Rangitoto Physiotherapy Limited, a registered company, was registered on 24 Jun 1999. 9429037565404 is the NZBN it was issued. The company has been supervised by 3 directors: Tawhai Whitewood - an active director whose contract began on 24 Jun 1999,
Robynne Gail Whitewood - an inactive director whose contract began on 01 Aug 2000 and was terminated on 05 Apr 2002,
Tania Cherie Van Riele-Povey - an inactive director whose contract began on 24 Jun 1999 and was terminated on 31 Jul 2000.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 1A Mcentee Road, Waitakere, Auckland, 0816 (type: physical, service).
Rangitoto Physiotherapy Limited had been using 202 Golf Road, Titirangi, Auckland as their physical address until 24 Nov 2021.
Previous names used by the company, as we found at BizDb, included: from 17 Sep 2003 to 01 Apr 2014 they were called Westgate Physiotherapy Limited, from 24 Jun 1999 to 17 Sep 2003 they were called Mauri Limited.
One entity controls all company shares (exactly 100 shares) - Whitewood, Tawhai - located at 0816, Waitakere, Auckland.
Previous addresses
Address #1: 202 Golf Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 20 Nov 2014 to 24 Nov 2021
Address #2: 202 Golf Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 20 Nov 2014 to 31 Oct 2019
Address #3: 120 Carrington Road, Point Chevalier, Auckland New Zealand
Registered & physical address used from 03 Dec 2004 to 20 Nov 2014
Address #4: C/- Symmetry Accounting Ltd, 560 Rosebank Road, Avondale, Auckland
Registered & physical address used from 05 Nov 2003 to 03 Dec 2004
Address #5: Rob Henderson & Co, 26a Hendon Avenue, Mt Albert, Auckland
Registered address used from 08 Mar 2001 to 05 Nov 2003
Address #6: C/- Citywest Physio, Gate3, 103 Carrington Road, Pt Chevalier, Auckland
Physical address used from 08 Mar 2001 to 05 Nov 2003
Address #7: Rob Henderson & Co, 26a Hendon Avenue, Mt Albert, Auckland
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #8: Rob Henderson & Co, 26a Hendon Avenue, Mt Albert, Auckland
Registered address used from 12 Apr 2000 to 08 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Whitewood, Tawhai |
Waitakere Auckland 0816 New Zealand |
24 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitewood, Tawhai |
Te Atatu South Auckland 0610 New Zealand |
05 May 2009 - 22 Oct 2019 |
Other | Null - The Whitewood Family Trust | 30 Oct 2007 - 27 Jun 2010 | |
Other | The Whitewood Family Trust | 30 Oct 2007 - 27 Jun 2010 | |
Individual | Trainor, Graeme John |
Titirangi Auckland 0604 New Zealand |
05 May 2009 - 22 Oct 2019 |
Tawhai Whitewood - Director
Appointment date: 24 Jun 1999
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 22 Oct 2019
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 12 Nov 2014
Robynne Gail Whitewood - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 05 Apr 2002
Address: Owairaka, Auckland,
Address used since 01 Aug 2000
Tania Cherie Van Riele-povey - Director (Inactive)
Appointment date: 24 Jun 1999
Termination date: 31 Jul 2000
Address: Titirangi, Auckland,
Address used since 24 Jun 1999
Tauhara Trustee Co Limited
202 Golf Road
Web Revolution Limited
202 Golf Road
Tacs Nz Limited
202 Golf Road
Murray Leather Limited
18 Ragley Street
Lemnos Management Limited
4 Hilling Street
Educational Holdings Limited
16 Hilling Street