Institute Of Sport Physiotherapy Khyber Pass Limited, a registered company, was launched on 29 Mar 1990. 9429039248787 is the number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company is classified. This company has been run by 3 directors: Graeme Russell Hayhow - an active director whose contract began on 29 Mar 1990,
Elizabeth Hayhow - an active director whose contract began on 08 Jul 1994,
Douglas Walter Edwards - an inactive director whose contract began on 29 Mar 1990 and was terminated on 08 Jul 1994.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: 129 Khyber Pass Road, Grafton, Auckland, 1023 (types include: delivery, postal).
Institute Of Sport Physiotherapy Khyber Pass Limited had been using 11 Makepiece Place, Chatswood, Auckland as their registered address up to 29 Mar 2021.
Past names for the company, as we established at BizDb, included: from 07 Jul 1995 to 10 Nov 1995 they were named Institute Of Sport Physiotherapy Onehunga Limited, from 13 Mar 1992 to 07 Jul 1995 they were named Hayhow & Edwards Physiotherapy Limited and from 29 Mar 1990 to 13 Mar 1992 they were named Institute Of Sport Physiotherapy Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Other active addresses
Address #4: Po Box 9695, Newmarket, Auckland, 1149 New Zealand
Postal address used from 11 Jul 2021
Principal place of activity
129 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: 11 Makepiece Place, Chatswood, Auckland, 0626 New Zealand
Registered address used from 18 Mar 2011 to 29 Mar 2021
Address #2: 11 Makepiece Place, Chatswood, North Shore, Auckland 0626 New Zealand
Registered address used from 20 Mar 2007 to 18 Mar 2011
Address #3: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand
Physical address used from 20 Mar 2007 to 18 Mar 2011
Address #4: 11 Makepiece Place, Birkenhead, Auckland 1310
Registered address used from 09 Dec 2003 to 20 Mar 2007
Address #5: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 09 Dec 2003 to 20 Mar 2007
Address #6: 689 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 24 May 2000 to 09 Dec 2003
Address #7: 11 Makepiece Place, Birkenhead, Auckland 1310
Physical address used from 24 May 2000 to 24 May 2000
Address #8: 11 Makepiece Place, Birkenhead, Auckland 10.
Registered address used from 21 May 1998 to 09 Dec 2003
Address #9: 11 Makepiece Place, Birkenhead, Auckland 10.
Physical address used from 01 Jul 1997 to 24 May 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Hayhow, Graeme Russell |
Chatswood North Shore, Auckland 0626 New Zealand |
22 Apr 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Hayhow, Elizabeth |
Chatswood North Shore, Auckland 0626 New Zealand |
22 Apr 2004 - |
Graeme Russell Hayhow - Director
Appointment date: 29 Mar 1990
Address: Chatswood, North Shore, Auckland, 0626 New Zealand
Address used since 10 Mar 2011
Elizabeth Hayhow - Director
Appointment date: 08 Jul 1994
Address: Chatswood, North Shore, Auckland, 0626 New Zealand
Address used since 10 Mar 2011
Douglas Walter Edwards - Director (Inactive)
Appointment date: 29 Mar 1990
Termination date: 08 Jul 1994
Address: St Heliers, Auckland,
Address used since 29 Mar 1990
Solay Limited
11 Makepiece Place
Tomvic Industries Limited
70 Porritt Avenue
Cokemon Property Holdings Limited
7 Makepiece Place
Edventures Properties Limited
8 Makepiece Place
Newland (nz) Communication Tech Limited
62 Porritt Avenue
Jewell Software Solutions Limited
17 Makepiece Place
Athlete Development And Rehabilitation Limited
36c Verbena Road
Dance Physio Limited
18 Learmonth Avenue
King Physiotherapy Limited
41 Ridgewood Crescent
Physiotherapy And Exercise Prescription Limited
25 Kauri Road
Physiotherapy Healthcare Services Centre Limited
184 Hinemoa Street
The Urban Physio Limited
3 Bragato Place