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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510001 | |||
Entity (NZ Limited Company) | Habit Health Limited Shareholder NZBN: 9429030422797 |
100 Willis Street Wellington 6011 New Zealand |
13 Jan 2023 - |
Shares Allocation #2 Number of Shares: 490000 | |||
Individual | Sok, Sithon |
Morningside Auckland 1022 New Zealand |
31 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 |
100 Willis Street Wellington 6011 New Zealand |
05 Feb 2021 - 13 Jan 2023 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Plummer, Joanne Marion |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
21 Jul 2010 - 05 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 21 Jul 2010 | |
Individual | Plummer, Mark Richard |
Pkekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie Auckland New Zealand |
08 Dec 1998 - 05 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Plummer, Mark Richard |
Pkekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie Auckland New Zealand |
08 Dec 1998 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie Auckland New Zealand |
08 Dec 1998 - 05 Feb 2021 |
Individual | Plummer, Joanne Marion |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
21 Jul 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
21 Jul 2010 - 05 Feb 2021 |
Individual | Sutton, Raymond |
Glendowie Auckland New Zealand |
16 Aug 2006 - 15 Aug 2016 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 21 Jul 2010 | |
Individual | Everitt, Keith |
Glendowie Auckland |
16 Aug 2006 - 16 Aug 2006 |
Ultimate Holding Company
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
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
Glen Innes Aquatics Physiotherapy Limited
64 Te Koa Road
Kjm 2 Limited
64 Te Koa Road
Kjm College Rifles Limited
64 Te Koa Road
Lunn Ave Physio Limited
64 Te Koa Road
Pasifika Physio 2005 Limited
64 Te Koa Road
Waitakere Stadium Physio & Sports Medicine Limited
64 Te Koa Road