Shore Footed Podiatry Limited was launched on 29 Jan 2002 and issued a number of 9429036640874. The registered LTD company has been supervised by 4 directors: Wendy Sophia Hagon - an active director whose contract started on 22 Jul 2002,
Jonathan David Hagon - an active director whose contract started on 22 Jul 2002,
Sidney Miller - an inactive director whose contract started on 29 Jan 2002 and was terminated on 22 Jul 2002,
Christine Miller - an inactive director whose contract started on 29 Jan 2002 and was terminated on 22 Jul 2002.
According to the BizDb database (last updated on 07 Apr 2024), this company registered 4 addresses: 1 Ihumata Road, Milford, Auckland, 0620 (registered address),
157 Kitchener Road, Milford, Auckland, 0620 (physical address),
157 Kitchener Road, Milford, Auckland, 0620 (service address),
157 Kitchener Road, Milford, Auckland, 0620 (postal address) among others.
Until 20 Mar 2020, Shore Footed Podiatry Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hagon, Wendy Sophia (an individual) located at Torbay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hagon, Jonathan David - located at Torbay, Auckland. Shore Footed Podiatry Limited was classified as "Community health centre operation" (business classification Q859920).
Other active addresses
Address #4: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered address used from 20 Mar 2020
Principal place of activity
157 Kitchener Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered address used from 26 Nov 2019 to 20 Mar 2020
Address #2: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical address used from 26 Nov 2019 to 12 Mar 2020
Address #3: 157 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 08 Jan 2019 to 26 Nov 2019
Address #4: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 07 Apr 2015 to 26 Nov 2019
Address #5: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 07 Apr 2015 to 08 Jan 2019
Address #6: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 28 Nov 2012 to 07 Apr 2015
Address #7: C/-nobilo & Co Limited, Unit 5, 36 William Pickering Drive, Albany, Auckland New Zealand
Physical & registered address used from 10 Apr 2007 to 28 Nov 2012
Address #8: Middleton Holland & Associates Limited, 27c William Pickering Drive, Albany, Auckland
Registered & physical address used from 08 Mar 2006 to 10 Apr 2007
Address #9: C/-middleton Holland & Associates Ltd, Level 1, 20 Link Drive, Wairau Park, Auckland
Physical & registered address used from 01 Jun 2005 to 08 Mar 2006
Address #10: 66 Helvetia Drive, Browns Bay, Auckland
Registered & physical address used from 05 Feb 2003 to 01 Jun 2005
Address #11: 23 Coral Sea Way, Arkles Bay, Hibiscus Coast
Physical & registered address used from 29 Jan 2002 to 05 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 19 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hagon, Wendy Sophia |
Torbay Auckland 0630 New Zealand |
29 Jan 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hagon, Jonathan David |
Torbay Auckland 0630 New Zealand |
29 Jan 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Sidney |
Devonport Auckland |
10 Mar 2004 - 10 Mar 2004 |
Individual | Miller, Christine |
Devonport Auckland |
10 Mar 2004 - 10 Mar 2004 |
Wendy Sophia Hagon - Director
Appointment date: 22 Jul 2002
Address: Torbay, Auckland, 0630 New Zealand
Address used since 08 Dec 2021
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 19 Apr 2018
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 20 Jan 2017
Jonathan David Hagon - Director
Appointment date: 22 Jul 2002
Address: Torbay, Auckland, 0630 New Zealand
Address used since 08 Dec 2021
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 19 Apr 2018
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 20 Jan 2017
Sidney Miller - Director (Inactive)
Appointment date: 29 Jan 2002
Termination date: 22 Jul 2002
Address: Devonport, Auckland,
Address used since 29 Jan 2002
Christine Miller - Director (Inactive)
Appointment date: 29 Jan 2002
Termination date: 22 Jul 2002
Address: Devonport, Auckland,
Address used since 29 Jan 2002
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Accident And Medical Centre Quaymed Limited
68 Beach Road
Geneva Healthcare Limited
Level 2, Hewlett Packard Building
Sunnynook Medical Centre Limited
119 Sunnynook Road
Superb Wellness Care Limited
1/65 Sunset Road
Wellness Retreats Limited
25b Kitchener Road
Whare Tiaki Hauora Limited
80 Queen Street