Shortcuts

Work Rehab Solutions Limited

Type: NZ Limited Company (Ltd)
9429037330699
NZBN
1021456
Company Number
Registered
Company Status
Current address
Unit 4/35 Sir William Pickering Drive
Canterbury Technology Park
Christchurch New Zealand
Service & physical address used since 25 Jun 2003
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered address used since 16 Jul 2020

Work Rehab Solutions Limited, a registered company, was incorporated on 16 Mar 2000. 9429037330699 is the business number it was issued. This company has been supervised by 3 directors: Steven William Muir - an active director whose contract started on 16 Mar 2000,
Kirsty Anne Muir - an active director whose contract started on 16 Mar 2000,
Kirsty Anne Dibden - an inactive director whose contract started on 16 Mar 2000 and was terminated on 18 Jun 2002.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Work Rehab Solutions Limited had been using 75 Puriri Street, Riccarton, Christchurch as their registered address until 16 Jul 2020.
Former names used by this company, as we managed to find at BizDb, included: from 16 Mar 2000 to 12 Oct 2011 they were named Kdsm Physiotherapy Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 75 Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 02 Jul 2013 to 16 Jul 2020

Address #2: 6 Sepia Lane, Huntsbury, Christchurch New Zealand

Registered address used from 25 Jun 2003 to 02 Jul 2013

Address #3: 20 Kerrs Road, Christchurch

Registered address used from 12 Apr 2000 to 25 Jun 2003

Address #4: Warren S Perriam, Chartered Accountant, 33 Wir William Pickering Drive, Canterbury Technology Park, Christchurch

Physical address used from 17 Mar 2000 to 25 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Muir, Steven William Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Muir, Kirsty Anne Riccarton
Christchurch
8041
New Zealand
Directors

Steven William Muir - Director

Appointment date: 16 Mar 2000

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 24 Jun 2013


Kirsty Anne Muir - Director

Appointment date: 16 Mar 2000

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 24 Jun 2013


Kirsty Anne Dibden - Director (Inactive)

Appointment date: 16 Mar 2000

Termination date: 18 Jun 2002

Address: Christchurch,

Address used since 16 Mar 2000

Nearby companies