Rototuna Physiotherapy Clinic Limited was registered on 12 Feb 2008 and issued a number of 9429032925098. This registered LTD company has been run by 2 directors: Johanna Robyn Mcconnell - an active director whose contract began on 12 Feb 2008,
Gregory Scott Mcconnell - an active director whose contract began on 12 Feb 2008.
As stated in BizDb's database (updated on 23 Feb 2024), this company registered 1 address: 14 Tui Street, Matamata, 3400 (type: registered, physical).
Up to 26 Nov 2021, Rototuna Physiotherapy Clinic Limited had been using 493 Horsham Downs Road, Rd 1, Hamilton as their physical address.
A total of 120 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mcconnell, Johanna Robyn (an individual) located at Rd 1, Hamilton postcode 3281.
Another group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Mcconnell, Gregory Scott - located at Rd 1, Hamilton.
The third share allotment (118 shares, 98.33%) belongs to 2 entities, namely:
Mcconnell, Gregory Scott, located at Rd 1, Hamilton (an individual),
Mcconnell, Johanna Robyn, located at Rd 1, Hamilton (an individual).
Previous addresses
Address: 493 Horsham Downs Road, Rd 1, Hamilton, 3281 New Zealand
Physical & registered address used from 27 Sep 2018 to 26 Nov 2021
Address: 14 Langdale Court, Huntington, Hamilton, 3210 New Zealand
Physical & registered address used from 20 Mar 2018 to 27 Sep 2018
Address: 45 Thomas Road, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 07 Apr 2017 to 20 Mar 2018
Address: 58 Thomas Road, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 17 Apr 2015 to 07 Apr 2017
Address: 17/44 Horsham Downs Road, Horsham Downs, Hamilton New Zealand
Registered address used from 02 Apr 2009 to 17 Apr 2015
Address: Cnr Horsham Downs And Thomas Roads, Hamilton 3210 New Zealand
Physical address used from 12 Feb 2008 to 17 Apr 2015
Address: 663 Lake Road, Rd 1, Hamilton
Registered address used from 12 Feb 2008 to 12 Feb 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcconnell, Johanna Robyn |
Rd 1 Hamilton 3281 New Zealand |
12 Feb 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcconnell, Gregory Scott |
Rd 1 Hamilton 3281 New Zealand |
12 Feb 2008 - |
Shares Allocation #3 Number of Shares: 118 | |||
Individual | Mcconnell, Gregory Scott |
Rd 1 Hamilton 3281 New Zealand |
12 Feb 2008 - |
Individual | Mcconnell, Johanna Robyn |
Rd 1 Hamilton 3281 New Zealand |
12 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Michael Wayne |
Rd 1, Taupiri New Zealand |
12 Feb 2008 - 12 Mar 2018 |
Johanna Robyn Mcconnell - Director
Appointment date: 12 Feb 2008
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 08 Apr 2015
Gregory Scott Mcconnell - Director
Appointment date: 12 Feb 2008
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 08 Apr 2015
Accounting House (hamilton) Limited
14 Langdale Court
Fab Holdings Limited
14 Langdale Court
Rhodes Plant & Excavations Limited
14 Margrain Close
Unison Investments Limited
11 Margrain Close
Palm Family Investments Limited
8 Shalimar Place
St Heliers Bay Yacht Club Limited
8 Margrain Close