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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Aspinall, Jennifer Anne |
Remuera Auckland 1050 New Zealand |
20 Aug 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Aspinall, Grayson Charles |
Remuera Auckland 1050 New Zealand |
20 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Malcolm Newdigate |
Remuera Auckland 1050 New Zealand |
26 Mar 2007 - 20 Aug 2018 |
Individual | Webb, Gillian Mary |
Balmoral |
30 Mar 1999 - 27 Jun 2010 |
Individual | Reynolds, Robyn |
Remuera Auckland 1050 New Zealand |
30 Mar 1999 - 20 Aug 2018 |
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
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
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