Hastings Chiropractic Clinic 2008 Limited was launched on 19 May 2008 and issued a New Zealand Business Number of 9429032779233. This registered LTD company has been run by 3 directors: Griselda Mason - an active director whose contract began on 21 May 2008,
Mark Mason - an active director whose contract began on 25 May 2008,
Graham Lewis St John Pedler - an inactive director whose contract began on 19 May 2008 and was terminated on 22 May 2008.
As stated in BizDb's data (updated on 24 Mar 2024), the company uses 6 addresess: 206 Charles St, St Leonards, Hastings, 4120 (registered address),
308 Queen St East, Hastings, 4122 (physical address),
308 Queen St East, Hastings, 4122 (service address),
308 Queen Street East, Hastings, Hastings, 4122 (other address) among others.
Up until 04 Nov 2021, Hastings Chiropractic Clinic 2008 Limited had been using 308 Queen St East, Hastings as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Mason, Mark Russell (an individual) located at Havelock North, Havelock North postcode 4130.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mason, Griselda - located at Havelock North, Havelock North. Hastings Chiropractic Clinic 2008 Limited was classified as "Chiropractor service" (ANZSIC Q853410).
Other active addresses
Address #4: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 04 Nov 2019
Address #5: 308 Queen St East, Hastings, 4122 New Zealand
Physical & service address used from 12 Nov 2019
Address #6: 206 Charles St, St Leonards, Hastings, 4120 New Zealand
Registered address used from 04 Nov 2021
Previous addresses
Address #1: 308 Queen St East, Hastings, 4122 New Zealand
Registered address used from 12 Nov 2019 to 04 Nov 2021
Address #2: Cnr Byron & Browning Streets, Napier New Zealand
Registered & physical address used from 19 May 2008 to 12 Nov 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mason, Mark Russell |
Havelock North Havelock North 4130 New Zealand |
20 May 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mason, Griselda |
Havelock North Havelock North 4130 New Zealand |
20 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pedler, Graham Lewis St John |
Napier |
19 May 2008 - 27 Jun 2010 |
Griselda Mason - Director
Appointment date: 21 May 2008
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Oct 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Oct 2015
Mark Mason - Director
Appointment date: 25 May 2008
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Oct 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 26 May 2015
Graham Lewis St John Pedler - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 22 May 2008
Address: Napier, New Zealand
Address used since 19 May 2008
Mrd Consultants Limited
Cnr Byron & Browning Streets
Jahx Limited
Cnr Byron & Browning Streets
Sawyer Digital Limited
Cnr Byron & Browning Streets
Itac Limited
Gardiner Reaney
Lincoln Charitable Trust Incorporated
At The Offices Of Gardiner Reaney Limite
Soundhaus By Schuler Limited
3 Byron Street
Central Hawke's Bay Chiropractic Limited
43 Carlyle Street
Hawkes Bay Chiropractic Limited
143 Dalton Street
Ignite Wellness Limited
135 Battery Road
Innate Chiropractic Limited
164 Kennedy Road
Live Well Hb Limited
15 Shakespeare Road
The Goodness Hub Limited
6 Ossian Street