Shortcuts

North-west Physiotherapy Services Limited

Type: NZ Limited Company (Ltd)
9429037951719
NZBN
885957
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical address used since 22 Jul 2011
6 Show Place
Addington
Christchurch 8024
New Zealand
Service & registered address used since 07 Jul 2023

North-West Physiotherapy Services Limited was started on 25 Nov 1997 and issued an NZ business number of 9429037951719. The registered LTD company has been supervised by 3 directors: Gerald Ian Cummins - an active director whose contract began on 25 Nov 1997,
Robyn Elizabeth Cummins - an active director whose contract began on 01 Apr 2019,
Jessie Jose Paulden - an inactive director whose contract began on 25 Nov 1997 and was terminated on 25 Nov 1997.
According to the BizDb database (last updated on 11 Apr 2024), the company uses 2 addresses: 6 Show Place, Addington, Christchurch, 8024 (service address),
6 Show Place, Addington, Christchurch, 8024 (registered address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (physical address).
Until 07 Jul 2023, North-West Physiotherapy Services Limited had been using 223 Sparks Road, Hoon Hay, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 900 shares are held by 1 entity, namely:
Cummins, Gerald Ian (an individual) located at Merivale, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Cummins, Robyn Elizabeth - located at Merivale, Christchurch.

Addresses

Previous addresses

Address #1: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand

Registered & service address used from 22 Jul 2011 to 07 Jul 2023

Address #2: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand

Registered & physical address used from 25 Jan 2007 to 22 Jul 2011

Address #3: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch`

Physical & registered address used from 27 Jul 2002 to 25 Jan 2007

Address #4: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Square, Christchurch`

Registered address used from 30 Jul 2001 to 27 Jul 2002

Address #5: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Square, Christchurch`

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address #6: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Square, Christchurch`

Registered address used from 12 Apr 2000 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Cummins, Gerald Ian Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Cummins, Robyn Elizabeth Merivale
Christchurch
8014
New Zealand
Directors

Gerald Ian Cummins - Director

Appointment date: 25 Nov 1997

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Jul 2021

Address: Christchurch, 8052 New Zealand

Address used since 22 Jul 2015


Robyn Elizabeth Cummins - Director

Appointment date: 01 Apr 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Jul 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Apr 2019


Jessie Jose Paulden - Director (Inactive)

Appointment date: 25 Nov 1997

Termination date: 25 Nov 1997

Address: Christchurch 1,

Address used since 25 Nov 1997

Nearby companies