Shortcuts

Pain Clinic Limited

Type: NZ Limited Company (Ltd)
9429038564697
NZBN
657776
Company Number
Registered
Company Status
Current address
25b Gladwin Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 22 Jun 2017

Pain Clinic Limited, a registered company, was registered on 15 Sep 1995. 9429038564697 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Sathna Kanji - an active director whose contract started on 15 Sep 1995,
Giresh Kanji - an active director whose contract started on 15 Sep 1995.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 25B Gladwin Road, Epsom, Auckland, 1023 (types include: registered, physical).
Pain Clinic Limited had been using 16B Argentine Avenue, Miramar, Wellington as their registered address until 22 Jun 2017.
More names used by the company, as we found at BizDb, included: from 24 Nov 2005 to 27 Feb 2019 they were named Southern Cross Pain Clinic Limited, from 17 Feb 1999 to 24 Nov 2005 they were named Adelaide Family & Sports Medicine Limited and from 11 Feb 1999 to 17 Feb 1999 they were named Adelaide Health & Sports Medicine Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 15 shares (15 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15 shares (15 per cent). Lastly the next share allocation (35 shares 35 per cent) made up of 1 entity.

Addresses

Principal place of activity

25b Gladwin Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address: 16b Argentine Avenue, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 15 Jun 2016 to 22 Jun 2017

Address: 76 The Drive, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 10 Jun 2015 to 15 Jun 2016

Address: 11 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand

Registered & physical address used from 31 Oct 2011 to 10 Jun 2015

Address: 29 Aparima Ave, Miramar New Zealand

Physical & registered address used from 07 Aug 2003 to 31 Oct 2011

Address: 102 Adelaide Road, Wellington 2

Physical address used from 26 Jul 2000 to 26 Jul 2000

Address: 119 Riddiford St, Newtown

Physical address used from 26 Jul 2000 to 07 Aug 2003

Address: 102 Adelaide Road, Wellington 2

Registered address used from 26 Jul 2000 to 07 Aug 2003

Contact info
s.kanji@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Kanji, Keelan Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Kanji, Jessica Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Kanji, Giresh Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 35
Individual Kanji, Sathna Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kanji, Ataya Grey Lynn
Auckland
1021
New Zealand
Other Kanji Family Trust
Other Null - Kanji Family Trust
Directors

Sathna Kanji - Director

Appointment date: 15 Sep 1995

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Jun 2017


Giresh Kanji - Director

Appointment date: 15 Sep 1995

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Jun 2017

Nearby companies

Elley-brown Consultants Limited
72 The Drive

Epsom Bowls Incorporated
Club Pavilion

Good Choice Limited
Flat 1, 29 Rangiatea Road

Goldenstone Capital Limited
27 Rangiatea Road

Buy The Way Limited
2/75 The Drive

Indian Grocery Limited
2/75 The Drive