Conder Chiropractic Limited, a registered company, was launched on 23 Mar 2005. 9429034870235 is the number it was issued. "Chiropractor service" (business classification Q853410) is how the company has been categorised. This company has been supervised by 2 directors: Sarah Jane Huggins - an active director whose contract started on 23 Mar 2005,
Jason Phillip Huggins - an inactive director whose contract started on 27 Mar 2006 and was terminated on 20 Oct 2011.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 81 Queen Street, Masterton, Masterton, 5810 (physical address),
81 Queen Street, Masterton, Masterton, 5810 (registered address),
81 Queen Street, Masterton, Masterton, 5810 (service address),
81 Queen Street, Masterton, Masterton, 5810 (office address) among others.
Conder Chiropractic Limited had been using 38 Bannister Street, Masterton, Masterton as their registered address until 13 Oct 2022.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 98 shares (98 per cent). Lastly the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
81 Queen Street, Masterton, Masterton, 5810 New Zealand
Previous addresses
Address #1: 38 Bannister Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 15 Dec 2010 to 13 Oct 2022
Address #2: 188 Mainstreet, Greytown New Zealand
Physical & registered address used from 14 Jun 2010 to 15 Dec 2010
Address #3: C/-whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 14 Nov 2008 to 14 Jun 2010
Address #4: 87 Chapel Street, Masterton 5810
Registered & physical address used from 01 Aug 2006 to 14 Nov 2008
Address #5: 170 Hutt Road, Petone, Lower Hutt, Wellington
Registered & physical address used from 23 Mar 2005 to 01 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Huggins, Jason Phillip |
Rd 8 Masterton 5888 New Zealand |
23 Mar 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Huggins, Sarah Jane |
Rd 8 Masterton 5888 New Zealand |
23 Mar 2005 - |
Individual | Huggins, Jason Phillip |
Rd 8 Masterton 5888 New Zealand |
12 Sep 2006 - |
Entity (NZ Limited Company) | Aka Trustees Limited Shareholder NZBN: 9429031727150 |
Masterton Masterton 5810 New Zealand |
27 Oct 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Huggins, Sarah Jane |
Rd 8 Masterton 5888 New Zealand |
23 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
12 Sep 2006 - 27 Oct 2010 | |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
12 Sep 2006 - 27 Oct 2010 |
Sarah Jane Huggins - Director
Appointment date: 23 Mar 2005
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 14 Oct 2013
Jason Phillip Huggins - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 20 Oct 2011
Address: Greytown, 5712 New Zealand
Address used since 23 Oct 2009
Yoda Trustees Limited
38 Bannister Street
Healthhub247 Limited
38 Bannister Street
Top Brush Chimney Cleaning Limited
38 Bannister Street
Thom Thumper Limited
38 Bannister Street
The Corner (2012) Limited
38 Bannister Street
John Stevenson Farming Limited
38 Bannister Street
Back In Action Limited
55 High Street South
Bioelectronic Medicine Limited
Fluker Denten & Co
Hawkes Bay Chiropractic Limited
39 Jellicoe Street
Omega Chiropractic And Radiology Limited
11 Te Awe Awe Court
The Crystal Club Limited
41 Victoria Street
The Spiny Urchin Limited
22 Raumati Road