Shortcuts

C.a.p.e. Physio Hastings Limited

Type: NZ Limited Company (Ltd)
9429037572549
NZBN
962236
Company Number
Registered
Company Status
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 14 Aug 2019

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).

Addresses

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

Contact info
www.capephysio.co.nz
07 Sep 2018 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 35
Entity (NZ Limited Company) Mccamish Holdings Limited
Shareholder NZBN: 9429041945728
Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coffey, Terry Patrick Hastings
Individual Nicol, Gaye Maree R D 2
Hastings
Individual Scott, Lauren Jill Havelock North
Individual Nicol, Mark Arthur Havelock North
Entity C.a.p.e. Physio Hawke's Bay Limited
Shareholder NZBN: 9429034163450
Company Number: 1806534
Hastings
4122
New Zealand
Individual Nicol, Mark Arthur Havelock North
Individual Scott, Andrew J Havelock North
Entity C.a.p.e. Physio Hawke's Bay Limited
Shareholder NZBN: 9429034163450
Company Number: 1806534
Hastings
4122
New Zealand
Individual Nicol, Gaye Maree Havelock North
Hastings
Individual Scott, Lauren Jill Havelock North
Entity Mullacrane Holdings Limited
Shareholder NZBN: 9429035254225
Company Number: 1540437
Individual Scott, Andrew John Havelock North
Individual Hunter, Craig K Taieri
Dunedin
Entity Mullacrane Holdings Limited
Shareholder NZBN: 9429035254225
Company Number: 1540437
Directors

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

Nearby companies

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

Similar companies

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