Queenstown Physiotherapy & Physical Health Services Limited, a registered company, was launched on 17 May 1995. 9429038473357 is the number it was issued. "Allied health service nec" (ANZSIC Q853906) is how the company is categorised. This company has been run by 7 directors: Deborah Jane Torrington - an active director whose contract began on 18 Jun 2014,
Paul Nicholas - an active director whose contract began on 28 Jul 2016,
Melanie Jane Moran - an inactive director whose contract began on 18 Jun 2014 and was terminated on 06 Jul 2016,
Alan Neil Garard - an inactive director whose contract began on 17 May 1995 and was terminated on 28 Oct 2015,
Antony Cromwell Bush - an inactive director whose contract began on 15 Jan 2001 and was terminated on 01 Jul 2009.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 9 Isle Street, Queenstown, 9300 (type: registered, physical).
Queenstown Physiotherapy & Physical Health Services Limited had been using Unit 1, 67 Stanley Street, Queenstown as their registered address up to 26 Jun 2014.
Past names for this company, as we established at BizDb, included: from 17 May 1995 to 09 May 1997 they were named Queenstown Physiotherapy Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent).
Previous addresses
Address: Unit 1, 67 Stanley Street, Queenstown, 9300 New Zealand
Registered address used from 22 Aug 2013 to 26 Jun 2014
Address: Level One, 162 Dee Street, Invercargill New Zealand
Registered address used from 31 Mar 2006 to 22 Aug 2013
Address: Unit 1, 67 Stanley Street, Queenstown New Zealand
Physical address used from 17 May 1995 to 26 Jun 2014
Address: Unit 1, 67 Stanley Street, Queenstown
Registered address used from 17 May 1995 to 31 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Torrington, Deborah Jane |
Sunshine Bay Queenstown 9300 New Zealand |
06 Jul 2009 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Nicholas, Paul |
Frankton Queenstown 9300 New Zealand |
08 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 Company Number: 2196481 |
06 Jul 2009 - 08 Aug 2016 | |
Individual | Lane, Pillipa Marie |
R D 1 Queenstown |
17 May 1995 - 24 Sep 2015 |
Individual | Davis-goff, Karen Jane |
Poraiti Napier 4112 New Zealand |
24 Sep 2015 - 28 Oct 2015 |
Individual | Garard, Alan Neil |
Queenstown |
17 May 1995 - 28 Oct 2015 |
Individual | Bush, Antony Cromwell |
Queenstown |
17 May 1995 - 01 Jul 2009 |
Entity | Clown Fish Investments Limited Shareholder NZBN: 9429037029227 Company Number: 1112096 |
17 May 1995 - 01 Jul 2009 | |
Individual | Saul, Amanda Jane |
Queenstown Queenstown 9300 New Zealand |
24 Sep 2015 - 28 Oct 2015 |
Individual | Tozer, Jillian Frances |
R D 1 Queenstown |
17 May 1995 - 24 Sep 2015 |
Entity | Clown Fish Investments Limited Shareholder NZBN: 9429037029227 Company Number: 1112096 |
17 May 1995 - 01 Jul 2009 | |
Entity | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 Company Number: 2196481 |
06 Jul 2009 - 08 Aug 2016 | |
Individual | Moran, Melanie Jane |
Rd 1 Queenstown 9371 New Zealand |
06 Jul 2009 - 08 Aug 2016 |
Deborah Jane Torrington - Director
Appointment date: 18 Jun 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Jun 2018
Address: Sunshine Bay, Queenstown, 9300 New Zealand
Address used since 18 Jun 2014
Paul Nicholas - Director
Appointment date: 28 Jul 2016
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 05 Jun 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 28 Jul 2016
Melanie Jane Moran - Director (Inactive)
Appointment date: 18 Jun 2014
Termination date: 06 Jul 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Jun 2014
Alan Neil Garard - Director (Inactive)
Appointment date: 17 May 1995
Termination date: 28 Oct 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 09 Jul 2015
Antony Cromwell Bush - Director (Inactive)
Appointment date: 15 Jan 2001
Termination date: 01 Jul 2009
Address: Sunshine Bay, Queenstown,
Address used since 15 Jan 2001
Phillipa Lane - Director (Inactive)
Appointment date: 17 May 1995
Termination date: 17 Apr 2002
Address: Queenstown,
Address used since 17 May 1995
Suzanne Gaye Farry - Director (Inactive)
Appointment date: 17 May 1995
Termination date: 01 Apr 1997
Address: Queenstown,
Address used since 17 May 1995
Queenstown Medical Centre Limited
9 Isle Street
Remarkable Theatre Incorporated
4 Isle Street
On The Waste Limited
22 Brecon Street
Wakatipu Toy Library Incorporated
Old Camping Ground Office
F9 Limited
8 Duke Street
Aardvark Enterprises Limited
8 Duke St
Cardiology Services Limited
14 Motu Street
Central Lakes Psychological Services Limited
143 Coal Pit Road, R D 1, Gibbston,
Cool Fusion Limited
266 Hanover St
Cpb Services Limited
4 Grandvista Drive
Koru Chiropractic Wellness Centre Limited
69 Dale Street
Parore (pharmacy Sector) Limited
Mccrimmon Law