The Paediatric Rehab Team Limited, a registered company, was launched on 13 Mar 2003. 9429036095995 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Catherine Elizabeth Berwick - an active director whose contract began on 13 Mar 2003,
Catherine Jayne Coull - an active director whose contract began on 13 Mar 2003,
Marie Luella Stevens - an inactive director whose contract began on 13 Mar 2003 and was terminated on 07 Jun 2007,
Sandra Lynn Juergens - an inactive director whose contract began on 13 Mar 2003 and was terminated on 23 Feb 2005.
Last updated on 04 May 2025, our data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
The Paediatric Rehab Team Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 17 Dec 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 12 Sep 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 27 Jul 2011 to 12 Sep 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 27 Jul 2011 to 17 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 02 Aug 2004 to 27 Jul 2011
Address: C/- Ashton Wheelans & Hegan, Chartered Accountants, 127 Armagh Street, Christchurch
Physical & registered address used from 13 Mar 2003 to 02 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 18 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Coull, Catherine Jayne |
Ilam Christchurch 8041 New Zealand |
13 Mar 2003 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Berwick, Catherine Elizabeth |
South New Brighton Christchurch 8062 New Zealand |
13 Mar 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Juergens, Sandra Lynn |
R D 1 Rangiora 8254 |
13 Mar 2003 - 18 Sep 2007 |
| Individual | Stevens, Marie Luella |
R D 2 Rangiora |
13 Mar 2003 - 18 Sep 2007 |
Catherine Elizabeth Berwick - Director
Appointment date: 13 Mar 2003
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 11 Dec 2024
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 12 Aug 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Aug 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Aug 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 21 Sep 2015
Catherine Jayne Coull - Director
Appointment date: 13 Mar 2003
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 28 Aug 2013
Marie Luella Stevens - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 07 Jun 2007
Address: R D 2, Rangiora,
Address used since 13 Mar 2003
Sandra Lynn Juergens - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 23 Feb 2005
Address: R D 1, Rangiora 8254,
Address used since 13 Mar 2003
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2