Physiosouth Limited, a registered company, was launched on 08 Apr 2002. 9429036543632 is the New Zealand Business Number it was issued. "Physiotherapy service" (business classification Q853310) is how the company was classified. This company has been managed by 8 directors: Rachael Jane Rowberry - an active director whose contract began on 31 Oct 2017,
Lidia Belles-Escrig - an active director whose contract began on 31 Oct 2017,
Anthony James Walker - an active director whose contract began on 31 Oct 2017,
Peter Matthew Hatton - an active director whose contract began on 31 Oct 2017,
Andrew Abakhan - an active director whose contract began on 31 Oct 2017.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 167 Colombo Street, Sydenham, Christchurch, 8023 (category: postal, office).
Physiosouth Limited had been using 9 Good Street, Rangiora, Rangiora as their registered address up until 04 Dec 2018.
Former names for the company, as we established at BizDb, included: from 08 Apr 2002 to 14 Jul 2006 they were called Physio South Limited.
A total of 180000 shares are allotted to 9 shareholders (5 groups). The first group includes 60000 shares (33.33 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Principal place of activity
167 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 9 Good Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 13 Nov 2017 to 04 Dec 2018
Address #2: 19 Grange Street, Opawa, Christchurch New Zealand
Physical address used from 17 Jul 2003 to 13 Nov 2017
Address #3: 19 Grange Street, Christchurch, 8002 New Zealand
Registered address used from 17 Jul 2003 to 13 Nov 2017
Address #4: C/- Rutledge Rolton Solicitors, Level 1, 332 Durham Street, Christchurch
Physical & registered address used from 08 Apr 2002 to 17 Jul 2003
Basic Financial info
Total number of Shares: 180000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Belles-escrig, Lidia |
Sumner Christchurch 8081 New Zealand |
03 Nov 2017 - |
Individual | Abakhan, Andrew |
Sumner Christchurch 8081 New Zealand |
03 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walker, Anthony James |
Sumner Christchurch 8081 New Zealand |
03 Nov 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hellemans, Anna Fleur |
Sumner Christchurch 8081 New Zealand |
03 Nov 2017 - |
Shares Allocation #4 Number of Shares: 60000 | |||
Individual | Hatton, Peter Matthew |
Rd 2 Ohoka 7692 New Zealand |
03 Nov 2017 - |
Individual | Rowberry, Rachael Jane |
Rd 2 Ohoka 7692 New Zealand |
03 Nov 2017 - |
Shares Allocation #5 Number of Shares: 59998 | |||
Individual | Walker, John Alexander |
Sumner Christchurch 8081 New Zealand |
03 Nov 2017 - |
Individual | Hellemans, Anna Fleur |
Sumner Christchurch 8081 New Zealand |
03 Nov 2017 - |
Individual | Walker, Anthony James |
Sumner Christchurch 8081 New Zealand |
03 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nuttridge, Graeme Anthony |
Christchurch |
08 Apr 2002 - 02 Aug 2017 |
Individual | Nuttridge, Marie Therese |
Hillsborough Christchurch 8022 New Zealand |
08 Apr 2002 - 03 Nov 2017 |
Individual | Cameron, Benjamin James |
Rd 3 Rangiora 7473 New Zealand |
03 Nov 2017 - 03 Feb 2020 |
Other | Physiosouth Holdings Limited | 05 Oct 2007 - 03 Nov 2017 | |
Other | Null - Physiosouth Holdings Limited |
Christchurch New Zealand |
05 Oct 2007 - 03 Nov 2017 |
Ultimate Holding Company
Rachael Jane Rowberry - Director
Appointment date: 31 Oct 2017
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 31 Oct 2017
Lidia Belles-escrig - Director
Appointment date: 31 Oct 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Oct 2017
Anthony James Walker - Director
Appointment date: 31 Oct 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Oct 2017
Peter Matthew Hatton - Director
Appointment date: 31 Oct 2017
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 31 Oct 2017
Andrew Abakhan - Director
Appointment date: 31 Oct 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Oct 2017
Benjamin James Cameron - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 23 Dec 2019
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 31 Oct 2017
Marie Therese Nuttridge - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 31 Oct 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 20 May 2010
Graeme Anthony Nuttridge - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 15 Jul 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 20 May 2010
Calmtide Trustees Limited
9 Good Street
Ribblesdale Trustee Company Limited
9 Good Street
Hbs Trustees No 88 Limited
9 Good Street
Hbs Trustees No 84 Limited
9 Good Street
Hbs Trustees No 83 Limited
9 Good Street
Hbs Trustees No 81 Limited
9 Good Street
Creative Physio Solutions Limited
6 Blake Street
Hartfield Physio Limited
14 William Street
Kc Rehab Limited
39 Allison Crescent
North Canterbury Physiotherapy Limited
12 Good Street
Oak Productions Limited
92 Victoria Street
Town And Country Physiotherapy Limited
9 Evans Place