Shortcuts

Agile Hands Limited

Type: NZ Limited Company (Ltd)
9429031203289
NZBN
3288970
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
10 Frieston Road
Milford
Auckland 0620
New Zealand
Physical address used since 22 Apr 2022
11 Amy Street
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 29 Feb 2024

Agile Hands Limited was started on 25 Feb 2011 and issued an NZ business number of 9429031203289. The registered LTD company has been run by 3 directors: Anouska Jane Hill - an active director whose contract started on 09 Mar 2023,
Regan David Wigg - an inactive director whose contract started on 14 Dec 2021 and was terminated on 10 Mar 2023,
Amanda Mary Gumbley - an inactive director whose contract started on 25 Feb 2011 and was terminated on 07 Dec 2021.
As stated in our database (last updated on 02 Apr 2024), this company registered 2 addresses: 11 Amy Street, Ellerslie, Auckland, 1051 (registered address),
11 Amy Street, Ellerslie, Auckland, 1051 (service address),
10 Frieston Road, Milford, Auckland, 0620 (physical address).
Until 29 Feb 2024, Agile Hands Limited had been using 10 Frieston Road, Milford, Auckland as their service address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hill, Anouska (an individual) located at Ellerslie, Auckland postcode 1051. Agile Hands Limited has been categorised as "Physiotherapy service" (ANZSIC Q853310).

Addresses

Previous addresses

Address #1: 10 Frieston Road, Milford, Auckland, 0620 New Zealand

Service & registered address used from 22 Apr 2022 to 29 Feb 2024

Address #2: 5 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 26 Aug 2019 to 22 Apr 2022

Address #3: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 14 Jan 2013 to 26 Aug 2019

Address #4: 4 Grange Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 25 Feb 2011 to 14 Jan 2013

Contact info
64 9 4798438
Phone
mandy@handinstitute.co.nz
Email
No website
Website
www.handinstitute.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hill, Anouska Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Physio Connect Limited
Shareholder NZBN: 9429032489484
Company Number: 2188423
Milford
Auckland
0620
New Zealand
Entity Telford Trustee Limited
Shareholder NZBN: 9429030440456
Company Number: 4115058
23 Edwin Street
Mt Eden, Auckland
1024
New Zealand
Entity Telford Trustee Limited
Shareholder NZBN: 9429030440456
Company Number: 4115058
Freemans Bay
Auckland
1011
New Zealand
Individual Gumbley, Amanda Mary Torbay
North Shore City
0630
New Zealand
Individual Gumbley, Clive Norfolk Torbay
Auckland
0630
New Zealand
Individual Gumbley, Clive Norfolk Torbay
Auckland
0630
New Zealand
Directors

Anouska Jane Hill - Director

Appointment date: 09 Mar 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 09 Mar 2023


Regan David Wigg - Director (Inactive)

Appointment date: 14 Dec 2021

Termination date: 10 Mar 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Dec 2021


Amanda Mary Gumbley - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 07 Dec 2021

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 25 Feb 2011

Nearby companies

Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street

Reliving Limited
Unit G-12, 23 Edwin Street

Cota Holdings Limited
G12, 23 Edwin Street

Inkbox Limited
G12, 23 Edwin Street

2 Z Properties Limited
G12, 23 Edwin Street

Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street

Similar companies

Back To Your Feet Physiotherapy Limited
Level 2, 3 Arawa Street

Clair Mcentegart Limited
3 Rautangi Rd

Lateef Limited
7-9 Mccoll Street

Move To Live Physiotherapy Limited
24 Exmouth Street

Physio Central Limited
Level 2, 10 New North Road

Rope Neuro Rehabilitation Limited
Unit 6, 19 Edwin Street