Glen Innes Aquatics Physiotherapy Limited (issued a business number of 9429034908976) was incorporated on 23 Mar 2005. 2 addresses are in use by the company: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (type: registered, physical). 64 Te Koa Road, Panmure, Auckland had been their registered address, until 03 Mar 2021. 1000001 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 510001 shares (51 per cent of shares), namely:
Habit Health Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. As far as the second group is concerned, a total of 2 shareholders hold 49 per cent of all shares (490000 shares); it includes
Geel, Sarah Anne (an individual) - located at Cockle Bay, Auckland,
Geel, William Pieter (a director) - located at Cockle Bay, Auckland. "Physiotherapy service" (ANZSIC Q853310) is the classification the Australian Bureau of Statistics issued Glen Innes Aquatics Physiotherapy Limited. The Businesscheck database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 | Registered & physical & service | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
William Pieter Geel
Cockle Bay, Auckland, 2014
Address used since 28 Jan 2016 |
Director | 28 Jan 2016 - current |
Ben Mathew Teusse
Island Bay, Wellington, 6023
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - current |
Ciaran Quinn
Remuera, Auckland, 1050
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
Justin James Fogarty
Island Bay, Wellington, 6023
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - 04 Aug 2022 |
Karen Ann Sutton
Glen Innes, Auckland, 1072
Address used since 23 Apr 2010 |
Director | 23 Mar 2005 - 02 Feb 2021 |
Jordan Salesa
Saint Johns, Auckland, 1072
Address used since 22 Jun 2016 |
Director | 26 Aug 2008 - 02 Feb 2021 |
Mark Richard Plummer
Pukekohe, 9620
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 02 Feb 2021 |
Previous address | Type | Period |
---|---|---|
64 Te Koa Road, Panmure, Auckland, 1072 | Registered & physical | 30 Apr 2010 - 03 Mar 2021 |
260 West Tamaki Road, Glendowie, Auckland | Registered & physical | 01 Jun 2006 - 30 Apr 2010 |
8 Grampian Road, St Heliers, Auckland | Registered & physical | 23 Mar 2005 - 01 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
Habit Health Limited Shareholder NZBN: 9429030422797 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
13 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Geel, Sarah Anne Individual |
Cockle Bay Auckland 2014 |
09 Feb 2016 - current |
Geel, William Pieter Director |
Cockle Bay Auckland 2014 |
09 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
19 Jul 2010 - 05 Feb 2021 |
Sutton, Karen Ann Individual |
Glendowie Auckland |
23 Mar 2005 - 05 Feb 2021 |
Salesa, Jordan Individual |
Saint Johns Auckland 1072 |
10 Jul 2008 - 05 Feb 2021 |
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
Auckland 1010 |
10 Jul 2008 - 05 Feb 2021 |
Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 Entity |
100 Willis Street Wellington 6011 |
05 Feb 2021 - 13 Jan 2023 |
O'brien, Paul Individual |
Papatoetoe Auckland 2025 |
02 Aug 2010 - 05 Feb 2021 |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
19 Jul 2010 - 05 Feb 2021 |
Sutton, Raymond Individual |
Glendowie Auckland |
27 Apr 2005 - 15 Aug 2016 |
Plummer, Joanne Marion Individual |
Pukekohe 9620 |
02 Aug 2010 - 05 Feb 2021 |
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
Auckland 1010 |
10 Jul 2008 - 05 Feb 2021 |
Plummer, Mark Richard Individual |
Pukekohe 9620 |
02 Aug 2010 - 05 Feb 2021 |
Sutton, Karen Ann Individual |
Glendowie Auckland |
23 Mar 2005 - 05 Feb 2021 |
Salesa, Jordan Individual |
Saint Johns Auckland 1072 |
10 Jul 2008 - 05 Feb 2021 |
Everitt, Keith Individual |
Glendowie Auckland |
27 Apr 2005 - 13 Feb 2006 |
Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 Entity |
10 Jul 2008 - 19 Jul 2010 | |
Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 Entity |
10 Jul 2008 - 19 Jul 2010 |
Effective Date | 04 Feb 2021 |
Name | Livingbridge 6 Global Lp |
Type | Lp |
Country of origin | GB |
Kjm College Rifles Limited 64 Te Koa Road |
|
Telekinesis Limited 58 Te Koa Road |
|
Magaful Limited 184 Queens Road |
|
Ichi Trade (nz) Limited 178 Queens Road |
|
Dell Family Trustee Limited 2 Kings Road |
|
T Build Limited 2 Kings Road |
Kjm College Rifles Limited 64 Te Koa Road |
Irvina And Dino Limited Shop 12, 2 Harris Road |
Golf Kinetics Limited 8 Brian Slater Way |
Kinetic Solutions Limited 8 Brian Slater Way |
Sensory Kinetics Limited 8 Brian Slater Way |
Ae Burr Physiotherapy Limited 2a Pacific Rise |