Shortcuts

C.a.p.e. Physio Taradale Limited

Type: NZ Limited Company (Ltd)
9429034109892
NZBN
1818329
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 Taradale Limited, a registered company, was launched on 18 May 2006. 9429034109892 is the New Zealand Business Number it was issued. "Physiotherapy service" (business classification Q853310) is how the company has been classified. The company has been managed by 5 directors: Andrew John Scott - an active director whose contract began on 18 May 2006,
Justin Andrew Mills - an active director whose contract began on 01 Jun 2006,
Candace Dawn Wheatley - an active director whose contract began on 01 Dec 2015,
Sophie Louise Martin - an active director whose contract began on 03 Oct 2022,
Mark Arthur Nicol - an inactive director whose contract began on 18 May 2006 and was terminated on 30 Apr 2021.
Last updated on 03 Jun 2025, the BizDb data 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 Taradale Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up until 14 Aug 2019.
A total of 140 shares are allocated to 2 shareholders (2 groups). The first group consists of 7 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 133 shares (95 per cent).

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 07 Sep 2018 to 14 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 19 Jul 2012 to 07 Sep 2018

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered 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: 7
Director Martin, Sophie Louise Parkvale
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 133
Entity (NZ Limited Company) C.a.p.e. Physio Nz Limited
Shareholder NZBN: 9429034163191
211 Market Street South
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wheatley, Candace Dawn Taradale
Napier
4112
New Zealand
Individual Scott, Andrew John Havelock North
Individual Nicol, Mark Arthur Havelock North
Entity C.a.p.e. Physio Hawke's Bay Limited
Shareholder NZBN: 9429034163450
Company Number: 1806534
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 C.a.p.e. Physio Hawke's Bay Limited
Shareholder NZBN: 9429034163450
Company Number: 1806534
211 Market Street South
Hastings
4122
New Zealand

Ultimate Holding Company

18 Sep 2019
Effective Date
C.a.p.e. Physio Hawke's Bay Limited
Name
Ltd
Type
1806534
Ultimate Holding Company Number
NZ
Country of origin
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Address
Directors

Andrew John Scott - Director

Appointment date: 18 May 2006

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Aug 2015


Justin Andrew Mills - Director

Appointment date: 01 Jun 2006

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Sep 2014


Candace Dawn Wheatley - Director

Appointment date: 01 Dec 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Feb 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 May 2021

Address: Tamatea, Napier, 4112 New Zealand

Address used since 01 Aug 2017

Address: Poraiti, Napier, 4112 New Zealand

Address used since 15 Dec 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 19 Jan 2019


Sophie Louise Martin - Director

Appointment date: 03 Oct 2022

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 03 Oct 2022


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 Havelock North 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

Mullacrane Holdings Limited
208-210 Avenue Road East