Kingsland Physiotherapy Limited was launched on 24 Mar 2015 and issued an NZ business identifier of 9429041671139. This registered LTD company has been run by 4 directors: Janaka Daniel Radich - an active director whose contract started on 24 Mar 2015,
Kate Jamie Fraser-House - an active director whose contract started on 01 Apr 2017,
Helen Rosemary Edwards - an active director whose contract started on 01 Apr 2017,
Kate Jamie Fraser - an active director whose contract started on 01 Apr 2017.
According to BizDb's data (updated on 14 May 2025), this company registered 1 address: 495 New North Road, Kingsland, Auckland, 1021 (types include: postal, office).
Up until 24 Jul 2019, Kingsland Physiotherapy Limited had been using 399 New North Road, Kingsland, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 35 shares are held by 1 entity, namely:
Edwards, Helen Rosemary (an individual) located at Kingsland, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 65% shares (exactly 65 shares) and includes
Radich, Janaka Daniel - located at Glen Eden, Auckland. Kingsland Physiotherapy Limited has been classified as "Physiotherapy service" (ANZSIC Q853310).
Principal place of activity
495 New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 399 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 26 Sep 2018 to 24 Jul 2019
Address #2: 465 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 24 Mar 2015 to 26 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35 | |||
| Individual | Edwards, Helen Rosemary |
Kingsland Auckland 1021 New Zealand |
14 Sep 2017 - |
| Shares Allocation #2 Number of Shares: 65 | |||
| Director | Radich, Janaka Daniel |
Glen Eden Auckland 0602 New Zealand |
24 Mar 2015 - |
Janaka Daniel Radich - Director
Appointment date: 24 Mar 2015
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 07 Sep 2021
Address: Arataki Views Way, Auckland, 0602 New Zealand
Address used since 07 Sep 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 24 Mar 2015
Kate Jamie Fraser-house - Director
Appointment date: 01 Apr 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2017
Helen Rosemary Edwards - Director
Appointment date: 01 Apr 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Sep 2024
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Apr 2017
Kate Jamie Fraser - Director
Appointment date: 01 Apr 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Apr 2020
Tailored Health Limited
465 New North Rd
Om Shiv Sai Limited
463 New North Road
Aria Limited
436 New North Road
Ismail Superette Limited
475 New North Road
Canton Cafe Limited
477 New North Road
Stephanie Higgins Charitable Trust
2 Central Road
Back For The Future Limited
Same As Regiestered Office Address
Bodyreform Limited
1 Schofield Street
Clair Mcentegart Limited
217 Sandringham Rd
Fizeo & Fitness Systems Limited
409 Dominion Road
Physio Central Limited
Level 2, 10 New North Road
Thatch Limited
447-d Great North Rd