Glen Innes Aquatics Physiotherapy Limited, a registered company, was launched on 23 Mar 2005. 9429034908976 is the New Zealand Business Number it was issued. "Physiotherapy service" (business classification Q853310) is how the company was categorised. This company has been supervised by 7 directors: William Pieter Geel - an active director whose contract started on 28 Jan 2016,
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.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (types include: registered, physical).
Glen Innes Aquatics 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 3 shareholders (2 groups). The first group is comprised of 510001 shares (51%) held by 1 entity. There is also a second group which consists of 2 shareholders 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 | Geel, Sarah Anne |
Cockle Bay Auckland 2014 New Zealand |
09 Feb 2016 - |
Director | Geel, William Pieter |
Cockle Bay Auckland 2014 New Zealand |
09 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
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 |
100 Willis Street Wellington 6011 New Zealand |
05 Feb 2021 - 13 Jan 2023 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 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, Raymond |
Glendowie Auckland New Zealand |
27 Apr 2005 - 15 Aug 2016 |
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 |
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 | Everitt, Keith |
Glendowie Auckland |
27 Apr 2005 - 13 Feb 2006 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 19 Jul 2010 | |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 19 Jul 2010 |
Ultimate Holding Company
William Pieter Geel - Director
Appointment date: 28 Jan 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 28 Jan 2016
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
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
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
Waitakere Stadium Physio & Sports Medicine Limited
64 Te Koa Road