Shortcuts

Morrinsville Physiotherapy Clinic Limited

Type: NZ Limited Company (Ltd)
9429039642370
NZBN
333815
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville
Morrinsville 3300
New Zealand
Physical & registered address used since 31 May 2017

Morrinsville Physiotherapy Clinic Limited, a registered company, was started on 03 Mar 1987. 9429039642370 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Maree Linda D'souza - an active director whose contract began on 23 Mar 1997,
Gavin Caesar D'souza - an active director whose contract began on 23 Mar 1997,
Jolyon Wilson Chivers - an inactive director whose contract began on 01 Apr 2000 and was terminated on 16 Dec 2010,
Joanne Lea Marson - an inactive director whose contract began on 01 Apr 2000 and was terminated on 10 Jun 2004,
Duncan Arthur Reid - an inactive director whose contract began on 09 Oct 1991 and was terminated on 31 Mar 2000.
Updated on 05 Feb 2022, the BizDb data contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (types include: physical, registered).
Morrinsville Physiotherapy Clinic Limited had been using 42 Moorhouse Street, Morrinsville as their physical address up until 31 May 2017.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 2498 shares (24.98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2502 shares (25.02 per cent). Finally the next share allotment (5000 shares 50 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand

Physical address used from 22 Feb 2012 to 31 May 2017

Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand

Physical address used from 19 May 2006 to 22 Feb 2012

Address: Diprose Miller Limited, 53-61 Whitaker Street, Te Aroha

Physical address used from 11 May 1999 to 11 May 1999

Address: 36 Moorhouse Street, Morrinsville, 3300 New Zealand

Registered address used from 11 May 1999 to 31 May 2017

Address: C/o Diprose Miller Limited, 53-61 Whitaker Street, Te Aroha

Registered address used from 11 May 1999 to 11 May 1999

Address: 36 Moorhouse Street, Morrinsville

Physical address used from 11 May 1999 to 19 May 2006

Address: C/o Diprose Miller`, 53-61 Whitaker Street, Te Aroha

Registered address used from 29 May 1998 to 11 May 1999

Address: 53 - 61 Whitaker Street, Te Aroha

Registered address used from 12 Feb 1997 to 29 May 1998

Address: C/o Candy Diprose & Partners, Whitaker Street, Te Aroha

Registered address used from 27 May 1996 to 12 Feb 1997

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Diprose Miller, 53-61 Whitaker Street, Te Aroha

Physical address used from 20 Feb 1992 to 11 May 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 24 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2498
Individual Maree Linda D'souza Chartwell
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 2502
Individual Gavin Caesar D'souza Chartwell
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Trevor David Cooper Rd 5
Morrinsville
3375
New Zealand
Individual Maree Linda D'souza Chartwell
Hamilton
3210
New Zealand
Individual Gavin Caesar D'souza Chartwell
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jolyon Chivers Hamilton

New Zealand
Individual Joanne Lea Marson Hamilton
Entity Body Vision Limited
Shareholder NZBN: 9429037352349
Company Number: 1018043
Entity Body Vision Limited
Shareholder NZBN: 9429037352349
Company Number: 1018043
Directors

Maree Linda D'souza - Director

Appointment date: 23 Mar 1997

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 04 Jun 2013


Gavin Caesar D'souza - Director

Appointment date: 23 Mar 1997

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 04 Jun 2013


Jolyon Wilson Chivers - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 16 Dec 2010

Address: Hamilton, 3216 New Zealand

Address used since 03 Jun 2008


Joanne Lea Marson - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 10 Jun 2004

Address: Hamilton,

Address used since 20 May 2003


Duncan Arthur Reid - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 31 Mar 2000

Address: Morrinsville,

Address used since 09 Oct 1991


Vicky Adele Reid - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 31 Mar 2000

Address: Morrinsville,

Address used since 09 Oct 1991


Phillipa Jane Stewart - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 23 Mar 1997

Address: Morrinsville,

Address used since 09 Oct 1991


Stephen John Griffin - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 23 Mar 1997

Address: Morrinsville,

Address used since 09 Oct 1991

Nearby companies

Miranda Dairy Limited
42 Moorhouse Street

Action Developments (2013) Limited
42 Moorhouse Street

Cms Auto & Marine Upholstery Limited
42 Moorhouse Street

Timesmart Limited
42 Moorhouse Street

Solar Partners Nz Limited
42 Moorhouse Street

Solar Quote Comparison Limited
42 Moorhouse Street