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).
Previous address
Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 09 Oct 2014 to 03 Mar 2021
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Habit Health Limited Shareholder NZBN: 9429030422797 |
100 Willis Street Wellington 6011 New Zealand |
13 Jan 2023 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Choie, Sharon |
Epsom Auckland 1023 New Zealand |
11 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plummer, Mark Richard |
Rd 4 Pukekohe 9620 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Individual | Plummer, Joanne Marion |
Rd 4 Pukekohe 9620 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Entity | Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 |
100 Willis Street Wellington 6011 New Zealand |
04 Feb 2021 - 13 Jan 2023 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Individual | Sutton, Karen Ann |
Wai O Taiki Bay Auckland 1072 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Individual | Plummer, Joanne Marion |
Rd 4 Pukekohe 9620 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
09 Oct 2014 - 04 Feb 2021 |
Individual | Sutton, Raymond |
Glendowie Auckland 1071 New Zealand |
09 Oct 2014 - 15 Aug 2016 |
Ultimate Holding Company
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
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
Glen Innes Aquatics Physiotherapy Limited
64 Te Koa Road
Kjm 2 Limited
64 Te Koa Road
Kjm College Rifles Limited
64 Te Koa Road
Lunn Ave Physio Limited
64 Te Koa Road
Pasifika Physio 2005 Limited
64 Te Koa Road
Waitakere Stadium Physio & Sports Medicine Limited
64 Te Koa Road