Shortcuts

Advanced Rehab Limited

Type: NZ Limited Company (Ltd)
9429032610062
NZBN
2162577
Company Number
Registered
Company Status
100403242
GST Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
26 Suzanna Lane
Pukekohe 2578
New Zealand
Registered address used since 06 Sep 2018
26 Suzanna Lane
Pukekohe 2578
New Zealand
Physical & service address used since 26 Sep 2019
26 Suzanna Lane
Pukekohe 2578
New Zealand
Postal & office & delivery address used since 25 Aug 2020

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.

Addresses

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

Contact info
64 21 1025699
29 Aug 2018 Phone
sean@advancedrehab.co.nz
29 Aug 2018 Email
www.advancedrehab.co.nz
29 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Mchugh, Funda Pukekohe
2578
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Yen, Ming Ta Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Mchugh, Sean Pukekohe
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mchugh, Catrin Parau
Auckland
0604
New Zealand
Directors

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

Nearby companies

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

Similar companies