Active Physio Central Limited was registered on 01 Feb 2012 and issued a number of 9429030808065. The registered LTD company has been supervised by 4 directors: Sarah Louise Stembridge - an active director whose contract started on 01 Feb 2012,
William Donald Tillick - an active director whose contract started on 01 Feb 2012,
Kelly Marie Retter - an inactive director whose contract started on 01 Feb 2012 and was terminated on 01 Aug 2014,
Kent Graeme Stembridge - an inactive director whose contract started on 01 Feb 2012 and was terminated on 01 Aug 2014.
As stated in BizDb's database (last updated on 11 Mar 2024), this company filed 1 address: 306A Broadway Avenue, Palmerston North, 4414 (type: physical, registered).
Up until 22 Jun 2018, Active Physio Central Limited had been using 709B Tremaine Avenue, Palmerston North, Palmerston North as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Tillick, Kelly Marie (an individual) located at Palmerston North, Palmerston North postcode 4414.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Stembridge, Sarah Louise - located at Rd 1, Marton.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Stembridge, Kent, located at Rd 1, Marton (an individual). Active Physio Central Limited is classified as "Physiotherapy service" (business classification Q853310).
Previous addresses
Address: 709b Tremaine Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 10 Jul 2015 to 22 Jun 2018
Address: 220b Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 01 Feb 2012 to 10 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Tillick, Kelly Marie |
Palmerston North Palmerston North 4414 New Zealand |
16 Jan 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Stembridge, Sarah Louise |
Rd 1 Marton 4787 New Zealand |
17 Aug 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Stembridge, Kent |
Rd 1 Marton 4787 New Zealand |
17 Aug 2017 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Tillick, William Donald |
Palmerston North Palmerston North 4414 New Zealand |
17 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Retter, Kelly |
Palmerston North Palmerston North 4414 New Zealand |
17 Aug 2017 - 16 Jan 2020 |
Entity | Proactive Healthcare Consultancy Limited Shareholder NZBN: 9429032222623 Company Number: 2251406 |
01 Feb 2012 - 17 Aug 2017 | |
Entity | Proactive Healthcare Consultancy Limited Shareholder NZBN: 9429032222623 Company Number: 2251406 |
01 Feb 2012 - 17 Aug 2017 | |
Entity | Kmr Rehab Limited Shareholder NZBN: 9429032820515 Company Number: 2113917 |
01 Feb 2012 - 17 Aug 2017 | |
Individual | Retter, Kelly |
Palmerston North Palmerston North 4414 New Zealand |
17 Aug 2017 - 16 Jan 2020 |
Entity | Kmr Rehab Limited Shareholder NZBN: 9429032820515 Company Number: 2113917 |
01 Feb 2012 - 17 Aug 2017 |
Sarah Louise Stembridge - Director
Appointment date: 01 Feb 2012
Address: Rd 1, Marton, 4787 New Zealand
Address used since 25 Oct 2018
Address: Wanganui, 4500 New Zealand
Address used since 11 Mar 2013
William Donald Tillick - Director
Appointment date: 01 Feb 2012
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 04 Nov 2021
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 11 Oct 2017
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Feb 2012
Kelly Marie Retter - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Aug 2014
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Feb 2012
Kent Graeme Stembridge - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Aug 2014
Address: Wangaui, 4500 New Zealand
Address used since 11 Mar 2013
Esseti Nz Limited
Unit 3, 709 Tremaine Avenue
Central Glass & Aluminium Limited
713 Tremaine Avenue
Larking Creative Limited
12 Tyndall Street
Aurore Global Limited
752a Tremaine Avenue
Wpcp Limited
729 Tremaine Avenue
Thief Of Hearts Alpaca Stud Limited
729 Tremaine Avenue
Cbd Physio Limited
32 Amesbury Street
Dynamic Rehabilitation Limited
Level One, The Square Centre
Kauri Physio Limited
270 Kahuterawa Road
Manawatu Hand Therapy Limited
170 Broadway Avenue
Physio Works (kapiti) Limited
484 Main Street
Slc Physiotherapy Limited
32 Amesbury Street