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).
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
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: 7 | |||
| Director | Martin, Sophie Louise |
Parkvale Hastings 4122 New Zealand |
31 Oct 2022 - |
| 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 |
01 Dec 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wheatley, Candace Dawn |
Taradale Napier 4112 New Zealand |
04 Dec 2015 - 04 Oct 2019 |
| Individual | Scott, Andrew John |
Havelock North |
18 May 2006 - 27 Jun 2010 |
| Individual | Nicol, Mark Arthur |
Havelock North |
18 May 2006 - 27 Jun 2010 |
| Entity | C.a.p.e. Physio Hawke's Bay Limited Shareholder NZBN: 9429034163450 Company Number: 1806534 |
Hastings 4122 New Zealand |
08 Jun 2006 - 01 Dec 2020 |
| Entity | C.a.p.e. Physio Hawke's Bay Limited Shareholder NZBN: 9429034163450 Company Number: 1806534 |
Hastings 4122 New Zealand |
08 Jun 2006 - 01 Dec 2020 |
| Entity | C.a.p.e. Physio Hawke's Bay Limited Shareholder NZBN: 9429034163450 Company Number: 1806534 |
211 Market Street South Hastings 4122 New Zealand |
08 Jun 2006 - 01 Dec 2020 |
Ultimate Holding Company
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
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 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