Waitakere Stadium Physio & Sports Medicine Limited was registered on 31 Mar 2006 and issued a business number of 9429034197776. This registered LTD company has been supervised by 7 directors: Ben Mathew Teusse - an active director whose contract started on 02 Feb 2021,
Ciaran Quinn - an active director whose contract started on 04 Aug 2022,
Stephanie Patterson - an inactive director whose contract started on 01 Jun 2018 and was terminated on 12 Feb 2024,
Justin James Fogarty - an inactive director whose contract started on 02 Feb 2021 and was terminated on 04 Aug 2022,
Karen Ann Sutton - an inactive director whose contract started on 31 Mar 2006 and was terminated on 02 Feb 2021.
According to BizDb's information (updated on 29 Apr 2024), this company uses 1 address: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (type: registered, physical).
Up to 03 Mar 2021, Waitakere Stadium Physio & Sports Medicine Limited had been using 64 Te Koa Road, Panmure, Auckland as their physical address.
A total of 1000001 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000001 shares are held by 1 entity, namely:
Habit Health Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. Waitakere Stadium Physio & Sports Medicine Limited was classified as "Physiotherapy service" (ANZSIC Q853310).
Previous addresses
Address: 64 Te Koa Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 03 May 2010 to 03 Mar 2021
Address: 260 West Tamaki Road, Glendowie, Auckland
Physical address used from 01 Jun 2006 to 03 May 2010
Address: 8 Gampian Road, St Heliers, Auckland
Physical address used from 31 Mar 2006 to 01 Jun 2006
Address: 260 West Tamaki Road, Glendowie, Auckland
Registered address used from 31 Mar 2006 to 03 May 2010
Basic Financial info
Total number of Shares: 1000001
Annual return filing month: February
Annual return last filed: 24 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000001 | |||
Entity (NZ Limited Company) | Habit Health Limited Shareholder NZBN: 9429030422797 |
100 Willis Street Wellington 6011 New Zealand |
13 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, Stephanie |
Mount Wellington Auckland 1060 New Zealand |
06 Jun 2018 - 12 Feb 2024 |
Individual | Patterson, Stephanie |
Mount Wellington Auckland 1060 New Zealand |
06 Jun 2018 - 12 Feb 2024 |
Individual | Patterson, Stephanie |
Mount Wellington Auckland 1060 New Zealand |
06 Jun 2018 - 12 Feb 2024 |
Individual | Marr, Jill |
Remuera Auckland 1050 New Zealand |
06 Jun 2018 - 12 Feb 2024 |
Individual | Marr, Jill |
Remuera Auckland 1050 New Zealand |
06 Jun 2018 - 12 Feb 2024 |
Individual | Marr, Jill |
Remuera Auckland 1050 New Zealand |
06 Jun 2018 - 12 Feb 2024 |
Individual | Marr, George |
Remuera Auckland 1050 New Zealand |
06 Jun 2018 - 19 Dec 2023 |
Individual | Marr, George |
Remuera Auckland 1050 New Zealand |
06 Jun 2018 - 19 Dec 2023 |
Individual | Plummer, Joanne Marion |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Sutton, Raymond |
Glendowie New Zealand |
15 Aug 2006 - 15 Aug 2016 |
Entity | Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 |
100 Willis Street Wellington 6011 New Zealand |
05 Feb 2021 - 13 Jan 2023 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Everitt, Keith |
Glendowie |
15 Aug 2006 - 15 Aug 2006 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Plummer, Mark Richard |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie New Zealand |
15 Aug 2006 - 05 Feb 2021 |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 19 Jul 2010 | |
Individual | O'brien, Paul |
Papatoetoe Auckland 2025 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Plummer, Mark Richard |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie New Zealand |
15 Aug 2006 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie New Zealand |
15 Aug 2006 - 05 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Salesa, Jordan |
Saint Johns Auckland 1072 New Zealand |
10 Jul 2008 - 05 Feb 2021 |
Individual | Plummer, Joanne Marion |
Pukekohe 9620 New Zealand |
02 Aug 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
19 Jul 2010 - 05 Feb 2021 |
Individual | Sutton, Karen Ann |
Glendowie Auckland |
31 Mar 2006 - 27 Jun 2010 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
10 Jul 2008 - 19 Jul 2010 |
Ultimate Holding Company
Ben Mathew Teusse - Director
Appointment date: 02 Feb 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 02 Feb 2021
Ciaran Quinn - Director
Appointment date: 04 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2022
Stephanie Patterson - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 12 Feb 2024
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Jun 2018
Justin James Fogarty - Director (Inactive)
Appointment date: 02 Feb 2021
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 02 Feb 2021
Karen Ann Sutton - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 02 Feb 2021
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 26 Apr 2010
Jordan Salesa - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 02 Feb 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 22 Jun 2016
Mark Richard Plummer - Director (Inactive)
Appointment date: 30 Jul 2010
Termination date: 02 Feb 2021
Address: Pukekohe, 9620 New Zealand
Address used since 30 Jul 2010
Kjm College Rifles Limited
64 Te Koa Road
Telekinesis Limited
58 Te Koa Road
Magaful Limited
184 Queens Road
Ichi Trade (nz) Limited
178 Queens Road
Dell Family Trustee Limited
2 Kings Road
T Build Limited
2 Kings Road
Glen Innes Aquatics Physiotherapy Limited
64 Te Koa Road
Kjm 1 Limited
64 Te Koa Road
Kjm 2 Limited
64 Te Koa Road
Kjm College Rifles Limited
64 Te Koa Road
Lunn Ave Physio Limited
64 Te Koa Road
Pasifika Physio 2005 Limited
64 Te Koa Road