Rehabilitation and Health Services Limited was registered on 25 Jul 2013 and issued an NZBN of 9429030133761. This registered LTD company has been managed by 2 directors: Craig Steven Harington - an active director whose contract began on 25 Jul 2013,
Jacqueline Mary Harington - an active director whose contract began on 25 Jul 2013.
As stated in BizDb's information (updated on 22 Mar 2024), the company uses 1 address: 262 Shakespeare Street, Leamington, Cambridge, 3432 (types include: physical, registered).
Until 30 Sep 2020, Rehabilitation and Health Services Limited had been using 11 Walpole Street, Leamington, Cambridge as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Harington, Craig Steven (a director) located at Leamington, Cambridge postcode 3432,
Treisht Services 2021 Limited (an entity) located at 36 Lake Street, Cambridge postcode 3434,
Harington, Jacqueline Mary (a director) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Harington, Jacqueline Mary - located at Leamington, Cambridge.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Harington, Craig Steven, located at Leamington, Cambridge (a director). Rehabilitation and Health Services Limited was categorised as "Occupational therapy service" (ANZSIC Q853970).
Principal place of activity
262 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Previous addresses
Address #1: 11 Walpole Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 03 Oct 2017 to 30 Sep 2020
Address #2: 7 Boulton Place, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 19 Feb 2015 to 03 Oct 2017
Address #3: 9 Cowley Drive, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 20 Mar 2014 to 19 Feb 2015
Address #4: 233 Fencourt Road, Rd 1, Cambridge, 3493 New Zealand
Registered & physical address used from 25 Jul 2013 to 20 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Harington, Craig Steven |
Leamington Cambridge 3432 New Zealand |
25 Jul 2013 - |
Entity (NZ Limited Company) | Treisht Services 2021 Limited Shareholder NZBN: 9429048970396 |
36 Lake Street Cambridge 3434 New Zealand |
11 May 2021 - |
Director | Harington, Jacqueline Mary |
Leamington Cambridge 3432 New Zealand |
25 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Harington, Jacqueline Mary |
Leamington Cambridge 3432 New Zealand |
25 Jul 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Harington, Craig Steven |
Leamington Cambridge 3432 New Zealand |
25 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cooney Trustees 2013 Limited Shareholder NZBN: 9429030314894 Company Number: 4348682 |
Cambridge Cambridge 3434 New Zealand |
25 Jul 2013 - 11 May 2021 |
Entity | Cooney Trustees 2013 Limited Shareholder NZBN: 9429030314894 Company Number: 4348682 |
Cambridge Cambridge 3434 New Zealand |
25 Jul 2013 - 11 May 2021 |
Craig Steven Harington - Director
Appointment date: 25 Jul 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 11 May 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Sep 2015
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 25 Sep 2017
Jacqueline Mary Harington - Director
Appointment date: 25 Jul 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 11 May 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 25 Sep 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Sep 2015
Samba Tron Incorporated
3 Carlyle Street
Gls Property Limited
69 Raleigh Street
Imperium Holdings Limited
69 Campbell Street
Cannon Investments 2015 Limited
83 Wordsworth Street
Bmcc 2016 Limited
6 Brooke Terrace
Albos Property Limited
39 Hemans Street
Align Health Group Limited
9 Thackeray Street
Cot Limited
32 Carew Street
Flourish Occupational Therapy Limited
19 Victoria Street
Handthotic Limited
67 Seddon Road
Happy Valley Therapy Services Limited
402a Crawford Road
Ot Works Limited
15 Hibiscus Avenue