The Physio Institute Limited, a registered company, was launched on 27 Apr 2017. 9429046091970 is the NZ business identifier it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company was classified. The company has been run by 2 directors: Kimberley Anne Frost - an active director whose contract started on 27 Apr 2017,
Edward John Sillars - an active director whose contract started on 27 Apr 2017.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 762A Main Road, Stoke, Nelson, 7011 (category: postal, office).
The Physio Institute Limited had been using 16 Grove Lane, Pakuranga, Auckland as their physical address up to 29 May 2018.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
762a Main Road, Stoke, Nelson, 7011 New Zealand
Previous address
Address #1: 16 Grove Lane, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 27 Apr 2017 to 29 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Sillars, Edward John |
Stoke Nelson 7011 New Zealand |
27 Apr 2017 - |
Director | Frost, Kimberley Anne |
Stoke Nelson 7011 New Zealand |
27 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Frost, Kimberley Anne |
Stoke Nelson 7011 New Zealand |
27 Apr 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sillars, Edward John |
Stoke Nelson 7011 New Zealand |
27 Apr 2017 - |
Kimberley Anne Frost - Director
Appointment date: 27 Apr 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 May 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Apr 2017
Edward John Sillars - Director
Appointment date: 27 Apr 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 May 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Apr 2017
Bliss Gifts Limited
19 Grove Lane
Singapo Migration Service Limited
Level 4, 175 Queen Street
Estruk Consultants Limited
Level 4, 20 Aylesbury St
Tansa Associates Limited
Level 1, 69 Ben Lomond Crescent
Jjj Construction Limited
23 Greenhill Crescent
Sahana Trading Limited
69 Udys Road
Functional Physio Nz Limited
Unit F 8 Torrens Road
J Beard Physio Limited
Level 1, 320 Ti Rakau Drive
Milsom Enterprises Limited
C/-harts, Chartered Accountants
Physiovision Limited
27 Acmena Lane
Ti Rakau Physio Limited
5 Miramar Place
Total Body Physio Limited
Lloyd Elsmore Pools