C.a.p.e. Physio Havelock North Limited, a registered company, was started on 18 May 2006. 9429034109755 is the NZ business identifier it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company has been categorised. The company has been managed by 6 directors: Andrew John Scott - an active director whose contract started on 18 May 2006,
Justin Andrew Mills - an active director whose contract started on 01 Jun 2006,
Rebecca Van Rooyen - an active director whose contract started on 01 May 2017,
Judith Titi Huia Kaa Brown - an active director whose contract started on 01 Mar 2021,
Jonathan David Whitley - an active director whose contract started on 01 Mar 2021.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
C.a.p.e. Physio Havelock North Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address up until 14 Aug 2019.
A total of 140 shares are allotted to 3 shareholders (3 groups). The first group consists of 105 shares (75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7 shares (5%). Finally the next share allotment (28 shares 20%) made up of 1 entity.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 11 Sep 2018 to 14 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 19 Jul 2012 to 11 Sep 2018
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 19 Jul 2012
Address: Coffey Davidson, 303n Karamu Road, Hastings
Registered & physical address used from 18 May 2006 to 01 Aug 2007
Basic Financial info
Total number of Shares: 140
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 105 | |||
| Entity (NZ Limited Company) | C.a.p.e. Physio Nz Limited Shareholder NZBN: 9429034163191 |
211 Market Street South Hastings 4122 New Zealand |
01 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 7 | |||
| Individual | Brown, Judith Titi Huia Kaa |
Mayfair Hastings 4122 New Zealand |
02 Aug 2021 - |
| Shares Allocation #3 Number of Shares: 28 | |||
| Individual | Whitley, Jonathan David |
Havelock North 4130 New Zealand |
02 Aug 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scott, Andrew John |
Havelock North |
18 May 2006 - 27 Jun 2010 |
| Entity | Becs Investments Limited Shareholder NZBN: 9429045851216 Company Number: 6182997 |
308 Queen Street East Hastings 4122 New Zealand |
12 Jun 2017 - 02 Aug 2021 |
| Entity | C.a.p.e. Physio Hawke's Bay Limited Shareholder NZBN: 9429034163450 Company Number: 1806534 |
Hastings 4122 New Zealand |
07 Jun 2006 - 01 Dec 2020 |
| Entity | Becs Investments Limited Shareholder NZBN: 9429045851216 Company Number: 6182997 |
Kuripuni Masterton 5810 New Zealand |
12 Jun 2017 - 02 Aug 2021 |
| Entity | C.a.p.e. Physio Hawke's Bay Limited Shareholder NZBN: 9429034163450 Company Number: 1806534 |
Hastings 4122 New Zealand |
07 Jun 2006 - 01 Dec 2020 |
| Individual | Nicol, Mark Arthur |
Havelock North |
18 May 2006 - 27 Jun 2010 |
Andrew John Scott - Director
Appointment date: 18 May 2006
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Aug 2015
Justin Andrew Mills - Director
Appointment date: 01 Jun 2006
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Sep 2014
Rebecca Van Rooyen - Director
Appointment date: 01 May 2017
Address: Clive, Clive, 4102 New Zealand
Address used since 01 Jun 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Oct 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2022
Address: Frimley, Hastings, 4120 New Zealand
Address used since 05 Aug 2021
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Aug 2020
Address: Akina, Hastings, 4122 New Zealand
Address used since 01 May 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Aug 2019
Address: Greytown, Greytown, 5712 New Zealand
Address used since 05 Oct 2019
Judith Titi Huia Kaa Brown - Director
Appointment date: 01 Mar 2021
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 01 Jul 2024
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 01 Mar 2021
Jonathan David Whitley - Director
Appointment date: 01 Mar 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Mar 2021
Mark Arthur Nicol - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 30 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2018
Address: Waimarama, Havelock North, 4294 New Zealand
Address used since 10 Jul 2015
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
Tkw Holdings Limited
208-210 Avenue Road East
C.a.p.e. Physio Dunedin Limited
208-210 Avenue Road East
C.a.p.e. Physio Flaxmere Limited
208-210 Avenue Road East
C.a.p.e. Physio Kelburn Limited
208-210 Avenue Road East
C.a.p.e. Physio Masterton Limited
208-210 Avenue Road East
C.a.p.e. Physio Taradale Limited
208-210 Avenue Road East
Mullacrane Holdings Limited
208-210 Avenue Road East