Braided Therapies Limited, a registered company, was incorporated on 21 Feb 2014. 9429041105054 is the number it was issued. "Health service nec" (business classification Q859940) is how the company is classified. This company has been managed by 2 directors: Catherine Helen Overend - an active director whose contract started on 21 Feb 2014,
Paula Annette Leeson Wakefield - an inactive director whose contract started on 21 Feb 2014 and was terminated on 16 Dec 2016.
Last updated on 25 Mar 2024, our data contains detailed information about 6 addresses the company registered, specifically: 11 Harling Avenue, Hillmorton, Christchurch, 8025 (registered address),
11 Harling Avenue, Hillmorton, Christchurch, 8025 (physical address),
11 Harling Avenue, Hillmorton, Christchurch, 8025 (service address),
11 Harling Avenue, Hillmorton, Christchurch, 8025 (other address) among others.
Braided Therapies Limited had been using 16 Ttirangi Crescent, Parklands, Christchurch as their registered address until 09 Apr 2021.
A single entity controls all company shares (exactly 100 shares) - Overend, Catherine Helen - located at 8025, Hillmorton, Christchurch.
Other active addresses
Address #4: 11 Harling Avenue, Hillmorton, Christchurch, 8025 New Zealand
Office & postal & other (Address For Share Register) & shareregister address used from 30 Mar 2021
Address #5: 11 Harling Ave, Hillmorton, Christchurch, 8025 New Zealand
Delivery address used from 30 Mar 2021
Address #6: 11 Harling Avenue, Hillmorton, Christchurch, 8025 New Zealand
Registered & physical & service address used from 09 Apr 2021
Principal place of activity
11 Harling Avenue, Hillmorton, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 16 Ttirangi Crescent, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 05 Sep 2018 to 09 Apr 2021
Address #2: 25a Yellowstone Crescent, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 12 Mar 2018 to 05 Sep 2018
Address #3: 108 Stapletons Road, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Apr 2016 to 12 Mar 2018
Address #4: 30 Pewter Place, Northwood, Christchurch, 8051 New Zealand
Physical & registered address used from 21 Feb 2014 to 13 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Overend, Catherine Helen |
Hillmorton Christchurch 8025 New Zealand |
21 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leeson Wakefield, Paula Annette |
Rd 2 Kaiapoi 7692 New Zealand |
21 Feb 2014 - 16 Dec 2016 |
Director | Paula Annette Leeson Wakefield |
Rd 2 Kaiapoi 7692 New Zealand |
21 Feb 2014 - 16 Dec 2016 |
Ultimate Holding Company
Catherine Helen Overend - Director
Appointment date: 21 Feb 2014
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 30 Mar 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Mar 2019
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 10 Oct 2015
Paula Annette Leeson Wakefield - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 16 Dec 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Feb 2014
Office Ladies Chartered Accountants Limited
29b Yellowstone Crescent
People Empowerment And Environmental Enhancement Programme Trust
58 Yellowstone Crescent
Hiab Services Limited
136 Lake Terrace Road
Indium Limited
6b Michigan Place
Benvita Limited
5 Seneca Place
Opx Building Contractors Limited
6 Seneca Place
A M Health Limited
Level 3, 50 Victoria Street
Babycues Limited
12 Tobins Lane
Lt Systems Limited
65 Emmett Street
Pegasus Health Membership Limited
Level 4, 123 Victoria Street
Rdj Fitness Limited
19 Waterstock Way
Walker Prestige Limited
87 Travis Country Drive