C.a.p.e. Physio Hastings Limited was registered on 23 Jun 1999 and issued an NZ business identifier of 9429037572549. The registered LTD company has been run by 9 directors: Andrew John Scott - an active director whose contract started on 08 Jan 2001,
Justin Andrew Mills - an active director whose contract started on 04 Mar 2005,
Michael Shane Mccamish - an active director whose contract started on 21 Oct 2015,
Mark Arthur Nicol - an inactive director whose contract started on 08 Jan 2001 and was terminated on 30 Apr 2021,
Terence Leonard Pratley - an inactive director whose contract started on 04 Apr 2000 and was terminated on 22 Feb 2002.
According to BizDb's data (last updated on 25 Mar 2024), this company registered 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
Until 14 Aug 2019, C.a.p.e. Physio Hastings Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb found other names for this company: from 02 Apr 2002 to 15 May 2006 they were named C.a.p.e. Physio Limited, from 02 Feb 2001 to 02 Apr 2002 they were named C.a.p.e Physio & Rehab Services Limited and from 23 Jun 1999 to 02 Feb 2001 they were named Cape Rehab Limited.
A total of 140 shares are allocated to 2 groups (2 shareholders in total). In the first group, 105 shares are held by 1 entity, namely:
C.a.p.e. Physio Nz Limited (an entity) located at 211 Market Street South, Hastings postcode 4122.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 35 shares) and includes
Mccamish Holdings Limited - located at Havelock North, Havelock North. C.a.p.e. Physio Hastings Limited was classified as "Physiotherapy service" (business classification Q853310).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 07 Sep 2018 to 14 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 19 Jul 2012 to 07 Sep 2018
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Physical & registered address used from 01 Aug 2007 to 19 Jul 2012
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 14 Jul 2004 to 01 Aug 2007
Address: Cnr Porter Drive & Havelock Road, Havelock North
Physical address used from 30 Jun 2002 to 01 Aug 2007
Address: Cnr Porter Drive & Havelock Road, Havelock North
Registered address used from 12 Apr 2000 to 14 Jul 2004
Address: Cnr Porter Drive & Havelock Road, Havelock North
Registered address used from 30 Mar 2000 to 12 Apr 2000
Address: The Tin Shed, 18 Napier Road, Napier
Physical address used from 30 Mar 2000 to 30 Jun 2002
Address: Cnr Porter Drive & Havelock Road, Havelock North
Physical address used from 30 Mar 2000 to 30 Mar 2000
Basic Financial info
Total number of Shares: 140
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 105 | |||
Entity (NZ Limited Company) | C.a.p.e. Physio Nz Limited Shareholder NZBN: 9429034163191 |
211 Market Street South Hastings 4122 New Zealand |
01 Dec 2020 - |
Shares Allocation #2 Number of Shares: 35 | |||
Entity (NZ Limited Company) | Mccamish Holdings Limited Shareholder NZBN: 9429041945728 |
Havelock North Havelock North 4130 New Zealand |
19 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coffey, Terry Patrick |
Hastings |
23 Jun 1999 - 22 Mar 2005 |
Individual | Nicol, Gaye Maree |
R D 2 Hastings |
23 Jun 1999 - 22 Mar 2005 |
Individual | Scott, Lauren Jill |
Havelock North |
23 Jun 1999 - 22 Mar 2005 |
Individual | Nicol, Mark Arthur |
Havelock North |
23 Jun 1999 - 22 Mar 2005 |
Entity | C.a.p.e. Physio Hawke's Bay Limited Shareholder NZBN: 9429034163450 Company Number: 1806534 |
Hastings 4122 New Zealand |
07 Jun 2006 - 01 Dec 2020 |
Individual | Nicol, Mark Arthur |
Havelock North |
23 Jun 1999 - 22 Mar 2005 |
Individual | Scott, Andrew J |
Havelock North |
23 Jun 1999 - 22 Mar 2005 |
Entity | C.a.p.e. Physio Hawke's Bay Limited Shareholder NZBN: 9429034163450 Company Number: 1806534 |
Hastings 4122 New Zealand |
07 Jun 2006 - 01 Dec 2020 |
Individual | Nicol, Gaye Maree |
Havelock North Hastings |
23 Jun 1999 - 22 Mar 2005 |
Individual | Scott, Lauren Jill |
Havelock North |
23 Jun 1999 - 22 Mar 2005 |
Entity | Mullacrane Holdings Limited Shareholder NZBN: 9429035254225 Company Number: 1540437 |
22 Mar 2005 - 22 Mar 2005 | |
Individual | Scott, Andrew John |
Havelock North |
23 Jun 1999 - 22 Mar 2005 |
Individual | Hunter, Craig K |
Taieri Dunedin |
23 Jun 1999 - 22 Mar 2005 |
Entity | Mullacrane Holdings Limited Shareholder NZBN: 9429035254225 Company Number: 1540437 |
22 Mar 2005 - 22 Mar 2005 |
Andrew John Scott - Director
Appointment date: 08 Jan 2001
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Aug 2015
Justin Andrew Mills - Director
Appointment date: 04 Mar 2005
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Sep 2014
Michael Shane Mccamish - Director
Appointment date: 21 Oct 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Sep 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Aug 2016
Mark Arthur Nicol - Director (Inactive)
Appointment date: 08 Jan 2001
Termination date: 30 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2018
Address: Waimarama, Havelock North, 4294 New Zealand
Address used since 10 Jul 2015
Terence Leonard Pratley - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 22 Feb 2002
Address: Havelock North,
Address used since 04 Apr 2000
Alwyn John Burr - Director (Inactive)
Appointment date: 29 Dec 2000
Termination date: 22 Feb 2002
Address: Havelock North,
Address used since 29 Dec 2000
John Trevor Carter - Director (Inactive)
Appointment date: 03 Jan 2001
Termination date: 22 Feb 2002
Address: Havelock North,
Address used since 03 Jan 2001
Erin Patricia Carter - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 29 Dec 2000
Address: Havelock North,
Address used since 04 Apr 2000
Alwyn John Burr - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 04 Apr 2000
Address: Havelock North,
Address used since 23 Jun 1999
Tkw Holdings Limited
208-210 Avenue Road East
Dominion Buildings 2010 Limited
208-210 Avenue Road East
Zusammen Investments Limited
208-210 Avenue Road East
Hallamshire Property Limited
208-210 Avenue Road East
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
C.a.p.e. Physio Dunedin Limited
208-210 Avenue Road East
C.a.p.e. Physio Flaxmere Limited
208-210 Avenue Road East
C.a.p.e. Physio Kelburn Limited
208-210 Avenue Road East
C.a.p.e. Physio Masterton Limited
208-210 Avenue Road East
C.a.p.e. Physio Napier Limited
208-210 Avenue Road East
Mullacrane Holdings Limited
208-210 Avenue Road East