112 Mansels Road
Action Potential Chiropractic Limited
12 Montrose Place
Canterbury Chiropractic Limited
101 Laurence Street North
Naturally Chiropractic 2016 Limited
1181 Cameron Road
Pain Relief Centre Limited
120 Eleventh Avenue
Precision Chiropractic Limited
132 11th Avenue
The Healing Room Limited
36b Collingwood Street