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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cashman, Amanda Jane |
Paraparaumu Paraparaumu 5032 New Zealand |
21 May 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Cashman, Robert John |
Waikanae Beach Waikanae 5036 New Zealand |
18 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cashman, John Robert |
Karori New Zealand |
21 May 1992 - 18 Mar 2021 |
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
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