Wellington Hand Rehabilitation Centre Limited, a registered company, was started on 11 Mar 1998. 9429037896935 is the New Zealand Business Number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company has been categorised. This company has been run by 3 directors: Gail Linda Donaldson - an active director whose contract started on 12 Mar 1998,
Ann Judith Mcchesney - an active director whose contract started on 12 Mar 1998,
Caroline Susan Durney - an inactive director whose contract started on 30 Oct 2015 and was terminated on 18 Dec 2021.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 6 Lady Elizabeth Lane, Pipitea, Wellington, 6011 (types include: registered, physical).
Wellington Hand Rehabilitation Centre Limited had been using Shed 21, 28 Waterloo Quay, Wellington as their physical address up to 18 Jun 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
6 Lady Elizabeth Lane, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: Shed 21, 28 Waterloo Quay, Wellington New Zealand
Physical & registered address used from 04 Jul 2007 to 18 Jun 2019
Address #2: Level 2, Intergen House, 50 The Terrace, Wellington
Physical & registered address used from 29 Jun 2004 to 04 Jul 2007
Address #3: 88 Cecil Road, Wadestown
Registered address used from 12 Apr 2000 to 29 Jun 2004
Address #4: 88 Cecil Road, Wadestown
Physical address used from 12 Mar 1998 to 29 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mccheseney, Ann Judith |
Brooklyn Wellington 6021 New Zealand |
11 Mar 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Donaldson, Gail Linda |
Wadestown Wellington 6012 New Zealand |
11 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Durney, Caroline Susan |
Tawa Wellington 5028 New Zealand |
27 Jun 2017 - 30 Jun 2022 |
Gail Linda Donaldson - Director
Appointment date: 12 Mar 1998
Address: Upper Hutt, 5371 New Zealand
Address used since 16 May 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 15 Jun 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Jun 2016
Ann Judith Mcchesney - Director
Appointment date: 12 Mar 1998
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 12 Mar 1998
Caroline Susan Durney - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 18 Dec 2021
Address: Tawa, Wellington, 5028 New Zealand
Address used since 30 Oct 2015
Kitwie Limited
Flat 303, 28 Waterloo Quay
Leaders Real Estate Masterton Limited
Level 1, 77 Thorndon Quay
Calibrated Fluid Control Limited
Level 1 262 Thorndon Quay
Packaworld International Limited
Level 1 (near Cafe) 262 Thorndon Quay, Pipitea
Leaders Real Estate City Limited
Level 1, 77 Thorndon Quay
The Wellington Regional Sports Education Trust
Level 1, 223 Thorndon Quay
Capital Sports Medicine Limited
Ground Floor
Dalman Physiotherapy Limited
Level 7, Pethrick Tower
Island Bay Physiotherapy Limited
Level 16
Porirua Physiotherapy Centres Limited
38 Waring Taylor Street
Total Performance Enterprises Limited
Level 3 128 Featherston Street
Willis Street Physiotherapy Limited
C/-kpmg Legal