Chiropractor For Life Limited, a registered company, was incorporated on 09 Sep 1999. 9429037489984 is the NZ business identifier it was issued. "Chiropractor service" (business classification Q853410) is how the company has been categorised. The company has been run by 2 directors: Chad Gypson Esaiah - an active director whose contract started on 09 Sep 1999,
Leigh-Anne Jane Esaiah - an inactive director whose contract started on 09 Sep 1999 and was terminated on 13 Nov 2009.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 27 Caulfield Avenue, Halswell, Christchurch, 8025 (category: physical, registered).
Chiropractor For Life Limited had been using 1/87 Main Rd, Redcliffs, Christchurch as their registered address up to 25 Mar 2020.
Previous aliases for the company, as we managed to find at BizDb, included: from 15 Jun 2001 to 15 Oct 2015 they were named Dr Chad Chiropractor For Life Limited, from 03 Aug 2000 to 15 Jun 2001 they were named Dr Chad Chiropracter For Life Limited and from 09 Sep 1999 to 03 Aug 2000 they were named Lifestyle Chiropractic Services Limited.
One entity controls all company shares (exactly 1000 shares) - Esaiah, Chad Gypson - located at 8025, Halswell, Christchurch.
Principal place of activity
27 Caulfield Avenue, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address: 1/87 Main Rd, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 19 Jun 2018 to 25 Mar 2020
Address: 318 Te Rapa Road, Beerescourt, Hamilton, 3200 New Zealand
Registered & physical address used from 27 Feb 2013 to 19 Jun 2018
Address: 37 Thackeray Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Mar 2011 to 27 Feb 2013
Address: 189 Collingwood Street, Hamilton New Zealand
Registered address used from 13 Apr 2000 to 29 Mar 2011
Address: 189 Collingwood Street, Hamilton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 189 Collingwood Street, Hamilton New Zealand
Physical address used from 09 Sep 1999 to 29 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Esaiah, Chad Gypson |
Halswell Christchurch 8025 New Zealand |
09 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Esaiah, Leigh-anne Jane |
Beerescourt Hamilton 3200 |
09 Sep 1999 - 31 Mar 2009 |
Chad Gypson Esaiah - Director
Appointment date: 09 Sep 1999
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Mar 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Jan 2017
Leigh-anne Jane Esaiah - Director (Inactive)
Appointment date: 09 Sep 1999
Termination date: 13 Nov 2009
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 31 Mar 2009
Fine Spines Chiropractic Limited
318 Te Rapa Road
Joncb Limited
7 Garrick Place
Buchanan Family Limited
300 Te Rapa Road
K M Buchanan Trustee Company Limited
300 Te Rapa Road
Bca Tinsley Trustee Co. Limited
300 Te Rapa Road
Bca Trustee(millen) Limited
300 Te Rapa Road
Aspire Chiropractic Hamilton Limited
222 Tristram Street
Essential Family Chiropractic Limited
169 London Street
Fine Spines Chiropractic Limited
318 Te Rapa Road
Health Performance Limited
2 Pearsons Avenue
Michael Hooker Chiropractic Limited
2 Pearsons Avenue
Te Awamutu Family Chiropractic Limited
1026 Victoria Street