Shortcuts

Physio Rehab Group - Glendowie Limited

Type: NZ Limited Company (Ltd)
9429032383324
NZBN
2211714
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
The Majestic Centre, Level P2
100 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Mar 2021

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).

Addresses

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

Contact info
64 9528 8171
11 Feb 2019 Phone
info@physiorehabgroup.co.nz
11 Feb 2019 Email
www.physiorehabgroup.co.nz
11 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 510001
Entity (NZ Limited Company) Habit Health Limited
Shareholder NZBN: 9429030422797
100 Willis Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 490000
Entity (NZ Limited Company) J W Physiotherapy Limited
Shareholder NZBN: 9429032749601
Avondale
Auckland
Null 1348
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Habit Spv Limited
Shareholder NZBN: 9429048757614
Company Number: 8136575
100 Willis Street
Wellington
6011
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Other Raymond Sutton
Other Jordan Salesa Saint Johns
Auckland
1072
New Zealand
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Other Nicholas Independent Trustee Co. Level 7, Fort Street
Auckland
1140
New Zealand
Individual Plummer, Mark Richard Pukekohe
9620
New Zealand
Other Karen Ann Sutton Glendowie
Auckland
Individual Plummer, Joanne Marion Pukekohe
9620
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Other Knight Coldicutt Trustees Ltd
Other Null - Knight Coldicutt Trustees Ltd
Other Null - Raymond Sutton

Ultimate Holding Company

04 Feb 2021
Effective Date
Livingbridge 6 Global Lp
Name
Lp
Type
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies

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