Shortcuts

Rangitoto Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429037565404
NZBN
963689
Company Number
Registered
Company Status
Current address
1a Mcentee Road
Waitakere
Auckland 0816
New Zealand
Registered address used since 31 Oct 2019
1a Mcentee Road
Waitakere
Auckland 0816
New Zealand
Physical & service address used since 24 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Whitewood, Tawhai Waitakere
Auckland
0816
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitewood, Tawhai Te Atatu South
Auckland
0610
New Zealand
Other Null - The Whitewood Family Trust
Other The Whitewood Family Trust
Individual Trainor, Graeme John Titirangi
Auckland
0604
New Zealand
Directors

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

Nearby companies

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