Shortcuts

Prohealth Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429036986620
NZBN
1120441
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical address used since 23 Aug 2022
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Service & registered address used since 24 Nov 2022

Prohealth Physiotherapy Limited was started on 28 Mar 2001 and issued an NZBN of 9429036986620. The registered LTD company has been run by 7 directors: Jillian Marie Mcdowell - an active director whose contract began on 28 Mar 2001,
Patrice Mary Guise - an active director whose contract began on 24 Jun 2010,
Samantha Jay Harvey - an active director whose contract began on 31 Mar 2019,
Christine Anne Gibb - an inactive director whose contract began on 28 Mar 2001 and was terminated on 25 Mar 2019,
Allison Louise Dick - an inactive director whose contract began on 13 Apr 2007 and was terminated on 24 Jun 2010.
As stated in our information (last updated on 19 Apr 2024), this company filed 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: service, registered).
Up to 23 Aug 2022, Prohealth Physiotherapy Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address.
A total of 300 shares are issued to 5 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mcdowell, Jillian Marie (an individual) located at Invercargill.
The second group consists of 2 shareholders, holds 33% shares (exactly 99 shares) and includes
Guise, Patrice Mary - located at Winton, Winton,
Guise, Mervyn John - located at Winton, Winton.
The next share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Guise, Patrice Mary, located at Winton, Winton (an individual).

Addresses

Previous addresses

Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 25 Sep 2019 to 23 Aug 2022

Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 27 Nov 2013 to 25 Sep 2019

Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 02 Dec 2009 to 27 Nov 2013

Address #4: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 26 Nov 2007 to 02 Dec 2009

Address #5: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 15 Nov 2006 to 26 Nov 2007

Address #6: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered & physical address used from 04 Sep 2002 to 15 Nov 2006

Address #7: Cook Adam & Co, 5 Athol Street, Queenstown

Registered & physical address used from 28 Mar 2001 to 04 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcdowell, Jillian Marie Invercargill

New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Guise, Patrice Mary Winton
Winton
9720
New Zealand
Individual Guise, Mervyn John Winton
Winton
9720
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Guise, Patrice Mary Winton
Winton
9720
New Zealand
Shares Allocation #4 Number of Shares: 99
Individual Mcdowell, Jillian Marie Invercargill

New Zealand
Individual Mcdowell, Phillip Allan Invercargill

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Harvey, Samantha Jay Gore
9710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smaill, Charles Frederick Wendonside
Individual Fea, Duncan Varnham Kelvin Heights
Queenstown, 9300

New Zealand
Individual Haywood, David Peter Otautau 9653
Individual Dick, Allison Louise Invercargill

New Zealand
Individual Hopcroft, Janine Trudy Gummies Bush
No 3. Rd, Riverton
Entity Ald International Limited
Shareholder NZBN: 9429033478319
Company Number: 1929636
Individual Gibb, Christine Anne Invercargill
Individual Hopcroft, Janine Trudy Gummies Bush
No 3. Rd, Riverton
Individual Hopcroft, Simon Baylis Gummies Bush
No. 3 Rd, Riverton
Individual Mccoll, Craig Nicholas Otatara
9rd, Invercargill
Entity Kitkat Limited
Shareholder NZBN: 9429033485133
Company Number: 1928175
Entity Kitkat Limited
Shareholder NZBN: 9429033485133
Company Number: 1928175
Entity Ald International Limited
Shareholder NZBN: 9429033478319
Company Number: 1929636
Individual Gibb, Christine Anne Invercargill

New Zealand
Directors

Jillian Marie Mcdowell - Director

Appointment date: 28 Mar 2001

Address: Invercargill, Invercargill, 9876 New Zealand

Address used since 16 Nov 2015


Patrice Mary Guise - Director

Appointment date: 24 Jun 2010

Address: Winton, Winton, 9720 New Zealand

Address used since 24 Jun 2010


Samantha Jay Harvey - Director

Appointment date: 31 Mar 2019

Address: Gore, 9710 New Zealand

Address used since 31 Mar 2019


Christine Anne Gibb - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 25 Mar 2019

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 16 Nov 2015


Allison Louise Dick - Director (Inactive)

Appointment date: 13 Apr 2007

Termination date: 24 Jun 2010

Address: Invercargill, 9810 New Zealand

Address used since 21 Nov 2008


Craig Nicholas Mccoll - Director (Inactive)

Appointment date: 13 Apr 2007

Termination date: 10 Jul 2009

Address: Otatara, 9rd, Invercargill,

Address used since 21 Nov 2008


Janine Trudy Hopcroft - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 01 Apr 2007

Address: Gummies Bush, No 3. Rd, Riverton,

Address used since 28 Mar 2001

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street