Restore Prehabilitation & Wellness Limited was started on 30 Jan 2017 and issued an NZ business identifier of 9429045932342. The registered LTD company has been run by 2 directors: Olivia Bates - an active director whose contract began on 30 Jan 2017,
Barry Adams - an active director whose contract began on 30 Jan 2017.
According to our data (last updated on 23 May 2025), the company registered 1 address: 482 Tuam Street, Phillipstown, Christchurch, 8011 (category: office, registered).
Up to 12 Jan 2021, Restore Prehabilitation & Wellness Limited had been using 335 Lincoln Road, Addington, Christchurch 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, 50 shares are held by 1 entity, namely:
Bates, Olivia (a director) located at Pegasus, Pegasus postcode 7612.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Adams, Barry - located at Pegasus, Pegasus. Restore Prehabilitation & Wellness Limited is classified as "Allied health service nec" (business classification Q853906).
Other active addresses
Address #4: 29 Jove Drive, Pegasus, 7612 New Zealand
Service address used from 27 Jul 2023
Address #5: 482 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 12 Apr 2024
Address #6: 482 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Office address used from 30 Jul 2024
Principal place of activity
Level 3, 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Apr 2020 to 12 Jan 2021
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Apr 2017 to 06 Apr 2020
Address #3: 2/494, Manchester Street, Christchurch, 8014 New Zealand
Physical & registered address used from 30 Jan 2017 to 21 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Bates, Olivia |
Pegasus Pegasus 7612 New Zealand |
30 Jan 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Adams, Barry |
Pegasus Pegasus 7612 New Zealand |
30 Jan 2017 - |
Olivia Bates - Director
Appointment date: 30 Jan 2017
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 12 Nov 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Feb 2019
Address: Manchester Street, Christchurch, 8014 New Zealand
Address used since 30 Jan 2017
Barry Adams - Director
Appointment date: 30 Jan 2017
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 12 Nov 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Feb 2019
Address: Manchester Street, Christchurch, 8014 New Zealand
Address used since 30 Jan 2017
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Astech Srs Limited
Unit 8, 7 Burdale Street
Atlas Physio Limited
64 Sandwich Road
Graeme Teague Limited
Kendons Scott Macdonald
Healing Partner Limited
6a Brougham Street
Refresh And Nurture Limited
Flat 2, 56 London Street
The Independent Psychological Service Limited
Unit 4, 29 Acheron Drive