Shortcuts

Physmed Therapeutics Limited

Type: NZ Limited Company (Ltd)
9429039847317
NZBN
272176
Company Number
Registered
Company Status
Current address
6 Rua One Place
Rd 3
Kaiaua 2473
New Zealand
Physical & registered & service address used since 14 Jun 2019

Physmed Therapeutics Limited was started on 24 May 1985 and issued a number of 9429039847317. This registered LTD company has been supervised by 2 directors: Glenn Noel Gallagher - an active director whose contract began on 04 Apr 1989,
Victoria Barbara Gallagher - an inactive director whose contract began on 04 Apr 1989 and was terminated on 01 Jun 2004.
As stated in our database (updated on 25 Mar 2024), the company uses 1 address: 6 Rua One Place, Rd 3, Kaiaua, 2473 (type: physical, registered).
Up to 14 Jun 2019, Physmed Therapeutics Limited had been using 24 Augustus Terrace, Parnell, Auckland as their physical address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Gallagher, Glen Noel Vining (an individual) located at Rd 3, Kaiaua postcode 2473.
Then there is a group that consists of 2 shareholders, holds 99.98 per cent shares (exactly 9998 shares) and includes
Short, David Gould Russell - located at Parnell, Auckland,
Gallagher, Glenn Noel Vining - located at Rd 3, Kaiaua.
The next share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Sykes, Sheryl Jane, located at Rd 3, Kaiaua (an individual).

Addresses

Previous addresses

Address: 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical address used from 28 Jun 2018 to 14 Jun 2019

Address: 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered address used from 02 Feb 2018 to 14 Jun 2019

Address: 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered address used from 07 Jul 2017 to 02 Feb 2018

Address: 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical address used from 07 Jul 2017 to 28 Jun 2018

Address: 60 Cameron Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 07 Oct 2016 to 07 Jul 2017

Address: 154 Carruth Road, Papatoetoe, Auckland, 2025 New Zealand

Physical address used from 18 Aug 2008 to 07 Oct 2016

Address: 154 Carruth Road, Papatoetoe, Auckland, 2025 New Zealand

Registered address used from 13 Aug 2007 to 07 Oct 2016

Address: Whk Gosling Chapman, Level 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical address used from 01 Sep 2006 to 18 Aug 2008

Address: Whk Gosling Chapman, Level 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered address used from 01 Sep 2006 to 13 Aug 2007

Address: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland

Registered & physical address used from 23 Aug 2006 to 01 Sep 2006

Address: Same As Registered Office Address

Physical address used from 19 Jun 2001 to 19 Jun 2001

Address: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 19 Jun 2001 to 23 Aug 2006

Address: 5th Floor Union House, 132 Quay St, Auckland

Physical address used from 02 Oct 2000 to 19 Jun 2001

Address: 5th Floor Union House, 132 Quay St, Auckland

Registered address used from 02 Oct 2000 to 23 Aug 2006

Address: 5th Floor Union House, 32 Quay St, Auckland

Registered address used from 15 Jun 1999 to 02 Oct 2000

Address: 5th Floor Union House, 32 Quay St, Auckland

Physical address used from 01 Jul 1997 to 02 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gallagher, Glen Noel Vining Rd 3
Kaiaua
2473
New Zealand
Shares Allocation #2 Number of Shares: 9998
Individual Short, David Gould Russell Parnell
Auckland

New Zealand
Individual Gallagher, Glenn Noel Vining Rd 3
Kaiaua
2473
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sykes, Sheryl Jane Rd 3
Kaiaua
2473
New Zealand
Directors

Glenn Noel Gallagher - Director

Appointment date: 04 Apr 1989

Address: Rd 3, Kaiaua, 2473 New Zealand

Address used since 25 Jan 2018

Address: Patumahoe, Auckland, 2679 New Zealand

Address used since 22 Jun 2016


Victoria Barbara Gallagher - Director (Inactive)

Appointment date: 04 Apr 1989

Termination date: 01 Jun 2004

Address: Mt Wellington, Auckland,

Address used since 04 Apr 1989

Nearby companies

2up Winch Adaptors Limited
24 Augustus Terrace

Beloved-king Limited
24 Augustus Terrace

Event Medical Services Limited
24 Augustus Terrace

Tentercroft Holdings Limited
24 Augustus Terrace

Tentercroft Trustees Limited
24 Augustus Terrace

Beta Group Limited
24 Augustus Terrace