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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Mctear, Jeremy Clayton |
Heathcote Valley Christchurch 8022 New Zealand |
17 Nov 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Mctear, Tina Maree |
Heathcote Valley Christchurch 8022 New Zealand |
17 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Staveley Trustees Limited Shareholder NZBN: 9429036694297 Company Number: 1176064 |
Christchurch Central Christchurch 8011 New Zealand |
17 Nov 2015 - 09 Sep 2024 |
| Individual | Knight, Gregory Malcolm |
Redcliffs Christchurch |
18 Apr 2000 - 09 Sep 2024 |
| Individual | Knight, Gregory Malcolm |
Redcliffs Christchurch |
18 Apr 2000 - 09 Sep 2024 |
| Individual | Knight, Gregory Malcolm |
Redcliffs Christchurch |
18 Apr 2000 - 09 Sep 2024 |
| Individual | Thornton, Trevor Francis |
Christchurch New Zealand |
31 Aug 2004 - 17 Nov 2015 |
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
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