Physiosouth At Riccarton Clinic Limited, a removed company, was registered on 29 Jul 2009. 9429032139662 is the New Zealand Business Number it was issued. "Physiotherapy service" (business classification Q853310) is how the company is categorised. This company has been supervised by 5 directors: Jason Pryke - an active director whose contract started on 16 Jul 2012,
Lidia Belles-Escrig - an active director whose contract started on 05 May 2022,
Anthony James Walker - an inactive director whose contract started on 01 Oct 2017 and was terminated on 05 May 2022,
Graeme Anthony Nuttridge - an inactive director whose contract started on 29 Jul 2009 and was terminated on 15 Jul 2017,
Brian David Anderson - an inactive director whose contract started on 29 Jul 2009 and was terminated on 31 Mar 2012.
Last updated on 02 Nov 2023, our database contains detailed information about 1 address: 167 Colombo Street, Christchurch (type: physical, registered).
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 14 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Physiosouth Limited Shareholder NZBN: 9429036543632 |
Sydenham Christchurch 8023 New Zealand |
29 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Riccarton Clinic Limited Shareholder NZBN: 9429037312473 |
Christchurch |
29 Jul 2009 - |
Jason Pryke - Director
Appointment date: 16 Jul 2012
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 16 Jul 2012
Lidia Belles-escrig - Director
Appointment date: 05 May 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 15 Jul 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 May 2022
Anthony James Walker - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 05 May 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Oct 2017
Graeme Anthony Nuttridge - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 15 Jul 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Jul 2015
Brian David Anderson - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 31 Mar 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Jul 2009
Thorrington Village Limited
166 Colombo Street
Archer Village Limited
166 Colombo Street
Linrose Village Limited
166 Colombo Street
Archer Memorial Baptist Home Trust
166 Colombo Street
Archer Care Limited
166 Colombo Street
Peterson Builders Limited
183b Colombo Street
Atlas Physio Limited
64 Sandwich Road
Golf Performance Physiotherapy Limited
6 St Martins Road
Kate Physio Limited
43 Cashmere Road
Kc Rehab Limited
35 Cashmere Road
Pure New Zealand Health Limited
Same As Registered Office Address
Town And Country Physiotherapy Limited
71 Orbell Street