Shortcuts

Marina Physio Limited

Type: NZ Limited Company (Ltd)
9429032179095
NZBN
2272248
Company Number
Registered
Company Status
102692233
GST Number
Current address
301s Botany Road
Golflands
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jul 2014
Po Box 54140
The Marina
Auckland 2144
New Zealand
Postal address used since 05 Aug 2021
Level 1, Compass Building
Ara Tai Drive
Half Moon Bay 2012
New Zealand
Office address used since 05 Aug 2021

Marina Physio Limited, a registered company, was incorporated on 07 Jul 2009. 9429032179095 is the NZBN it was issued. The company has been managed by 4 directors: Derek Alastair Timmins - an active director whose contract began on 07 Jul 2009,
Oliver Peter Low - an active director whose contract began on 01 Oct 2014,
Louise Mary Johnson - an inactive director whose contract began on 07 Jul 2009 and was terminated on 01 Oct 2014,
Frederick Fernandez Knight - an inactive director whose contract began on 07 Jul 2009 and was terminated on 13 Aug 2014.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Po Box 54140, The Marina, Auckland, 2144 (type: postal, office).
Marina Physio Limited had been using John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 as their registered address up until 15 Jul 2014.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 250 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 750 shares (75%).

Addresses

Principal place of activity

Level 1, Compass Building, Ara Tai Drive, Half Moon Bay, 2012 New Zealand


Previous address

Address #1: John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 New Zealand

Registered & physical address used from 07 Jul 2009 to 15 Jul 2014

Contact info
64 9 5344045
20 Aug 2018 Phone
office@marinaphysio.co.nz
Email
www.marinaphysio.co.nz
20 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Director Low, Oliver Peter Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Timmins, Derek Alastair Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Louise Mary Ponsonby
Auckland

New Zealand
Individual Tillson, Patricia Mary Ellerslie
Auckland

New Zealand
Individual Knight, Frederick Fernandez Ellerslie
Auckland

New Zealand
Directors

Derek Alastair Timmins - Director

Appointment date: 07 Jul 2009

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Aug 2022

Address: Pakuranga Heights, Manukau, 2010 New Zealand

Address used since 07 Jul 2009


Oliver Peter Low - Director

Appointment date: 01 Oct 2014

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 30 Aug 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 24 Aug 2015


Louise Mary Johnson - Director (Inactive)

Appointment date: 07 Jul 2009

Termination date: 01 Oct 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Jul 2009


Frederick Fernandez Knight - Director (Inactive)

Appointment date: 07 Jul 2009

Termination date: 13 Aug 2014

Address: Ellerslie, Auckland, New Zealand

Address used since 07 Jul 2009

Nearby companies

Office Limited
Unit R ,301 Botany Road

Esi New Zealand Limited
301s Botany Road

Nean Properties Limited
Unit R, 301 Botany Road

Pinnacle Education Group Limited
Unit T, 301 Botany Road

Nd Dental Limited
Unit R 301 Botany Road,

Xavier Projects Limited
301s Botany Road