Physio Rehab Group - Glendowie Limited, a registered company, was registered on 23 Feb 2009. 9429032383324 is the NZ business number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company is categorised. The company has been run by 8 directors: Karen Sutton - an active director whose contract began on 23 Feb 2009,
Jennifer Wills - an active director whose contract began on 24 Jul 2014,
Ben Mathew Teusse - an active director whose contract began on 02 Feb 2021,
Ciaran Quinn - an active director whose contract began on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract began on 02 Feb 2021 and was terminated on 04 Aug 2022.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (type: registered, physical).
Physio Rehab Group - Glendowie Limited had been using 64 Te Koa Road, Panmure, Auckland as their registered address up to 03 Mar 2021.
Other names used by this company, as we found at BizDb, included: from 23 Feb 2009 to 11 Mar 2014 they were called Mt Ruapehu Physiotherapy Limited.
A total of 1000001 shares are issued to 2 shareholders (2 groups). The first group consists of 510001 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 490000 shares (49 per cent).
Previous addresses
Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 01 Apr 2010 to 03 Mar 2021
Address: 260 West Tamaki Road, Glendowie, Auckland
Registered & physical address used from 23 Feb 2009 to 01 Apr 2010
Basic Financial info
Total number of Shares: 1000001
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510001 | |||
Entity (NZ Limited Company) | Habit Health Limited Shareholder NZBN: 9429030422797 |
100 Willis Street Wellington 6011 New Zealand |
13 Jan 2023 - |
Shares Allocation #2 Number of Shares: 490000 | |||
Entity (NZ Limited Company) | J W Physiotherapy Limited Shareholder NZBN: 9429032749601 |
Avondale Auckland Null 1348 New Zealand |
28 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 |
100 Willis Street Wellington 6011 New Zealand |
05 Feb 2021 - 13 Jan 2023 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Other | Raymond Sutton | 23 Feb 2009 - 15 Aug 2016 | |
Other | Jordan Salesa |
Saint Johns Auckland 1072 New Zealand |
23 Feb 2009 - 05 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Other | Nicholas Independent Trustee Co. |
Level 7, Fort Street Auckland 1140 New Zealand |
23 Feb 2009 - 05 Feb 2021 |
Individual | Plummer, Mark Richard |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Other | Karen Ann Sutton |
Glendowie Auckland |
23 Feb 2009 - 05 Feb 2021 |
Individual | Plummer, Joanne Marion |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Other | Knight Coldicutt Trustees Ltd | 23 Feb 2009 - 19 Jul 2010 | |
Other | Null - Knight Coldicutt Trustees Ltd | 23 Feb 2009 - 19 Jul 2010 | |
Other | Null - Raymond Sutton | 23 Feb 2009 - 15 Aug 2016 |
Ultimate Holding Company
Karen Sutton - Director
Appointment date: 23 Feb 2009
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 25 Mar 2010
Jennifer Wills - Director
Appointment date: 24 Jul 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Jul 2014
Ben Mathew Teusse - Director
Appointment date: 02 Feb 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 02 Feb 2021
Ciaran Quinn - Director
Appointment date: 04 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2022
Justin James Fogarty - Director (Inactive)
Appointment date: 02 Feb 2021
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 02 Feb 2021
Jordan Salesa - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 02 Feb 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 22 Jun 2016
Karen Ann Sutton - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 02 Feb 2021
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 25 Mar 2010
Mark Richard Plummer - Director (Inactive)
Appointment date: 30 Jul 2010
Termination date: 02 Feb 2021
Address: Pukekohe, 9620 New Zealand
Address used since 30 Jul 2010
Shimoda & Graham Limited
267 West Tamaki Road
Drmp Limited
53 Roberta Avenue
Knysna Trust Limited
53 Roberta Avenue
Dr D I Gibson Limited
53 Roberta Avenue
G.h.m. Trust Limited
53 Roberta Avenue
Bridge Mill Consulting Limited
52 Roberta Avenue
Glen Innes Aquatics Physiotherapy Limited
260 West Tamaki Road
Kjm 2 Limited
260 West Tamaki Road
Kjm College Rifles Limited
260 West Tamaki Road
Kohimarama Physiotherapy Limited
260 West Tamaki Road
Pasifika Physio 2005 Limited
260 West Tamaki Road
Waitakere Stadium Physio & Sports Medicine Limited
260 West Tamaki Road