Shortcuts

Integrated Allied Health Services Limited

Type: NZ Limited Company (Ltd)
9429037621940
NZBN
952921
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
90 Greenlane Road East, Ascot Hospital
Remuera
Auckland 1050
New Zealand
Registered address used since 18 Nov 2019
Ascot Allied Health, Ascot Hospital, 90 Greenlane Rd East, Private Bag
Remuera
Auckland 1541
New Zealand
Postal address used since 09 Nov 2020
90 Greenlane Road East, Ascot Hospital
Remuera
Auckland 1050
New Zealand
Physical & service address used since 17 Nov 2020

Integrated Allied Health Services Limited, a registered company, was launched on 30 Mar 1999. 9429037621940 is the number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company has been classified. This company has been managed by 5 directors: Jennifer Anne Aspinall - an active director whose contract began on 20 Aug 2018,
Grayson Charles Aspinall - an active director whose contract began on 20 Aug 2018,
Robyn Reynolds - an inactive director whose contract began on 30 Mar 1999 and was terminated on 21 Aug 2018,
Malcolm Neave Newdigate Reynolds - an inactive director whose contract began on 23 Mar 2007 and was terminated on 20 Aug 2018,
Gillian Mary Webb - an inactive director whose contract began on 30 Mar 1999 and was terminated on 23 Mar 2007.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 90 Greenlane Road East, Ascot Hospital, Remuera, Auckland, 1050 (physical address),
90 Greenlane Road East, Ascot Hospital, Remuera, Auckland, 1050 (service address),
Ascot Allied Health, Ascot Hospital, 90 Greenlane Rd East, Private Bag, Remuera, Auckland, 1541 (postal address),
90 Greenlane Road East, Ascot Hospital, Remuera, Auckland, 1050 (registered address) among others.
Integrated Allied Health Services Limited had been using 84 Shore Road, Remuera, Auckland as their registered address up to 18 Nov 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

90 Greenlane Road East, Ascot Hospital, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 84 Shore Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 28 Aug 2018 to 18 Nov 2019

Address #2: 84 Shore Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 28 Aug 2018 to 17 Nov 2020

Address #3: 9a Shore Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 21 Oct 2008 to 28 Aug 2018

Address #4: 9a Shore Road, Remuera, Auckland 1005

Physical & registered address used from 12 Feb 2004 to 21 Oct 2008

Address #5: 1 Grange Road, Mt Eden

Registered address used from 12 Apr 2000 to 12 Feb 2004

Address #6: 1 Grange Road, Mt Eden

Physical address used from 30 Mar 1999 to 12 Feb 2004

Contact info
64 9 5209576
06 Nov 2018 Phone
admin@ascotphysio.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Aspinall, Jennifer Anne Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Aspinall, Grayson Charles Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reynolds, Malcolm Newdigate Remuera
Auckland
1050
New Zealand
Individual Webb, Gillian Mary Balmoral
Individual Reynolds, Robyn Remuera
Auckland
1050
New Zealand
Directors

Jennifer Anne Aspinall - Director

Appointment date: 20 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Nov 2019


Grayson Charles Aspinall - Director

Appointment date: 20 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Nov 2019


Robyn Reynolds - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 21 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Nov 2009


Malcolm Neave Newdigate Reynolds - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 20 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Nov 2010


Gillian Mary Webb - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 23 Mar 2007

Address: Balmoral,

Address used since 30 Mar 1999

Nearby companies

Oue Investments Limited
9a Shore Road

Haroto Holdings Limited
9a Shore Road

Wet Gully Holdings Limited
9a Shore Road

Hyla Properties Limited
Flat 11, 1 Shore Road

Hyland Architects Limited
11 / 1 Shore Road

S And L Trustee Limited
9c Shore Road

Similar companies

Auckland Physiotherapy Limited
Suite 1, 8 George Street

Ayn Group Limited
Flat 9, 118 Broadway

Fundamental Physio Newmarket Limited
16d Sarawia Street

Integrative Pain Care Limited
18 Broadway

J. & A. Holdings Limited
79 Seaview Road

Peak Pilates Group Limited
1st Floor 38 Broadway