General information

Town And Country Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429031575041
New Zealand Business Number
2457368
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
104508278
GST Number
Q853310 - Physiotherapy Service
Industry classification codes with description

Town and Country Physiotherapy Limited (issued an NZBN of 9429031575041) was started on 14 Apr 2010. 10 addresess are in use by the company: 47 Edward Street, Rangiora, 7400 (type: registered, physical). 319 Innes Road, Rd 2, Amberley had been their physical address, up until 14 Apr 2021. 120 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 30 shares (25% of shares), namely:
Anderson, Pamela Isobel (a director) located at Rangiora postcode 7400. As far as the second group is concerned, a total of 1 shareholder holds 75% of all shares (90 shares); it includes
New Zealand Trustee Services Limited (an entity) - located at 191 Queen Street, Auckland. "Physiotherapy service" (ANZSIC Q853310) is the category the Australian Bureau of Statistics issued to Town and Country Physiotherapy Limited. The Businesscheck information was last updated on 22 Apr 2024.

Current address Type Used since
319 Innes Road, Rd 2, Amberley, 7482 Other (Address For Share Register) 15 Mar 2015
47 Edward St, Rangiora, 7400 Office & postal & delivery & other (Address for Records) & records 06 Apr 2021
47 Edward Street, Rangiora, 7400 Other (Address For Share Register) & shareregister (Address For Share Register) 06 Apr 2021
47 Edward Street, Rangiora, 7400 Registered & physical & service 14 Apr 2021
Contact info
64 2720 15037
Phone (Phone)
64 27 2015037
Phone (Phone)
pandersop@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
pandersop@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Pamela Isobel Anderson
Rangiora, 7400
Address used since 06 Apr 2021
Rd 2, Amberley, 7482
Address used since 15 Mar 2015
Director 05 Dec 2013 - current
Simon James Anderson
Sydenham, Christchurch, 8023
Address used since 21 Nov 2011
Director 21 Nov 2011 - 05 Dec 2013
Timothy Michael Anderson
Amberley, 7410
Address used since 15 Nov 2011
Director 15 Nov 2010 - 23 Nov 2011
Pamela Isobel Anderson
Oxford 7495,
Address used since 14 Apr 2010
Director 14 Apr 2010 - 02 Dec 2010
Addresses
Other active addresses
Type Used since
47 Edward Street, Rangiora, 7400 Registered & physical & service 14 Apr 2021
Principal place of activity
47 Edward St , Rangiora , 7400
Previous address Type Period
319 Innes Road, Rd 2, Amberley, 7482 Physical & registered 23 Mar 2015 - 14 Apr 2021
9 Evans Place, Kaiapoi, Kaiapoi, 7630 Physical & registered 01 Apr 2014 - 23 Mar 2015
71 Orbell Street, Sydenham, Christchurch, 8023 Registered & physical 29 Nov 2011 - 01 Apr 2014
1071 Depot Rd, Oxford 7495 Registered & physical 14 Apr 2010 - 29 Nov 2011
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
31 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Anderson, Pamela Isobel
Director
Rangiora
7400
01 Apr 2014 - current
Shares Allocation #2 Number of Shares: 90
Shareholder Name Address Period
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
01 Dec 2011 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Pamela Isobel
Individual
Oxford 7495
14 Apr 2010 - 01 Dec 2011
Location
Companies nearby
Amberley Olives Limited
63 Racecourse Road
Amberley Engineering Limited
43 Innes Road
The Tannery (2001) Limited
2/78 Purchas Road
Wilmot Investments Limited
401 Inness Road
Puysegur Investments Limited
401 Innes Road
Similar companies
Creative Physio Solutions Limited
6 Blake Street
Hartfield Physio Limited
14 William Street
Kaiapoi Physiotherapy Limited
42 Charles Street
In Touch Physiotherapy Limited
12 Evergreen Place
Body Wise Health Limited
427 Marshland Road
Tc Hawkyard Limited
41 Aston Drive