Shortcuts

Core Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429037279974
NZBN
1031528
Company Number
Registered
Company Status
Current address
147 Bowenvale Avenue
Cashmere
Christchurch 8022
New Zealand
Physical address used since 07 Sep 2021
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & service address used since 20 Feb 2025

Core Physiotherapy Limited, a registered company, was incorporated on 18 Apr 2000. 9429037279974 is the NZBN it was issued. The company has been run by 4 directors: Jeremy Clayton Mctear - an active director whose contract began on 16 Jun 2015,
Gregory Malcolm Knight - an inactive director whose contract began on 18 Mar 2003 and was terminated on 30 Aug 2024,
Douglas John Rowden Soper - an inactive director whose contract began on 18 Apr 2000 and was terminated on 18 Mar 2003,
Deborah Margaret Soper - an inactive director whose contract began on 18 Apr 2000 and was terminated on 18 Mar 2003.
Last updated on 07 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, namely: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (registered address),
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (service address),
147 Bowenvale Avenue, Cashmere, Christchurch, 8022 (physical address).
Core Physiotherapy Limited had been using 147 Bowenvale Avenue, Christchurch as their registered address until 20 Feb 2025.
Old names used by this company, as we established at BizDb, included: from 18 Apr 2000 to 18 Mar 2003 they were called Funtime Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 147 Bowenvale Avenue, Christchurch, 8022 New Zealand

Registered address used from 14 Sep 2021 to 20 Feb 2025

Address #2: 147 Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand

Registered address used from 07 Sep 2021 to 14 Sep 2021

Address #3: 147 Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand

Service address used from 07 Sep 2021 to 20 Feb 2025

Address #4: 176 Fitzgerald Avenue, Christchurch, 8011 New Zealand

Registered address used from 30 Aug 2021 to 07 Sep 2021

Address #5: 147 Bowenvale Avenue, Christchurch, 8022 New Zealand

Physical address used from 30 Aug 2021 to 07 Sep 2021

Address #6: 176 Fitzgerald Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Aug 2016 to 30 Aug 2021

Address #7: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Jun 2015 to 15 Aug 2016

Address #8: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Sep 2012 to 24 Jun 2015

Address #9: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 02 Aug 2010 to 18 Sep 2012

Address #10: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 25 Mar 2003 to 02 Aug 2010

Address #11: 64 Aorangi Road, Christchurch

Registered & physical address used from 18 Apr 2000 to 25 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mctear, Jeremy Clayton Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mctear, Tina Maree Heathcote Valley
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Company Number: 1176064
Christchurch Central
Christchurch
8011
New Zealand
Individual Knight, Gregory Malcolm Redcliffs
Christchurch
Individual Knight, Gregory Malcolm Redcliffs
Christchurch
Individual Knight, Gregory Malcolm Redcliffs
Christchurch
Individual Thornton, Trevor Francis Christchurch

New Zealand
Directors

Jeremy Clayton Mctear - Director

Appointment date: 16 Jun 2015

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 16 Jun 2015


Gregory Malcolm Knight - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 30 Aug 2024

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 Mar 2003


Douglas John Rowden Soper - Director (Inactive)

Appointment date: 18 Apr 2000

Termination date: 18 Mar 2003

Address: Christchurch,

Address used since 18 Apr 2000


Deborah Margaret Soper - Director (Inactive)

Appointment date: 18 Apr 2000

Termination date: 18 Mar 2003

Address: Christchurch,

Address used since 18 Apr 2000

Nearby companies

Cartel Investments Limited
176 Fitzgerald Avenue

307 Worcester Limited
176 Fitzgerald Avenue

Tower Bridge Investments Limited
176 Fitzgerald Avenue

Drm Roofing Limited
176 Fitzgerald Avenue

Bellajoshua Investments Limited
336 Gloucester

Southern Scenic Supplies Limited
336 Gloucester Street