Shortcuts

Physio Rehab Group - Cavendish Dr Limited

Type: NZ Limited Company (Ltd)
9429041433690
NZBN
5476152
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
The Majestic Centre, Level P2
100 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Mar 2021

Physio Rehab Group - Cavendish Dr Limited was registered on 09 Oct 2014 and issued a New Zealand Business Number of 9429041433690. This registered LTD company has been supervised by 7 directors: Sharon Choie - an active director whose contract started on 11 Jun 2019,
Ben Mathew Teusse - an active director whose contract started on 02 Feb 2021,
Ciaran Quinn - an active director whose contract started on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract started on 02 Feb 2021 and was terminated on 04 Aug 2022,
Mark Richard Plummer - an inactive director whose contract started on 09 Oct 2014 and was terminated on 02 Feb 2021.
As stated in BizDb's data (updated on 18 Mar 2024), the company registered 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (category: registered, physical).
Until 03 Mar 2021, Physio Rehab Group - Cavendish Dr Limited had been using 64 Te Koa Road, Panmure, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Habit Health Limited (an entity) located at 100 Willis Street, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Choie, Sharon - located at Epsom, Auckland. Physio Rehab Group - Cavendish Dr Limited was categorised as "Physiotherapy service" (ANZSIC Q853310).

Addresses

Previous address

Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 09 Oct 2014 to 03 Mar 2021

Contact info
64 550 1940
11 Feb 2019 Phone
info@physiorehabgroup.co.nz
11 Feb 2019 Email
www.physiorehabgroup.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Entity (NZ Limited Company) Habit Health Limited
Shareholder NZBN: 9429030422797
100 Willis Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Choie, Sharon Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plummer, Mark Richard Rd 4
Pukekohe
9620
New Zealand
Individual Plummer, Joanne Marion Rd 4
Pukekohe
9620
New Zealand
Entity Habit Spv Limited
Shareholder NZBN: 9429048757614
Company Number: 8136575
100 Willis Street
Wellington
6011
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Individual Sutton, Karen Ann Wai O Taiki Bay
Auckland
1072
New Zealand
Individual O'brien, Paul Papatoetoe
Auckland
2025
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Salesa, Jordan Saint Johns
Auckland
1072
New Zealand
Individual Plummer, Joanne Marion Rd 4
Pukekohe
9620
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Entity Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
Company Number: 2432268
147 Quay Street
Auckland
1010
New Zealand
Individual Sutton, Raymond Glendowie
Auckland
1071
New Zealand

Ultimate Holding Company

04 Feb 2021
Effective Date
Livingbridge 6 Global Lp
Name
Lp
Type
GB
Country of origin
Directors

Sharon Choie - Director

Appointment date: 11 Jun 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Jun 2019


Ben Mathew Teusse - Director

Appointment date: 02 Feb 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Feb 2021


Ciaran Quinn - Director

Appointment date: 04 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Aug 2022


Justin James Fogarty - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 04 Aug 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Feb 2021


Mark Richard Plummer - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 02 Feb 2021

Address: Rd 4, Pukekohe, 9620 New Zealand

Address used since 09 Oct 2014


Jordan Salesa - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 02 Feb 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 22 Jun 2016


Karen Ann Sutton - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 02 Feb 2021

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 09 Oct 2014

Nearby companies

Kjm College Rifles Limited
64 Te Koa Road

Telekinesis Limited
58 Te Koa Road

Magaful Limited
184 Queens Road

Ichi Trade (nz) Limited
178 Queens Road

Dell Family Trustee Limited
2 Kings Road

T Build Limited
2 Kings Road