Shortcuts

Wairau Therapy Works Limited

Type: NZ Limited Company (Ltd)
9429033294315
NZBN
1957892
Company Number
Registered
Company Status
Current address
Level 1, 19-21 Maxwell Road
Blenheim 7201
New Zealand
Physical & registered & service address used since 14 Jul 2021
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 03 Apr 2025

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Preece, Lisa Catherine Ursula Witherlea
Blenheim
7201
New Zealand
Directors

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