Intensive Massage Therapy Limited was launched on 16 Sep 2010 and issued an NZBN of 9429031382618. The registered LTD company has been run by 2 directors: Adelie Jehanne Marie Manicci - an active director whose contract began on 01 Nov 2022,
Bronwin Mary Boswell - an inactive director whose contract began on 16 Sep 2010 and was terminated on 01 Nov 2022.
According to BizDb's information (last updated on 01 Apr 2024), the company uses 4 addresses: 154 Victoria Street, Intensive Health Clinic, Intensive Health Clinic, Wellington, 6011 (delivery address),
154 Victoria Street, Intensive Health Clinic, Te Aro, 6011 (physical address),
154 Victoria Street, Intensive Health Clinic, Te Aro, 6011 (registered address),
154 Victoria Street, Intensive Health Clinic, Te Aro, 6011 (service address) among others.
Up until 11 Jun 2021, Intensive Massage Therapy Limited had been using 167A Vivian Street, Te Aro, Wellington as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Manicci, Adelie Jehanne Marie (an individual) located at Aro Valley, Wellington postcode 6021. Intensive Massage Therapy Limited is classified as "Osteopath service" (ANZSIC Q853420).
Other active addresses
Address #4: 154 Victoria Street, Intensive Health Clinic, Intensive Health Clinic, Wellington, 6011 New Zealand
Delivery address used from 01 Nov 2022
Principal place of activity
157 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 167a Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 13 Jun 2017 to 11 Jun 2021
Address #2: 167a Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 14 Jun 2016 to 11 Jun 2021
Address #3: 157 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 15 Jul 2011 to 13 Jun 2017
Address #4: 157 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 15 Jul 2011 to 14 Jun 2016
Address #5: 3 Commons Way, Crofton Downs, Wellington, 6035 New Zealand
Registered & physical address used from 16 Sep 2010 to 15 Jul 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Manicci, Adelie Jehanne Marie |
Aro Valley Wellington 6021 New Zealand |
01 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boswell, Bronwin Mary |
Belmont Lower Hutt 5010 New Zealand |
16 Sep 2010 - 01 Nov 2022 |
Adelie Jehanne Marie Manicci - Director
Appointment date: 01 Nov 2022
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 01 Nov 2022
Bronwin Mary Boswell - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 01 Nov 2022
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 02 Jun 2015
Mjs 2015 Limited
159 Vivian Street
Gmb Here Limited
192 Cuba Street
Steve Logan Projects Limited
192 Cuba Street
Milk&honey Holdings Limited
Flat 4 Left Bank, 110 Cuba Street
Te Aro Assembly Trust Board
Vivian Street
Chromacode Limited
1a/164 Vivian St
Capital Osteopaths Limited
44 Alexandra Road
Central Osteopathy Limited
Apt 18, 23 Tennyson Street
City Osteopaths Limited
Level 1
Manawa Limited
Level 5, 203-209 Willis Street
Nash & Lloyd Osteopaths Limited
Level 3, Petherick Tower
Wellington Wellness Limited
7th Floor, 234 Wakefield Street