Mt Albert Psychological Services Limited (issued an NZ business identifier of 9429035246916) was registered on 06 Aug 2004. 2 addresses are in use by the company: Level 5, 48-52 Wyndham Street, Auckland Cbd, Auckland, 1010 (type: physical, registered). 32 Weston Avenue, Mount Albert, Auckland had been their registered address, up until 23 Jun 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Chase, Phillip (an individual) located at 48-52 Wyndham Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Towns, Alison (an individual) - located at 48-52 Wyndham Street, Auckland. Our data was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5, 48-52 Wyndham Street, Auckland Cbd, Auckland, 1010 | Physical & registered & service | 23 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Phillip Chase
48 - 52 Wyndham Street, Auckland, 1010
Address used since 15 Jun 2020
Mount Albert, Auckland, 1025
Address used since 13 May 2010 |
Director | 06 Aug 2004 - current |
|
Alison Towns
48-52 Cathedral House, Auckland, 1010
Address used since 15 Jun 2020
Mount Albert, Auckland, 1025
Address used since 13 May 2010 |
Director | 06 Aug 2004 - current |
| Previous address | Type | Period |
|---|---|---|
| 32 Weston Avenue, Mount Albert, Auckland, 1025 | Registered & physical | 12 Oct 2004 - 23 Jun 2020 |
| 3049 Great North Rd, New Lynn, Auckland | Registered & physical | 06 Aug 2004 - 12 Oct 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chase, Phillip Individual |
48-52 Wyndham Street Auckland 1010 |
06 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Towns, Alison Individual |
48-52 Wyndham Street Auckland 1010 |
06 Aug 2004 - current |
![]() |
On Site Autos Mt Albert Limited 24 Douglas Avenue |
![]() |
Longset Properties Limited 18 Douglas Avenue |
![]() |
Knitnstitch Limited 49 Weston Avenue |
![]() |
Palouse Production Limited 17 Stilwell Road |
![]() |
George Botica & Co (1998) Limited 39 Weston Avenue |
![]() |
The Hill Family Trust Company Limited 37 Weston Avenue |