Accelerate Physiotherapy Limited was launched on 30 Sep 2004 and issued an NZ business identifier of 9429035164128. The registered LTD company has been supervised by 5 directors: Andrea Ruth Murray - an active director whose contract began on 30 Sep 2004,
Andrea Robyn Robertson - an active director whose contract began on 19 May 2017,
Joel Roy Barnes - an active director whose contract began on 14 Aug 2020,
Alana Jade Malcolm - an inactive director whose contract began on 01 Oct 2012 and was terminated on 03 Feb 2021,
Lindsay Mary Stephenson - an inactive director whose contract began on 30 Sep 2004 and was terminated on 02 Apr 2019.
According to BizDb's data (last updated on 19 Mar 2024), the company registered 1 address: 160 Spey Street, Invercargill, 9810 (types include: physical, service).
Up to 15 Sep 2010, Accelerate Physiotherapy Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address.
BizDb found previous names for the company: from 30 Sep 2004 to 17 Jun 2013 they were named Stephenson Murray Limited.
A total of 41624 shares are allocated to 9 groups (16 shareholders in total). When considering the first group, 6937 shares are held by 2 entities, namely:
Barnes, Tarl (an individual) located at 44 Marama Avenue North, Otatara, Invercargill postcode 9879,
Barnes, Joel (an individual) located at 44 Marama Avenue North, Otatara, Invercargill postcode 9879.
Another group consists of 1 shareholder, holds 0.09 per cent shares (exactly 37 shares) and includes
Murray, Andrea Ruth - located at Waikiwi, Invercargill.
The 3rd share allocation (13875 shares, 33.33%) belongs to 2 entities, namely:
Robertson, Andrea, located at 77 Wilcox Road, Rd1, Invercargill (an individual),
Robertson, Dale Michael, located at 77 Wilcox Road Rd 1, Invercargill (an individual).
Previous addresses
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 21 Dec 2005 to 15 Sep 2010
Address: 112 Don Street, Invercargill
Registered & physical address used from 30 Sep 2004 to 21 Dec 2005
Basic Financial info
Total number of Shares: 41624
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6937 | |||
Individual | Barnes, Tarl |
44 Marama Avenue North, Otatara Invercargill 9879 New Zealand |
18 Aug 2020 - |
Individual | Barnes, Joel |
44 Marama Avenue North, Otatara Invercargill 9879 New Zealand |
18 Aug 2020 - |
Shares Allocation #2 Number of Shares: 37 | |||
Director | Murray, Andrea Ruth |
Waikiwi Invercargill 9810 New Zealand |
03 May 2021 - |
Shares Allocation #3 Number of Shares: 13875 | |||
Individual | Robertson, Andrea |
77 Wilcox Road, Rd1 Invercargill 9871 New Zealand |
11 Aug 2017 - |
Individual | Robertson, Dale Michael |
77 Wilcox Road Rd 1 Invercargill 9871 New Zealand |
14 Aug 2017 - |
Shares Allocation #4 Number of Shares: 6936 | |||
Individual | Barnes, Joel Roy |
44 Marama Avenue North, Otatara Invercargill 9879 New Zealand |
18 Aug 2020 - |
Individual | Barnes, Tarl |
44 Marama Avenue North, Otatara Invercargill 9879 New Zealand |
18 Aug 2020 - |
Shares Allocation #5 Number of Shares: 6901 | |||
Individual | Morris, Blair |
2 Mcleod Court Invercargill 9810 New Zealand |
14 Sep 2017 - |
Individual | Murray, Hunter |
35 Stoneleigh Lane Invercargill 9810 New Zealand |
14 Sep 2017 - |
Individual | Murray, Andrea |
35 Stoneleigh Lane Invercargill 9810 New Zealand |
14 Sep 2017 - |
Shares Allocation #6 Number of Shares: 36 | |||
Individual | Murray, Hunter Campbell |
Invercargill 9810 New Zealand |
30 Sep 2004 - |
Shares Allocation #7 Number of Shares: 6900 | |||
Individual | Murray, Hunter |
35 Stoneleigh Lane Invercargill 9810 New Zealand |
14 Sep 2017 - |
Individual | Murray, Andrea |
35 Stoneleigh Lane Invercargill 9810 New Zealand |
14 Sep 2017 - |
Individual | Morris, Blair |
2 Mcleod Court Invercargill 9810 New Zealand |
30 Sep 2004 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Barnes, Tarl |
Invercargill 9879 New Zealand |
19 Aug 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Barnes, Joel Roy |
Invercargill 9879 New Zealand |
18 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcconachie, Graeme Burgess |
77 Wilcox Road, Rd1 Invercargill 9871 New Zealand |
11 Aug 2017 - 14 Aug 2017 |
Individual | Stephenson, Lindsay |
154 Calder Road Winton 9781 New Zealand |
11 Aug 2017 - 03 Apr 2019 |
Individual | Stephenson, Lindsay Mary |
Rd 1 Winton 9781 New Zealand |
30 Sep 2004 - 03 Apr 2019 |
Individual | Malcolm, Matthew |
78 C Black Road R D 9 Invercargill 9879 New Zealand |
01 Oct 2012 - 03 May 2021 |
Individual | Stephenson, Lindsay |
154 Calder Road Winton 9781 New Zealand |
11 Aug 2017 - 03 Apr 2019 |
Individual | Mcconachie, Graeme Burgess |
154 Calder Road, Rd 1 Winton 9781 New Zealand |
05 Dec 2014 - 03 Apr 2019 |
Individual | Stephenson, Peter Raymond |
Invercargill |
30 Sep 2004 - 27 Jun 2010 |
Individual | Murray, Andrea Ruth |
Invercargill 9810 New Zealand |
30 Sep 2004 - 03 May 2021 |
Individual | Malcolm, Matthew |
78 C Black Road R D 9 Invercargill 9879 New Zealand |
01 Oct 2012 - 03 May 2021 |
Individual | Malcolm, Alana Jade |
78c Black Road Rd 9 Invercargill 9879 New Zealand |
01 Oct 2012 - 03 May 2021 |
Individual | Malcolm, Alana Jade |
78c Black Road Rd 9 Invercargill 9879 New Zealand |
01 Oct 2012 - 03 May 2021 |
Individual | Malcolm, Alana |
R D 9 Invercargill 9879 New Zealand |
14 Sep 2016 - 03 May 2021 |
Individual | Mcconachie, Graeme Burgess |
154 Calder Road, Rd 1 Winton 9781 New Zealand |
05 Dec 2014 - 03 Apr 2019 |
Individual | Evans, Doreen Leslie |
Invercargill 9810 New Zealand |
30 Sep 2004 - 05 Dec 2014 |
Andrea Ruth Murray - Director
Appointment date: 30 Sep 2004
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 15 Jun 2015
Andrea Robyn Robertson - Director
Appointment date: 19 May 2017
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 19 May 2017
Joel Roy Barnes - Director
Appointment date: 14 Aug 2020
Address: Invercargill, 9879 New Zealand
Address used since 23 Mar 2023
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 14 Aug 2020
Alana Jade Malcolm - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 03 Feb 2021
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 14 Sep 2016
Lindsay Mary Stephenson - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 02 Apr 2019
Address: Rd 1, Winton, 9781 New Zealand
Address used since 29 Sep 2011
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street