Shortcuts

C.a.p.e. Physio Havelock North Limited

Type: NZ Limited Company (Ltd)
9429034109755
NZBN
1818327
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 14 Aug 2019

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.

Addresses

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

Contact info
www.capephysio.co.nz
07 Sep 2018 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 7
Individual Brown, Judith Titi Huia Kaa Mayfair
Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 28
Individual Whitley, Jonathan David Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Andrew John Havelock North
Entity Becs Investments Limited
Shareholder NZBN: 9429045851216
Company Number: 6182997
308 Queen Street East
Hastings
4122
New Zealand
Entity C.a.p.e. Physio Hawke's Bay Limited
Shareholder NZBN: 9429034163450
Company Number: 1806534
Hastings
4122
New Zealand
Entity Becs Investments Limited
Shareholder NZBN: 9429045851216
Company Number: 6182997
Kuripuni
Masterton
5810
New Zealand
Entity C.a.p.e. Physio Hawke's Bay Limited
Shareholder NZBN: 9429034163450
Company Number: 1806534
Hastings
4122
New Zealand
Individual Nicol, Mark Arthur Havelock North
Directors

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

Nearby companies

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

Similar companies

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