Optimise Physio Limited, a registered company, was launched on 11 Dec 2009. 9429031738842 is the NZBN it was issued. "Physiotherapy service" (business classification Q853310) is how the company is categorised. This company has been run by 3 directors: Katy Parsons - an active director whose contract started on 11 Dec 2009,
Louise Coughlan - an active director whose contract started on 01 Apr 2011,
Louise Coughlan - an inactive director whose contract started on 11 Dec 2009 and was terminated on 01 Apr 2010.
Last updated on 02 Jun 2025, our database contains detailed information about 2 addresses the company uses, specifically: 261 Hill Road, Hastings, Hastings, 4182 (registered address),
261 Hill Road, Hastings, Hastings, 4182 (physical address),
261 Hill Road, Hastings, Hastings, 4182 (service address),
261 Hill Road, Bayview, Hastings, 4149 (delivery address) among others.
Optimise Physio Limited had been using 310 Knight Street, Hastings, Hastings as their registered address until 15 Sep 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
615 Heretaunga St West, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 310 Knight Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 04 Sep 2020 to 15 Sep 2022
Address #2: 615 Heretaunga Street, Saint Leonards, Hastings, 4120 New Zealand
Registered & physical address used from 25 Aug 2015 to 04 Sep 2020
Address #3: 615 Heretaunga Street, Saint Leonards, Hastings, 4120 New Zealand
Physical address used from 24 Aug 2011 to 25 Aug 2015
Address #4: 12 Ryan Crescent, Greenmeadows, Napier, 4112 New Zealand
Registered address used from 03 Sep 2010 to 25 Aug 2015
Address #5: 12 Ryan Crescent, Greenmeadows, Napier, 4112 New Zealand
Physical address used from 03 Sep 2010 to 24 Aug 2011
Address #6: 12 Ryan Crescent, Greenmeadows, Napier New Zealand
Registered & physical address used from 11 Dec 2009 to 03 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Parsons, Katy |
Eskdale Napier 4182 New Zealand |
11 Dec 2009 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Coughlan, Louise |
Eskdale Napier 4182 New Zealand |
16 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Coughlan, Louise |
Greenmeadows Napier |
11 Dec 2009 - 11 Dec 2009 |
Katy Parsons - Director
Appointment date: 11 Dec 2009
Address: Eskdale, Napier, 4182 New Zealand
Address used since 15 Aug 2016
Louise Coughlan - Director
Appointment date: 01 Apr 2011
Address: Eskdale, Napier, 4182 New Zealand
Address used since 15 Aug 2016
Louise Coughlan - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 01 Apr 2010
Address: Greenmeadows, Napier, New Zealand
Address used since 11 Dec 2009
Cloud Nine 2010 Limited
101 Tomoana Road
Dest Limited
701 Heretaunga Street West
C J Autospray Limited
511 Heretaunga Street West
Lifespan Health Limited
700 Avenue Rd West
Avid Nz Limited
707 Queen St West
Beresford Auto Repairs 07 Limited
110 Beresford Street
C.a.p.e. Physio Dunedin Limited
208-210 Avenue Road East
C.a.p.e. Physio Flaxmere Limited
208-210 Avenue Road East
Kerr Physiotherapy Services Limited
206 Lyndon Road West
Mcnabb Physiotherapy Limited
313 Eastbourne Street West
Philip Osborn Physiotherapy Limited
215 Railway Road
Physioedge Limited
C/-brown Webb Richardson Ltd