Kc Rehab Limited, a registered company, was started on 01 Mar 1985. 9429039872760 is the business number it was issued. "Physiotherapy service" (business classification Q853310) is how the company is categorised. This company has been run by 3 directors: Kylie Ann Cox - an active director whose contract began on 03 Sep 2012,
Dianne Barbara Cox - an inactive director whose contract began on 20 Aug 1990 and was terminated on 05 Aug 2019,
Gordon Allan Cox - an inactive director whose contract began on 20 Aug 1990 and was terminated on 03 Sep 2012.
Last updated on 13 Feb 2024, our database contains detailed information about 1 address: 35 Cashmere Road, Cashmere, Christchurch, 8022 (type: physical, registered).
Kc Rehab Limited had been using 101 Aston Drive, Waimairi Beach, Christchurch as their registered address up to 16 Mar 2017.
Past names for the company, as we identified at BizDb, included: from 22 Sep 1998 to 21 Aug 2012 they were named Ga & Db Holdings Limited, from 01 Mar 1985 to 22 Sep 1998 they were named North West Energy Limited.
One entity owns all company shares (exactly 20000 shares) - Cox, Kylie Ann - located at 8022, Cashmere, Christchurch.
Principal place of activity
35 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address: 101 Aston Drive, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 11 Sep 2012 to 16 Mar 2017
Address: 39 Allison Crescent, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 29 Sep 2010 to 11 Sep 2012
Address: 15 Mcdougal Place, Kaiapoi New Zealand
Registered & physical address used from 22 Sep 2004 to 29 Sep 2010
Address: 340 Sawyers Arms Road, Christchurch
Registered address used from 30 Sep 1999 to 22 Sep 2004
Address: 340a Sawyers Arms Road, Christchurch
Physical address used from 30 Sep 1999 to 30 Sep 1999
Address: 62 Prestons Road, Christchurch
Physical address used from 30 Sep 1999 to 22 Sep 2004
Address: 26 Farnswood Place, Christchurch
Physical & registered address used from 04 Sep 1998 to 30 Sep 1999
Address: 432 Marshland Road, Christchurch
Registered address used from 02 Nov 1994 to 04 Sep 1998
Address: 432 Marshlands Road, Christchurch
Registered address used from 14 Jan 1992 to 02 Nov 1994
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Director | Cox, Kylie Ann |
Cashmere Christchurch 8022 New Zealand |
03 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Dianne Barbara |
Casebrook Christchurch 8051 New Zealand |
01 Mar 1985 - 24 Jul 2020 |
Individual | Cox, Gordon Allan |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Mar 1985 - 03 Feb 2020 |
Kylie Ann Cox - Director
Appointment date: 03 Sep 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Mar 2017
Dianne Barbara Cox - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 05 Aug 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 06 Nov 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Sep 2015
Gordon Allan Cox - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 03 Sep 2012
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Sep 2010
Coxc Investment Limited
35 Cashmere Road
428 Selwyn Limited
35 Cashmere Road
Spirit And Form Healing Trust
35 Cashmere Road
T-mack Limited
33 Cashmere Road
Mckman Project Limited
33 Cashmere Road
Carr Research Limited
41 Cashmere Road
Atlas Physio Limited
64 Sandwich Road
Balance Physiotherapy Limited
10 Dalefield Drive
Bikefitter Limited
238 Barrington Street
Kate Physio Limited
43 Cashmere Road
Oak Productions Limited
30e Huntsbury Avenue
Optimal Performance Limited
238 Barrington Street