Shortcuts

Physis Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037194024
NZBN
1050042
Company Number
Registered
Company Status
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
47 Belmont Terrace
Belmont
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 19 Feb 2015
115 Sunrise Valley Road
Rd 1
Upper Moutere 7173
New Zealand
Registered & service address used since 24 Feb 2023

Physis Enterprises Limited, a registered company, was incorporated on 20 Jul 2000. 9429037194024 is the New Zealand Business Number it was issued. "Health supplement retailing" (business classification G427125) is how the company is categorised. This company has been supervised by 1 director, named Catherine Caldwell - an active director whose contract began on 20 Jul 2000.
Last updated on 27 Feb 2024, our database contains detailed information about 1 address: 115 Sunrise Valley Road, Rd 1, Upper Moutere, 7173 (type: registered, service).
Physis Enterprises Limited had been using 49 Chesterton Street, Johnsonville, Wellington as their registered address until 19 Feb 2015.
Former names used by the company, as we managed to find at BizDb, included: from 20 Jul 2000 to 17 Sep 2008 they were called Olrabi Limited.
One entity owns all company shares (exactly 100 shares) - Caldwell, Catherine - located at 7173, Rd 1, Upper Moutere.

Addresses

Previous addresses

Address #1: 49 Chesterton Street, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 22 Mar 2011 to 19 Feb 2015

Address #2: 49 Chesterton St., Johnsonville, Wellington New Zealand

Registered address used from 08 Mar 2005 to 22 Mar 2011

Address #3: 49 Chesterton St., Johnsonville, Wellington New Zealand

Physical address used from 08 Mar 2005 to 19 Feb 2015

Address #4: 85 Kinghorne Street, Strathmore, Wellington

Physical address used from 30 Apr 2001 to 30 Apr 2001

Address #5: 85 Kinghorne Street, Strathmore, Wellington

Registered address used from 30 Apr 2001 to 08 Mar 2005

Address #6: 139 Normandale Road, Lower Hutt

Physical address used from 30 Apr 2001 to 08 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Caldwell, Catherine Rd 1
Upper Moutere
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Catherine Caldwell Lower Hutt
Directors

Catherine Caldwell - Director

Appointment date: 20 Jul 2000

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 16 Feb 2023

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 01 Feb 2015

Nearby companies

Larachan Limited
45 Belmont Terrace

Wellington Disability Services Limited
43 Belmont Terrace

Puataata Limited
53 Belmont Terrace

Kowhai Property Investments Limited
53 Belmont Terrace

Wilberforce Ventures Limited
39 Belmont Terrace

Rivs Films Limited
20 Belmont Terrace

Similar companies

A Day In The Life Limited
257 Major Drive

Anagenix Limited
Level 2, 10 Hutt Road,

Ibaby Limited
30 A Outram Grove

Isupps Wellington Limited
Suite 2, 330 High Street

Kiwi Herbs Limited
545a Stokes Valley Road

Rst International Trading Limited
102 Farmer Crescent