Kohimarama Physiotherapy Limited, a registered company, was registered on 23 Mar 2005. 9429034908716 is the number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company has been classified. This company has been supervised by 7 directors: Megan Lupe - an active director whose contract started on 02 Oct 2017,
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,
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 23 Mar 2005 and was terminated on 02 Feb 2021.
Updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (types include: registered, physical).
Kohimarama Physiotherapy Limited had been using 64 Te Koa Road, Panmure, Auckland as their registered address until 03 Mar 2021.
A total of 1000001 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 510001 shares (51%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 490000 shares (49%).
Previous addresses
Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 30 Apr 2010 to 03 Mar 2021
Address: 260 West Tamaki Road, Glendowie, Auckland
Registered & physical address used from 01 Jun 2006 to 30 Apr 2010
Address: 8 Grampian Road, St Heliers, Auckland
Registered & physical address used from 23 Mar 2005 to 01 Jun 2006
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510001 | |||
Entity (NZ Limited Company) | Habit Health Limited Shareholder NZBN: 9429030422797 |
100 Willis Street Wellington 6011 New Zealand |
13 Jan 2023 - |
Shares Allocation #2 Number of Shares: 490000 | |||
Individual | Lupe, Megan |
Wai O Taiki Bay Auckland 1072 New Zealand |
05 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plummer, Joanne Marion |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie Auckland New Zealand |
23 Mar 2005 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Entity | Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 |
05 Feb 2021 - 13 Jan 2023 | |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Plummer, Mark Richard |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie Auckland New Zealand |
23 Mar 2005 - 05 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Plummer, Mark Richard |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie Auckland New Zealand |
23 Mar 2005 - 05 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Plummer, Joanne Marion |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 19 Jul 2010 | |
Individual | Sutton, Raymond |
Glendowie Auckland |
27 Apr 2005 - 15 Aug 2016 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 19 Jul 2010 | |
Individual | Everitt, Keith |
Glendowie Auckland |
27 Apr 2005 - 13 Feb 2006 |
Ultimate Holding Company
Megan Lupe - Director
Appointment date: 02 Oct 2017
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 02 Oct 2017
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
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: 23 Mar 2005
Termination date: 02 Feb 2021
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 23 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
Shimoda & Graham Limited
267 West Tamaki Road
Drmp Limited
53 Roberta Avenue
Knysna Trust Limited
53 Roberta Avenue
Dr D I Gibson Limited
53 Roberta Avenue
G.h.m. Trust Limited
53 Roberta Avenue
Bridge Mill Consulting Limited
52 Roberta Avenue
Glen Innes Aquatics Physiotherapy Limited
260 West Tamaki Road
Kjm 2 Limited
260 West Tamaki Road
Kjm College Rifles Limited
260 West Tamaki Road
Pasifika Physio 2005 Limited
260 West Tamaki Road
Physio Rehab Group - Glendowie Limited
260 West Tamaki Road
Waitakere Stadium Physio & Sports Medicine Limited
260 West Tamaki Road