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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2498 | |||
| Individual | Maree Linda D'souza |
Chartwell Hamilton 3210 New Zealand |
28 May 2004 - |
| Shares Allocation #2 Number of Shares: 2502 | |||
| Individual | Gavin Caesar D'souza |
Chartwell Hamilton 3210 New Zealand |
28 May 2004 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Trevor David Cooper |
Rd 5 Morrinsville 3375 New Zealand |
05 May 2011 - |
| Individual | Maree Linda D'souza |
Chartwell Hamilton 3210 New Zealand |
28 May 2004 - |
| Individual | Gavin Caesar D'souza |
Chartwell Hamilton 3210 New Zealand |
28 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jolyon Chivers |
Hamilton New Zealand |
28 May 2004 - 05 May 2011 |
| Individual | Joanne Lea Marson |
Hamilton |
28 May 2004 - 28 May 2004 |
| Entity | Body Vision Limited Shareholder NZBN: 9429037352349 Company Number: 1018043 |
03 Mar 1987 - 05 May 2011 | |
| Entity | Body Vision Limited Shareholder NZBN: 9429037352349 Company Number: 1018043 |
03 Mar 1987 - 05 May 2011 |
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
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