Shortcuts

Tepid Baths Physio Limited

Type: NZ Limited Company (Ltd)
9429037705220
NZBN
937282
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
The Majestic Centre, Level P2
100 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Mar 2021

Tepid Baths Physio Limited, a registered company, was incorporated on 08 Dec 1998. 9429037705220 is the NZBN it was issued. "Physiotherapy service" (business classification Q853310) is how the company is classified. This company has been managed by 7 directors: Sithon Sok - an active director whose contract began on 31 Aug 2018,
Ben Mathew Teusse - an active director whose contract began on 02 Feb 2021,
Ciaran Quinn - an active director whose contract began on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract began on 02 Feb 2021 and was terminated on 04 Aug 2022,
Karen Ann Sutton - an inactive director whose contract began on 08 Dec 1998 and was terminated on 02 Feb 2021.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (category: registered, physical).
Tepid Baths Physio Limited had been using 64 Te Koa Road, Panmure, Auckland as their registered address up until 03 Mar 2021.
Previous aliases for the company, as we managed to find at BizDb, included: from 25 Mar 2010 to 11 Mar 2014 they were called Albert St Physio Limited, from 08 Dec 1998 to 25 Mar 2010 they were called Tepid Baths Physiotherapy Limited.
A total of 1000001 shares are issued to 2 shareholders (2 groups). The first group includes 510001 shares (51 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 490000 shares (49 per cent).

Addresses

Previous addresses

Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 23 Feb 2010 to 03 Mar 2021

Address: 260 West Tamaki Road, Glendowie, Auckland

Physical & registered address used from 18 Feb 2009 to 23 Feb 2010

Address: 8 Grampian Road, St Heliers, Auckland 1005

Physical address used from 21 Aug 2000 to 18 Feb 2009

Address: 74 Whitehaven Road, Glendowie, Auckland

Physical address used from 21 Aug 2000 to 21 Aug 2000

Address: 74 Whitehaven Road, Glendowie, Auckland

Registered address used from 27 Jul 2000 to 18 Feb 2009

Address: 74 Whitehaven Road, Glendowie, Auckland

Registered address used from 12 Apr 2000 to 27 Jul 2000

Contact info
64 9379 8856
11 Feb 2019 Phone
info@physiorehabgroup.co.nz
11 Feb 2019 Email
www.physiorehabgroup.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000001

Annual return filing month: February

Annual return last filed: 24 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510001
Entity (NZ Limited Company) Habit Health Limited
Shareholder NZBN: 9429030422797
100 Willis Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 490000
Individual Sok, Sithon Morningside
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Salesa, Jordan Saint Johns
Auckland
1072
New Zealand
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Entity Habit Spv Limited
Shareholder NZBN: 9429048757614
Company Number: 8136575
100 Willis Street
Wellington
6011
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Plummer, Joanne Marion Pukekohe
9620
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Individual Salesa, Jordan Saint Johns
Auckland
1072
New Zealand
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Individual Plummer, Mark Richard Pkekohe
9620
New Zealand
Individual Sutton, Karen Ann Glendowie
Auckland

New Zealand
Individual Salesa, Jordan Saint Johns
Auckland
1072
New Zealand
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Plummer, Mark Richard Pkekohe
9620
New Zealand
Individual Sutton, Karen Ann Glendowie
Auckland

New Zealand
Individual Sutton, Karen Ann Glendowie
Auckland

New Zealand
Individual Plummer, Joanne Marion Pukekohe
9620
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Individual Sutton, Raymond Glendowie
Auckland

New Zealand
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Individual Everitt, Keith Glendowie
Auckland

Ultimate Holding Company

04 Feb 2021
Effective Date
Livingbridge 6 Global Lp
Name
Lp
Type
GB
Country of origin
Directors

Sithon Sok - Director

Appointment date: 31 Aug 2018

Address: Morningside, Auckland, 1022 New Zealand

Address used since 22 Feb 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 31 Aug 2018


Ben Mathew Teusse - Director

Appointment date: 02 Feb 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Feb 2021


Ciaran Quinn - Director

Appointment date: 04 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Aug 2022


Justin James Fogarty - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 04 Aug 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Feb 2021


Karen Ann Sutton - Director (Inactive)

Appointment date: 08 Dec 1998

Termination date: 02 Feb 2021

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 16 Feb 2010


Jordan Salesa - Director (Inactive)

Appointment date: 26 Aug 2008

Termination date: 02 Feb 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 22 Jun 2016


Mark Richard Plummer - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 02 Feb 2021

Address: Pukekohe, 9620 New Zealand

Address used since 30 Jul 2010

Nearby companies

Kjm College Rifles Limited
64 Te Koa Road

Telekinesis Limited
58 Te Koa Road

Magaful Limited
184 Queens Road

Ichi Trade (nz) Limited
178 Queens Road

Dell Family Trustee Limited
2 Kings Road

T Build Limited
2 Kings Road