Physiotherapy and Exercise Prescription Limited, a registered company, was incorporated on 21 Oct 1996. 9429038226328 is the NZ business number it was issued. "Physiotherapy service" (business classification Q853310) is how the company has been categorised. This company has been run by 2 directors: Grant Allen Mawston - an active director whose contract began on 21 Oct 1996,
Jillian Susan Caldwell - an active director whose contract began on 22 Feb 2005.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Kauri Road, Birkenhead, North Shore, Auckland, 0626 (types include: postal, office).
Physiotherapy and Exercise Prescription Limited had been using 25 Kauri Road, Birkenhead, Auckland as their registered address up to 07 Apr 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
25 Kauri Road, Birkenhead, North Shore, Auckland, 0626 New Zealand
Previous addresses
Address #1: 25 Kauri Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 21 Mar 2011 to 07 Apr 2021
Address #2: 25 Kauri Road, Birkenhead, North Shore, Auckland 0626 New Zealand
Registered address used from 26 Mar 2007 to 21 Mar 2011
Address #3: 4/101 A Balmain Road, Birkenhead, North Shore, Auckland 0626
Registered address used from 20 Mar 2007 to 26 Mar 2007
Address #4: 639 Glenfield Road, Glenfield, North Shore, Auckland 0626 New Zealand
Physical address used from 20 Mar 2007 to 20 Mar 2007
Address #5: 4/101 A Balmain Road, Birkenhead, Auckland 1310
Registered address used from 22 Mar 2006 to 20 Mar 2007
Address #6: 4/101a Balmain Road, Birkenhead, Auckland 1310
Registered address used from 08 Apr 2005 to 22 Mar 2006
Address #7: 4/101a Balmain Road, Birkenhead, Auckland 1310
Registered address used from 01 Mar 2005 to 08 Apr 2005
Address #8: 1/57a Church Street, Devonport, Auckland
Registered address used from 24 Apr 2003 to 01 Mar 2005
Address #9: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 03 Apr 2001 to 20 Mar 2007
Address #10: 11 Gladstone Road, Northcote, Auckland 1309
Registered address used from 03 Apr 2001 to 24 Apr 2003
Address #11: 11 Gladstone Road, Northcote, Auckland 1309
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address #12: 11 Gladstone Road, Northcote, Auckland
Registered address used from 28 Mar 2001 to 03 Apr 2001
Address #13: 11 Gladstone Road, Northcote, Auckland 1006
Physical address used from 28 Mar 2001 to 03 Apr 2001
Address #14: 9 Riverview Road, Panmure, Auckland
Registered address used from 17 May 2000 to 28 Mar 2001
Address #15: 9 Riverview Terrace, Panmure, Auckland
Registered address used from 11 Apr 2000 to 17 May 2000
Address #16: 9 Riverview Terrace, Panmure, Auckland
Registered address used from 04 May 1999 to 11 Apr 2000
Address #17: 9 Riverview Road, Panmure, Auckland
Physical address used from 03 May 1999 to 03 May 1999
Address #18: 9 Riverview Terrace, Panmure, Auckland
Physical address used from 21 Oct 1996 to 03 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 30 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Caldwell, Jillian Susan |
Birkenhead Auckland 0626 New Zealand |
22 Feb 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mawston, Grant Allen |
Birkenhead Auckland 0626 New Zealand |
21 Oct 1996 - |
Grant Allen Mawston - Director
Appointment date: 21 Oct 1996
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Mar 2023
Address: Birkenhead, North Shore, Auckland, 0626 New Zealand
Address used since 11 Mar 2011
Jillian Susan Caldwell - Director
Appointment date: 22 Feb 2005
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Mar 2023
Address: Birkenhead, North Shore, Auckland, 0626 New Zealand
Address used since 11 Mar 2011
Sea Change Group Limited
4 Kauri Road
Thexton Armstrong Ginnever Limited
9/14 Kauri Road
Cleta Publishing Limited
68 Kauri Road
Woodstock International Limited
18 Rangatira Road
Form Summer Trading Limited
Flat 2, 65 Waipa Street
Farrimond-kelly Limited
75a Waipa Street
A Sense Of Balance Limited
97 Island Bay Road
Athlete Development And Rehabilitation Limited
36c Verbena Road
Institute Of Sport Physiotherapy Khyber Pass Limited
11 Makepiece Place
King Physiotherapy Limited
85 Stott Avenue
Physiotherapy Healthcare Services Centre Limited
184 Hinemoa Street
The Urban Physio Limited
3 Bragato Place