Shortcuts

Waitakere Stadium Physio & Sports Medicine Limited

Type: NZ Limited Company (Ltd)
9429034197776
NZBN
1797154
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
The Majestic Centre, Level P2
100 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Mar 2021

Waitakere Stadium Physio & Sports Medicine Limited was registered on 31 Mar 2006 and issued a business number of 9429034197776. This registered LTD company has been supervised by 7 directors: Ben Mathew Teusse - an active director whose contract started on 02 Feb 2021,
Ciaran Quinn - an active director whose contract started on 04 Aug 2022,
Stephanie Patterson - an inactive director whose contract started on 01 Jun 2018 and was terminated on 12 Feb 2024,
Justin James Fogarty - an inactive director whose contract started on 02 Feb 2021 and was terminated on 04 Aug 2022,
Karen Ann Sutton - an inactive director whose contract started on 31 Mar 2006 and was terminated on 02 Feb 2021.
According to BizDb's information (updated on 19 Mar 2024), this company uses 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (type: registered, physical).
Up to 03 Mar 2021, Waitakere Stadium Physio & Sports Medicine Limited had been using 64 Te Koa Road, Panmure, Auckland as their physical address.
A total of 1000001 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000001 shares are held by 1 entity, namely:
Habit Health Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. Waitakere Stadium Physio & Sports Medicine Limited was classified as "Physiotherapy service" (ANZSIC Q853310).

Addresses

Previous addresses

Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand

Physical & registered address used from 03 May 2010 to 03 Mar 2021

Address: 260 West Tamaki Road, Glendowie, Auckland

Physical address used from 01 Jun 2006 to 03 May 2010

Address: 8 Gampian Road, St Heliers, Auckland

Physical address used from 31 Mar 2006 to 01 Jun 2006

Address: 260 West Tamaki Road, Glendowie, Auckland

Registered address used from 31 Mar 2006 to 03 May 2010

Contact info
64 9909 6632
11 Feb 2019 Phone
info@physiorehabgroup.co.nz
11 Feb 2019 Email
www.physiorehabgroup.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000001

Annual return filing month: February

Annual return last filed: 24 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000001
Entity (NZ Limited Company) Habit Health Limited
Shareholder NZBN: 9429030422797
100 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patterson, Stephanie Mount Wellington
Auckland
1060
New Zealand
Individual Patterson, Stephanie Mount Wellington
Auckland
1060
New Zealand
Individual Patterson, Stephanie Mount Wellington
Auckland
1060
New Zealand
Individual Marr, Jill Remuera
Auckland
1050
New Zealand
Individual Marr, Jill Remuera
Auckland
1050
New Zealand
Individual Marr, Jill Remuera
Auckland
1050
New Zealand
Individual Marr, George Remuera
Auckland
1050
New Zealand
Individual Marr, George Remuera
Auckland
1050
New Zealand
Individual Plummer, Joanne Marion Pukekohe
9620
New Zealand
Individual Sutton, Raymond Glendowie

New Zealand
Entity Habit Spv Limited
Shareholder NZBN: 9429048757614
Company Number: 8136575
100 Willis Street
Wellington
6011
New Zealand
Individual Salesa, Jordan Saint Johns
Auckland
1072
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Everitt, Keith Glendowie
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Plummer, Mark Richard Pukekohe
9620
New Zealand
Individual Sutton, Karen Ann Glendowie

New Zealand
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Individual Plummer, Mark Richard Pukekohe
9620
New Zealand
Individual Sutton, Karen Ann Glendowie

New Zealand
Individual Sutton, Karen Ann Glendowie

New Zealand
Individual Salesa, Jordan Saint Johns
Auckland
1072
New Zealand
Individual Salesa, Jordan Saint Johns
Auckland
1072
New Zealand
Individual Plummer, Joanne Marion Pukekohe
9620
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Individual Sutton, Karen Ann Glendowie
Auckland
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814

Ultimate Holding Company

04 Feb 2021
Effective Date
Livingbridge 6 Global Lp
Name
Lp
Type
GB
Country of origin
Directors

Ben Mathew Teusse - Director

Appointment date: 02 Feb 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Feb 2021


Ciaran Quinn - Director

Appointment date: 04 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Aug 2022


Stephanie Patterson - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 12 Feb 2024

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Jun 2018


Justin James Fogarty - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 04 Aug 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Feb 2021


Karen Ann Sutton - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 02 Feb 2021

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 26 Apr 2010


Jordan Salesa - Director (Inactive)

Appointment date: 26 Aug 2008

Termination date: 02 Feb 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 22 Jun 2016


Mark Richard Plummer - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 02 Feb 2021

Address: Pukekohe, 9620 New Zealand

Address used since 30 Jul 2010

Nearby companies

Kjm College Rifles Limited
64 Te Koa Road

Telekinesis Limited
58 Te Koa Road

Magaful Limited
184 Queens Road

Ichi Trade (nz) Limited
178 Queens Road

Dell Family Trustee Limited
2 Kings Road

T Build Limited
2 Kings Road

Similar companies

Glen Innes Aquatics Physiotherapy Limited
64 Te Koa Road

Kjm 1 Limited
64 Te Koa Road

Kjm 2 Limited
64 Te Koa Road

Kjm College Rifles Limited
64 Te Koa Road

Lunn Ave Physio Limited
64 Te Koa Road

Pasifika Physio 2005 Limited
64 Te Koa Road