Wairau Therapy Works Limited was incorporated on 21 Jun 2007 and issued an NZ business number of 9429033294315. This registered LTD company has been run by 2 directors: Lisa Catherine Ursula Preece - an active director whose contract started on 21 Jun 2007,
Lisa Catherine Ursula Preece - an inactive director whose contract started on 12 Sep 2007 and was terminated on 02 Nov 2007.
According to our database (updated on 07 May 2025), this company uses 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, service).
Up until 03 Apr 2025, Wairau Therapy Works Limited had been using 54 Ferry Road, Spring Creek, Spring Creek as their registered address.
BizDb found other names for this company: from 21 Jun 2007 to 01 Dec 2008 they were called Piot Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Preece, Lisa Catherine Ursula (an individual) located at Witherlea, Blenheim postcode 7201.
Previous addresses
Address #1: 54 Ferry Road, Spring Creek, Spring Creek, 7202 New Zealand
Registered & service address used from 15 Jul 2024 to 03 Apr 2025
Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 08 May 2019 to 14 Jul 2021
Address #3: 9 Jenkins Street, Witherlea, Blenheim, 7201 New Zealand
Registered & physical address used from 12 Jul 2017 to 08 May 2019
Address #4: 12 Manor Place, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 12 May 2015 to 12 Jul 2017
Address #5: Level 4 Rangitane House, Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Aug 2014 to 12 May 2015
Address #6: Level Rangitane House, Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 09 Jul 2014 to 05 Aug 2014
Address #7: The Forum, Market Street, Blenheim, 7201 New Zealand
Registered & physical address used from 25 Oct 2013 to 09 Jul 2014
Address #8: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 13 Mar 2013 to 25 Oct 2013
Address #9: 633 Orari Station Road, Geraldine, Geraldine, 7930 New Zealand
Physical & registered address used from 07 Aug 2012 to 13 Mar 2013
Address #10: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 11 Aug 2011 to 07 Aug 2012
Address #11: 36b Medina Crescent, Parklands, Christchurch New Zealand
Registered & physical address used from 08 Dec 2008 to 11 Aug 2011
Address #12: 203 Victoria Street, Cambridge
Registered & physical address used from 19 Sep 2007 to 08 Dec 2008
Address #13: 39 Bedlington Street, Whangarei
Physical & registered address used from 21 Jun 2007 to 19 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Preece, Lisa Catherine Ursula |
Witherlea Blenheim 7201 New Zealand |
21 Jun 2007 - |
Lisa Catherine Ursula Preece - Director
Appointment date: 21 Jun 2007
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 04 Jul 2017
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 25 Oct 2013
Lisa Catherine Ursula Preece - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 02 Nov 2007
Address: Cambridge,
Address used since 12 Sep 2007
Marlborough Readers & Writers Charitable Trust
12 Manor Place
Parsons Electrical Contracting Limited
10 Manor Place
Think Solutions Marlborough Counselling Service Limited
19 Ida Street
Logos Trust
21 Ida Street
Marlborough Muzzleloaders Club Nz Incorporated
84 Redwood Street
The Fishermans Son Wines Limited
16 Lewis Street