Lifestyle Physiotherapy Limited, a registered company, was registered on 12 Sep 2006. 9429033953557 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Teresa Kiri Te Tamaki - an active director whose contract began on 01 Sep 2015,
Rebecca Brown - an active director whose contract began on 18 Mar 2025,
Victoria Elizabeth Grant - an inactive director whose contract began on 10 Oct 2006 and was terminated on 11 Sep 2015,
Ripeka Connew - an inactive director whose contract began on 12 Sep 2006 and was terminated on 13 Jul 2010.
Last updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 13/26 Bryant Road, St Andrews, Hamitlon, 3200 (types include: office, postal).
Lifestyle Physiotherapy Limited had been using 73A Boundary Road, Claudelands, Hamilton as their physical address up until 03 Dec 2015.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15000 shares (50 per cent).
Principal place of activity
13/26 Bryant Road, St Andrews, Hamitlon, 3200 New Zealand
Previous addresses
Address #1: 73a Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Physical address used from 02 Jul 2013 to 03 Dec 2015
Address #2: Astute Services Ltd, 35 Limousin Place, Hamilton New Zealand
Physical address used from 27 May 2009 to 02 Jul 2013
Address #3: 9 Waikato Esplande, Ngaruawahia New Zealand
Registered address used from 27 May 2009 to 03 Dec 2015
Address #4: Map & Associates Limited, 14 Knox Street, Hamilton
Physical & registered address used from 17 Oct 2008 to 27 May 2009
Address #5: Map & Associates Ltd, 5 King Street, Hamilton
Registered & physical address used from 24 Jul 2008 to 17 Oct 2008
Address #6: 9 Waikato Esplande, Ngaruawahia
Registered & physical address used from 13 Feb 2007 to 24 Jul 2008
Address #7: 46 Hyde Ave, Nawton, Hamilton
Physical & registered address used from 12 Sep 2006 to 13 Feb 2007
Basic Financial info
Total number of Shares: 30000
Annual return filing month: June
Annual return last filed: 05 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Individual | Brown, Rebecca |
Leamington Cambridge 3432 New Zealand |
19 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 15000 | |||
| Director | Te Tamaki, Teresa Kiri |
Beerescourt Hamilton 3200 New Zealand |
30 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Connew, Ripeka |
Enderley Hamilton New Zealand |
18 Oct 2006 - 04 Aug 2010 |
| Individual | Blackledge, Victoria |
Onehunga Auckland |
12 Sep 2006 - 18 Oct 2006 |
| Individual | Grant, Victoria Elizabeth |
Okere Falls Rotorua 3074 New Zealand |
18 Oct 2006 - 30 Sep 2015 |
Teresa Kiri Te Tamaki - Director
Appointment date: 01 Sep 2015
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 25 Jun 2018
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Sep 2015
Rebecca Brown - Director
Appointment date: 18 Mar 2025
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 18 Mar 2025
Victoria Elizabeth Grant - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 11 Sep 2015
Address: Okere Falls, Rotorua, 3074 New Zealand
Address used since 03 Jul 2014
Ripeka Connew - Director (Inactive)
Appointment date: 12 Sep 2006
Termination date: 13 Jul 2010
Address: Hamilton, 3214 New Zealand
Address used since 31 Jul 2009
Who's Ya Barber Limited
Unit 2
Bruce Tronell Motorsport For Life Trust
15 Bryant Road
Fataeh Limited
Unit 13a Bryant Road
Two Broke Boys Limited
Level 1 98 Vickery Street
Marney Corporation Limited
581 Te Rapa Road
Murray Innes Limited
Unit D, 557 Te Rapa Road