Dmc Physio Limited was incorporated on 30 Nov 2010 and issued an NZBN of 9429031311649. This registered LTD company has been run by 3 directors: Dawn Michelle Chalmers - an active director whose contract began on 30 Nov 2010,
Andrew George Spittal - an inactive director whose contract began on 30 Nov 2010 and was terminated on 09 May 2017,
Claire Margaret Dallison - an inactive director whose contract began on 30 Nov 2010 and was terminated on 09 May 2017.
According to our information (updated on 16 Apr 2024), the company registered 1 address: 163A Quebec Road, Washington Valley, Nelson, 7010 (type: registered, physical).
Up until 27 Apr 2022, Dmc Physio Limited had been using 315A Hardy Street, Nelson as their registered address.
BizDb identified old names for the company: from 11 Nov 2010 to 08 Apr 2019 they were called Active Body Centre Limited.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). In the first group, 3000 shares are held by 1 entity, namely:
Chalmers, Dawn Michelle (a director) located at Washington Valley, Nelson postcode 7010. Dmc Physio Limited is categorised as "Physiotherapy service" (ANZSIC Q853310).
Previous addresses
Address #1: 315a Hardy Street, Nelson, 7005 New Zealand
Registered & physical address used from 03 Jan 2018 to 27 Apr 2022
Address #2: 12 Toru Street, Mapua, Nelson, 7005 New Zealand
Registered & physical address used from 10 Nov 2017 to 03 Jan 2018
Address #3: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 13 Feb 2015 to 10 Nov 2017
Address #4: 155 Milton Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 24 Nov 2011 to 13 Feb 2015
Address #5: 20 Oxford Street, Richmond, Nelson, 7050 New Zealand
Physical & registered address used from 30 Nov 2010 to 24 Nov 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 26 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Director | Chalmers, Dawn Michelle |
Washington Valley Nelson 7010 New Zealand |
30 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 |
30 Nov 2010 - 18 May 2017 | |
Individual | Spittal, Deborah Jean |
Richmond Nelson 7020 New Zealand |
30 Nov 2010 - 18 May 2017 |
Director | Andrew George Spittal |
Richmond Nelson 7020 New Zealand |
30 Nov 2010 - 18 May 2017 |
Entity | Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 |
30 Nov 2010 - 18 May 2017 | |
Director | Claire Margaret Dallison |
Brightwater Brightwater 7022 New Zealand |
30 Nov 2010 - 18 May 2017 |
Individual | Spittal, Andrew George |
Richmond Nelson 7020 New Zealand |
30 Nov 2010 - 18 May 2017 |
Individual | Dallison, Claire Margaret |
Brightwater Brightwater 7022 New Zealand |
30 Nov 2010 - 18 May 2017 |
Dawn Michelle Chalmers - Director
Appointment date: 30 Nov 2010
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 18 May 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Nov 2015
Andrew George Spittal - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 09 May 2017
Address: Richmond, Nelson, 7020 New Zealand
Address used since 30 Nov 2010
Claire Margaret Dallison - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 09 May 2017
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 30 Nov 2010
Current Solutions Limited
315a Hardy Street
Instrumentation & Control Limited
315a Hardy Street
Horner & Mcewing Limited
315a Hardy Street
Power Health Limited
315a Hardy Street
Precision Carpentry Limited
315a Hardy Street
Blueberryit Limited
315a Hardy Street
Activate Physiotherapy And Rehabilitation Limited
Level 2, The Collingwood Centre
Anu Healthcare Limited
21 Ngatitama Street
Big Wave Enterprises Limited
17 Isel Place
Cavok Limited
23 Alma Lane
Lindup Developments Limited
C/ Meikle Hinton
Physiotherapy Hand Specialists (nelson) Limited
78 Selwyn Place