Shortcuts

Cashman Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429038978036
NZBN
549103
Company Number
Registered
Company Status
Current address
Level 4, 86 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Aug 2017

Cashman Physiotherapy Limited, a registered company, was launched on 21 May 1992. 9429038978036 is the NZ business number it was issued. The company has been managed by 3 directors: Robert John Cashman - an active director whose contract began on 21 May 1992,
Amanda Jane Cashman - an active director whose contract began on 21 May 1992,
John Robert Cashman - an active director whose contract began on 21 May 1992.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Level 4, 86 Victoria Street, Wellington, 6011 (types include: registered, physical).
Cashman Physiotherapy Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address up until 14 Aug 2017.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 12 May 2017 to 14 Aug 2017

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 17 Aug 2006 to 12 May 2017

Address: Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington

Registered address used from 10 Apr 2001 to 17 Aug 2006

Address: James Bell & Co, 268-270 Manukau Road, Epsom, Auckland

Registered address used from 18 Jan 1999 to 10 Apr 2001

Address: Pocock Hudson Ltd, Level 2 Wakefield House, 90 The Terrace, Wellington

Physical address used from 18 Jan 1999 to 17 Aug 2006

Address: James Bell & Co, Chartered Accountants, P O Box 9882, Newmarket

Physical address used from 18 Jan 1999 to 18 Jan 1999

Address: Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington

Physical address used from 18 Jan 1999 to 18 Jan 1999

Address: 268-270 Manukau Road, Epsom, Auckland

Registered address used from 03 Apr 1997 to 18 Jan 1999

Address: Deliotte Touche Tohmatsu, 61 Molesworth Street, Wellington

Registered address used from 28 Dec 1995 to 03 Apr 1997

Address: Ground Floor, 31-33 Great South Road, Newmarket, Auckland

Registered address used from 31 Mar 1994 to 28 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 09 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cashman, Amanda Jane Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Cashman, Robert John Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cashman, John Robert Karori

New Zealand
Directors

Robert John Cashman - Director

Appointment date: 21 May 1992

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 18 Mar 2021


Amanda Jane Cashman - Director

Appointment date: 21 May 1992

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 18 Mar 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Mar 2005


John Robert Cashman - Director

Appointment date: 21 May 1992

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Mar 2016

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace