Shortcuts

Accelerate Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429035164128
NZBN
1559459
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 15 Sep 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6937
Individual Barnes, Tarl 44 Marama Avenue North, Otatara
Invercargill
9879
New Zealand
Individual Barnes, Joel 44 Marama Avenue North, Otatara
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 37
Director Murray, Andrea Ruth Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 13875
Individual Robertson, Andrea 77 Wilcox Road, Rd1
Invercargill
9871
New Zealand
Individual Robertson, Dale Michael 77 Wilcox Road Rd 1
Invercargill
9871
New Zealand
Shares Allocation #4 Number of Shares: 6936
Individual Barnes, Joel Roy 44 Marama Avenue North, Otatara
Invercargill
9879
New Zealand
Individual Barnes, Tarl 44 Marama Avenue North, Otatara
Invercargill
9879
New Zealand
Shares Allocation #5 Number of Shares: 6901
Individual Morris, Blair 2 Mcleod Court
Invercargill
9810
New Zealand
Individual Murray, Hunter 35 Stoneleigh Lane
Invercargill
9810
New Zealand
Individual Murray, Andrea 35 Stoneleigh Lane
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 36
Individual Murray, Hunter Campbell Invercargill 9810

New Zealand
Shares Allocation #7 Number of Shares: 6900
Individual Murray, Hunter 35 Stoneleigh Lane
Invercargill
9810
New Zealand
Individual Murray, Andrea 35 Stoneleigh Lane
Invercargill
9810
New Zealand
Individual Morris, Blair 2 Mcleod Court
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Barnes, Tarl Invercargill
9879
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Barnes, Joel Roy Invercargill
9879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcconachie, Graeme Burgess 77 Wilcox Road, Rd1
Invercargill
9871
New Zealand
Individual Stephenson, Lindsay 154 Calder Road
Winton
9781
New Zealand
Individual Stephenson, Lindsay Mary Rd 1
Winton
9781
New Zealand
Individual Malcolm, Matthew 78 C Black Road R D 9
Invercargill
9879
New Zealand
Individual Stephenson, Lindsay 154 Calder Road
Winton
9781
New Zealand
Individual Mcconachie, Graeme Burgess 154 Calder Road, Rd 1
Winton
9781
New Zealand
Individual Stephenson, Peter Raymond Invercargill
Individual Murray, Andrea Ruth Invercargill 9810

New Zealand
Individual Malcolm, Matthew 78 C Black Road R D 9
Invercargill
9879
New Zealand
Individual Malcolm, Alana Jade 78c Black Road Rd 9
Invercargill
9879
New Zealand
Individual Malcolm, Alana Jade 78c Black Road Rd 9
Invercargill
9879
New Zealand
Individual Malcolm, Alana R D 9
Invercargill
9879
New Zealand
Individual Mcconachie, Graeme Burgess 154 Calder Road, Rd 1
Winton
9781
New Zealand
Individual Evans, Doreen Leslie Invercargill 9810

New Zealand
Directors

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

Nearby companies

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