Mobile Footcare Limited was started on 17 Jun 2005 and issued an NZBN of 9429034712801. This registered LTD company has been supervised by 2 directors: Heather Joan Woods - an active director whose contract began on 17 Jun 2005,
David Michael Anderson - an inactive director whose contract began on 17 Jun 2005 and was terminated on 21 Feb 2008.
As stated in our information (updated on 09 Apr 2024), the company filed 1 address: 108 Butchers Road, Rd 2, Kaiapoi, 7692 (type: service, postal).
Until 16 Jul 2015, Mobile Footcare Limited had been using 18 Lambeth Crescent, Northcote, Christchurch as their registered address.
BizDb identified previous names used by the company: from 05 Mar 2007 to 18 Apr 2012 they were called Baldricks Caravan Rentals Limited, from 17 Jun 2005 to 05 Mar 2007 they were called Baldricks Enterprises Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Woods, Heather Joan (an individual) located at Papanui, Christchurch postcode 8052. Mobile Footcare Limited is categorised as "Community and non-residential care service nec" (ANZSIC Q879020).
Principal place of activity
18 Lambeth Crescent, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 18 Lambeth Crescent, Northcote, Christchurch, 8542 New Zealand
Registered & physical address used from 27 Apr 2012 to 16 Jul 2015
Address #2: 18 Lambeth Cres Box 5201, Christchurch, 8542 New Zealand
Physical address used from 18 Jul 2011 to 27 Apr 2012
Address #3: 832 Main North Road, Kaiapoi, Canterbury New Zealand
Registered address used from 12 Mar 2007 to 27 Apr 2012
Address #4: 832 Main North Road, Kaiapoi, Canterbury New Zealand
Physical address used from 12 Mar 2007 to 18 Jul 2011
Address #5: 4 Alpine Lane, Kaiapoi
Registered & physical address used from 23 Jun 2006 to 12 Mar 2007
Address #6: 39 Russells Road Oxford, Canterbury, New Zealand
Physical address used from 17 Jun 2005 to 23 Jun 2006
Address #7: 39 Russellsroad Oxford, Canterbury 8152, New Zealand
Registered address used from 17 Jun 2005 to 23 Jun 2006
Basic Financial info
Total number of Shares: 100
NZSX Code: 8542
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Woods, Heather Joan |
Papanui Christchurch 8052 New Zealand |
29 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, Heather Joan |
Oxford Canterbury 8152, New Zealand |
17 Jun 2005 - 27 Jun 2010 |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
17 Jun 2005 - 27 Jun 2010 | |
Individual | Woods, Eric |
Papanui Christchurch 8005, Nz |
17 Jun 2005 - 27 Jun 2010 |
Individual | Anderson, David Michael |
Kaiapoi Christchurch, New Zealand |
29 Mar 2007 - 28 Jun 2007 |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
17 Jun 2005 - 27 Jun 2010 |
Heather Joan Woods - Director
Appointment date: 17 Jun 2005
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 Mar 2023
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 08 Jul 2015
David Michael Anderson - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 21 Feb 2008
Address: Kaiapoi, Christchurch, New Zealand,
Address used since 17 Jun 2005
Mindspace Solutions Limited
12 Tulloch Place
The Balanced Dog Limited
6a Tulloch Place
Baden Powell Guild Of New Zealand Incorporated
51 Halliwell Avenue
Elusion Electrical Limited
39 Horner Street
Quick Finance Limited
50 Main North Road
Holly Villa Limited
50 Main North Road
Buck The Trend Limited
124a Harris Crescent
Canterbury Occupational Therapy Limited
10 Hinemoa Street
Crc Limited
L3, 2 Hazeldean Road
Emerge Aotearoa Limited
Level 1, 17 Sir William Pickering Drive
Kekewai Limited
12 Hunt Street
Rcg Group (2010) Limited
46 Acheron Drive