Shortcuts

Physical Health Centre Limited

Type: NZ Limited Company (Ltd)
9429036987269
NZBN
1120291
Company Number
Registered
Company Status
Current address
156-158 Stafford Street
Timaru 7910
New Zealand
Physical & registered & service address used since 26 Jul 2021

Physical Health Centre Limited, a registered company, was registered on 08 Mar 2001. 9429036987269 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Rachael Louise Boyce - an active director whose contract started on 08 Mar 2001,
Peter John Boyce - an inactive director whose contract started on 03 Sep 2015 and was terminated on 30 May 2022,
Wayne Adam Dyche - an inactive director whose contract started on 08 Mar 2001 and was terminated on 24 Dec 2004.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 156-158 Stafford Street, Timaru, 7910 (type: physical, registered).
Physical Health Centre Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up until 26 Jul 2021.
More names for this company, as we found at BizDb, included: from 08 Mar 2001 to 13 Nov 2002 they were called Pulse Physiotherapy Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 09 Jun 2014 to 26 Jul 2021

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 22 Dec 2010 to 09 Jun 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 13 Apr 2010 to 22 Dec 2010

Address: C/- Mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Streets, Timaru

Registered & physical address used from 08 Mar 2001 to 13 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 20 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Skt Trustees (keenan) Limited
Shareholder NZBN: 9429050285587
Timaru
7910
New Zealand
Individual Boyce, Rachael Louise Rd 2
Timaru
7972
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Boyce, Rachael Louise Rd 2
Timaru
7972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Thomas Macgregor Maori Hill
Timaru
7910
New Zealand
Individual Dyche, Wayne Adam Rd 4
Timaru
Entity Mhs Trust Management Limited
Shareholder NZBN: 9429036774456
Company Number: 1161579
Timaru
7910
New Zealand
Entity Mhs Trust Management Limited
Shareholder NZBN: 9429036774456
Company Number: 1161579
Timaru
7910
New Zealand
Directors

Rachael Louise Boyce - Director

Appointment date: 08 Mar 2001

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 10 May 2022

Address: Timaru, Timaru, 7910 New Zealand

Address used since 05 Dec 2011


Peter John Boyce - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 30 May 2022

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 03 Sep 2015


Wayne Adam Dyche - Director (Inactive)

Appointment date: 08 Mar 2001

Termination date: 24 Dec 2004

Address: Rd 4, Timaru,

Address used since 11 Nov 2003

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor