All About Health & Wellness Limited was launched on 29 Mar 1994 and issued a number of 9429038793424. The registered LTD company has been run by 4 directors: John William Haywood - an active director whose contract began on 29 Mar 1994,
Patricia Anne Sullivan - an active director whose contract began on 09 Apr 2008,
Rosemary Iris Hill - an inactive director whose contract began on 29 Jun 2000 and was terminated on 31 Jan 2004,
Judith Maree Haywood - an inactive director whose contract began on 29 Mar 1994 and was terminated on 29 Jun 2000.
According to BizDb's database (last updated on 17 May 2025), this company filed 1 address: 216 Marine Drive, Lowry Bay, Lower Hutt, 5013 (types include: registered, service).
Up to 07 Aug 2012, All About Health & Wellness Limited had been using Shop 3 Churchill Drive Shopping Centre, 120-134 Churchill Drive, Crofton Downs, Wellington as their registered address.
BizDb found more names for this company: from 29 Mar 1994 to 08 Apr 2008 they were named Kapiti Coast Physical Rehabilitation Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Haywood, John William (an individual) located at Lowry Bay, Lower Hutt postcode 5013.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Sullivan, Patricia Anne - located at Lowry Bay, Lower Hutt. All About Health & Wellness Limited has been classified as "Health service nec" (business classification Q859940).
Other active addresses
Address #4: 216 Marine Drive, Lowry Bay, Lower Hutt, 5013 New Zealand
Registered address used from 30 Jul 2024
Address #5: 32 Rimu Street, Eastbourne, Lower Hutt, 5013 New Zealand
Service address used from 30 Jul 2024
Principal place of activity
101 Churchill Drive, Crofton Downs, Wellington, 6035 New Zealand
Previous addresses
Address #1: Shop 3 Churchill Drive Shopping Centre, 120-134 Churchill Drive, Crofton Downs, Wellington New Zealand
Registered address used from 07 Aug 2008 to 07 Aug 2012
Address #2: 50 Pembroke Road,, Northland, Wellington 6005 New Zealand
Physical address used from 15 Apr 2008 to 07 Aug 2012
Address #3: 50 Pembroke Road, Northland, Wellington 6005, New Zealand
Registered address used from 15 Apr 2008 to 07 Aug 2008
Address #4: 27 Hardinge Road, Napier
Physical address used from 19 Jul 2005 to 15 Apr 2008
Address #5: 27 Hardinge Road, Napier
Registered address used from 14 Sep 2004 to 15 Apr 2008
Address #6: Kendons, Chartered Accoutants, 69 Rutherford Street, Lower Hutt
Registered address used from 15 Sep 2000 to 14 Sep 2004
Address #7: 9 Ashridge Road, Napier
Physical address used from 01 Jul 1997 to 19 Jul 2005
Address #8: Kendons, Chartered Accoutants, 69 Rutherford Street, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 21 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Haywood, John William |
Lowry Bay Lower Hutt 5013 New Zealand |
29 Mar 1994 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Sullivan, Patricia Anne |
Lowry Bay Lower Hutt 5013 New Zealand |
09 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hill, Rosemary Iris |
Napier |
29 Mar 1994 - 14 Jul 2005 |
John William Haywood - Director
Appointment date: 29 Mar 1994
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 22 Jul 2024
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 24 Sep 2011
Patricia Anne Sullivan - Director
Appointment date: 09 Apr 2008
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 22 Jul 2024
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 24 Sep 2011
Rosemary Iris Hill - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 31 Jan 2004
Address: Napier,
Address used since 29 Jun 2000
Judith Maree Haywood - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 29 Jun 2000
Address: Whangaparaoa,
Address used since 29 Mar 1994
V And A Synthesis Limited
113 Churchill Drive
Ezker Pine Limited
113 Churchill Drive
Capital Civil (2008) Limited
115 Churchill Drive
Ice Trustees 2012 Limited
98 Churchill Drive
Elkinson Orthopaedics Limited
98 Churchill Drive
Capital Anaesthesia Associates Limited
98 Churchill Drive
Conceiveplease Limited
Level 1, 34 Molesworth Street
Hawkes Bay Vascular Limited
72 Downing Street
Irina Aksenova Md Limited
2/32 Hobson Street
National Hauora Coalition Limited
202 Thorndon Quay
New Zealand Health Care Networks Limited
88 The Terrace
Wellington Endoscopy Specialists Limited
1/1 Wesley Road