Ichiropractic Limited was started on 03 Mar 1997 and issued an NZ business identifier of 9429038135378. This registered LTD company has been supervised by 4 directors: Cameron James Snelling - an active director whose contract began on 17 Sep 2003,
Antonia Margaret Daroux - an active director whose contract began on 07 Jun 2024,
Margaret Harris - an inactive director whose contract began on 03 Mar 1997 and was terminated on 14 Oct 2005,
Graham Ronald Harris - an inactive director whose contract began on 03 Mar 1997 and was terminated on 14 Oct 2005.
According to our data (updated on 07 May 2025), this company registered 1 address: 269A Ellerslie-Panmure Highway, Mount Wellington, Auckland, 1060 (category: registered, registered).
Up until 09 Nov 2017, Ichiropractic Limited had been using Level 1 2 Kalmia St, Ellerslie, Auckland as their physical address.
BizDb found former names for this company: from 18 May 2006 to 27 Jul 2010 they were named Chiropractic Edge Limited, from 03 Mar 1997 to 18 May 2006 they were named Harris Group Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Daroux, Antonia Margaret (an individual) located at Mount Wellington, Auckland postcode 1060.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Snelling, Cameron James - located at Mount Wellington, Auckland. Ichiropractic Limited has been classified as "Chiropractor service" (ANZSIC Q853410).
Other active addresses
Address #4: 163 Great South Road, Greenlane, Auckland, 1051 New Zealand
Office & delivery address used from 07 Nov 2023
Address #5: 163 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 15 Nov 2023
Address #6: 269a Ellerslie-panmure Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 12 Jul 2024
Principal place of activity
2 Kalmia Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 1 2 Kalmia St, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 09 Nov 2011 to 09 Nov 2017
Address #2: 39 Armstrong Farm Drive, Dannemora, Manukau 2016 New Zealand
Registered & physical address used from 22 Oct 2009 to 09 Nov 2011
Address #3: 17 Savina Court, Flat Bush, Auckland 2016
Registered & physical address used from 11 Nov 2008 to 22 Oct 2009
Address #4: 136 John Brooke Crescent, East Tamaki, Auckland
Registered & physical address used from 18 Nov 2003 to 11 Nov 2008
Address #5: 63 Middlefield Drive, Howick, Auckland
Registered & physical address used from 15 Nov 2002 to 18 Nov 2003
Address #6: 19 Camerton Close, Howick, Auckland
Registered address used from 11 Apr 2000 to 15 Nov 2002
Address #7: 19 Camerton Close, Howick, Auckland
Registered address used from 06 May 1999 to 11 Apr 2000
Address #8: 19 Camerton Close, Howick, Auckland
Physical address used from 06 May 1999 to 06 May 1999
Address #9: 25 Ardagh Place, Howick, Auckland
Physical address used from 06 May 1999 to 15 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Daroux, Antonia Margaret |
Mount Wellington Auckland 1060 New Zealand |
10 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Snelling, Cameron James |
Mount Wellington Auckland 1060 New Zealand |
19 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Graham Ronald |
Howick Auckland |
03 Mar 1997 - 19 Oct 2004 |
| Individual | Harris, Margaret |
Howick Auckland |
03 Mar 1997 - 27 Jun 2010 |
| Individual | Snelling, Cameron James |
Sandringham Auckland |
11 Nov 2003 - 27 Jun 2010 |
Cameron James Snelling - Director
Appointment date: 17 Sep 2003
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 12 Oct 2010
Antonia Margaret Daroux - Director
Appointment date: 07 Jun 2024
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 07 Jun 2024
Margaret Harris - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 14 Oct 2005
Address: Howick, Auckland,
Address used since 10 Nov 2002
Graham Ronald Harris - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 14 Oct 2005
Address: Howick, Auckland,
Address used since 10 Nov 2002
Clearfield Software Limited
Level 3
Righteous Law Limited
Suite A, Ground Floor, 2 Kalmia Street
Drm Investment Trustee Limited
5 Kalmia Street
Euro Marque Automobiles Limited
5 Kalmia Street
Macdonald Wholesale Limited
5 Kalmia Street
Mhm Holdings Limited
5 Kalmia Street
Chirolink Limited
46 Green Lane
Dynamic Family Chiropractic Limited
649 Remuera Road
Kemp Chiropractic Limited
53 Waiohua Road
Precision Bio-mechanics Limited
46 Green Lane East
Viaduct Chiropractic Limited
649 Remuera Road
Welcome2wellness Limited
2/85 Koraha Street