Advanced Rehab Limited, a registered company, was started on 12 Aug 2008. 9429032610062 is the NZBN it was issued. "Health service nec" (business classification Q859940) is how the company is classified. This company has been run by 1 director, named Sean Mchugh - an active director whose contract began on 12 Aug 2008.
Last updated on 20 Feb 2024, our data contains detailed information about 1 address: 26 Suzanna Lane, Pukekohe, 2578 (category: postal, office).
Advanced Rehab Limited had been using 22 Lisle Farm Drive, Pukekohe, Pukekohe as their registered address up to 06 Sep 2018.
Old names used by this company, as we identified at BizDb, included: from 31 Aug 2010 to 04 Feb 2011 they were called Pure Rehab Limited, from 12 Aug 2008 to 31 Aug 2010 they were called Pure Sports Physio Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 30 shares (30%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10%). Finally there is the next share allocation (60 shares 60%) made up of 1 entity.
Principal place of activity
2 Kinross Street, Blockhouse Bay, Auckland, 0600 New Zealand
Previous addresses
Address #1: 22 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 26 Jan 2018 to 06 Sep 2018
Address #2: 22 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 26 Jan 2018 to 26 Sep 2019
Address #3: 2/12 Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 16 Sep 2015 to 26 Jan 2018
Address #4: 24 Rauhuia Crescent, Parau, Auckland, 0604 New Zealand
Physical & registered address used from 24 Mar 2015 to 16 Sep 2015
Address #5: 24 Veronica St, New Lynn, Auckland, 0604 New Zealand
Physical & registered address used from 23 Aug 2012 to 24 Mar 2015
Address #6: 1 Scenic Drive, Titirangi, Auckland, 0604 New Zealand
Registered address used from 09 Aug 2011 to 23 Aug 2012
Address #7: 24 Rauhuia Crescent, Parau, Waitakere, 0604 New Zealand
Physical address used from 14 Feb 2011 to 23 Aug 2012
Address #8: 24 Veronica Street, New Lynn, Auckland New Zealand
Registered address used from 03 May 2010 to 09 Aug 2011
Address #9: 24 Rauhuia Crescent, Parau, Waitakere 0604 New Zealand
Physical address used from 03 May 2010 to 14 Feb 2011
Address #10: 52 Swanson Road, Henderson, Auckland
Registered address used from 12 Aug 2008 to 03 May 2010
Address #11: 85 Espalier Drive, Henderson, Auckland
Physical address used from 12 Aug 2008 to 03 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Mchugh, Funda |
Pukekohe 2578 New Zealand |
04 Oct 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Yen, Ming Ta |
Mount Roskill Auckland 1041 New Zealand |
19 Apr 2017 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Mchugh, Sean |
Pukekohe 2578 New Zealand |
12 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mchugh, Catrin |
Parau Auckland 0604 New Zealand |
01 Aug 2011 - 14 Sep 2016 |
Sean Mchugh - Director
Appointment date: 12 Aug 2008
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2014
Address: Pukekohe, 2578 New Zealand
Address used since 29 Aug 2018
Hatton Builders Limited
10 Lisle Farm Drive
Gibb Trust Management Limited
70 Valley Road
Up 2 It Services Limited
10 Belgium Road
Cfc Foundation Trust
14 Belgium Road
Glossed Limited
83 Valley Road
Talon Building Intelligence Limited
49 Anselmi Ridge Road
Emily Jensen Nutrition Limited
304 Linwood Road
Forward Health Solutions Limited
117 Hart Road
Healthdirect Ws Limited
30 The Glade North
Innate Healing Therapies Limited
38 Paerata Road
Life Corporation Limited
6d Pyne Crescent
Synthesis Medical Nz Limited
3 Harris Street