Core Physiotherapy Limited (issued a New Zealand Business Number of 9429037279974) was started on 18 Apr 2000. 2 addresses are in use by the company: 147 Bowenvale Avenue, Christchurch, 8022 (type: registered, physical). 147 Bowenvale Avenue, Cashmere, Christchurch had been their registered address, up to 14 Sep 2021. Core Physiotherapy Limited used more names, namely: Funtime Limited from 18 Apr 2000 to 18 Mar 2003. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 49 shares (49% of shares), namely:
Knight, Gregory Malcolm (an individual) located at Redcliffs, Christchurch,
Staveley Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Knight, Gregory Malcolm (an individual) - located at Redcliffs, Christchurch. Moving on to the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Mctear, Jeremy Clayton, located at Heathcote Valley, Christchurch (an individual). Businesscheck's data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
147 Bowenvale Avenue, Cashmere, Christchurch, 8022 | Service & physical | 07 Sep 2021 |
147 Bowenvale Avenue, Christchurch, 8022 | Registered | 14 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Gregory Malcolm Knight
Redcliffs, Christchurch, 8081
Address used since 18 Mar 2003 |
Director | 18 Mar 2003 - current |
Jeremy Clayton Mctear
Heathcote Valley, Christchurch, 8022
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - current |
Douglas John Rowden Soper
Christchurch,
Address used since 18 Apr 2000 |
Director | 18 Apr 2000 - 18 Mar 2003 |
Deborah Margaret Soper
Christchurch,
Address used since 18 Apr 2000 |
Director | 18 Apr 2000 - 18 Mar 2003 |
Previous address | Type | Period |
---|---|---|
147 Bowenvale Avenue, Cashmere, Christchurch, 8022 | Registered | 07 Sep 2021 - 14 Sep 2021 |
176 Fitzgerald Avenue, Christchurch, 8011 | Registered | 30 Aug 2021 - 07 Sep 2021 |
147 Bowenvale Avenue, Christchurch, 8022 | Physical | 30 Aug 2021 - 07 Sep 2021 |
176 Fitzgerald Avenue, Christchurch, 8011 | Registered & physical | 15 Aug 2016 - 30 Aug 2021 |
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 24 Jun 2015 - 15 Aug 2016 |
176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Registered & physical | 18 Sep 2012 - 24 Jun 2015 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 02 Aug 2010 - 18 Sep 2012 |
C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered & physical | 25 Mar 2003 - 02 Aug 2010 |
64 Aorangi Road, Christchurch | Registered & physical | 18 Apr 2000 - 25 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Knight, Gregory Malcolm Individual |
Redcliffs Christchurch |
18 Apr 2000 - current |
Staveley Trustees Limited Shareholder NZBN: 9429036694297 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
17 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Knight, Gregory Malcolm Individual |
Redcliffs Christchurch |
18 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Mctear, Jeremy Clayton Individual |
Heathcote Valley Christchurch 8022 |
17 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mctear, Tina Maree Individual |
Heathcote Valley Christchurch 8022 |
17 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Thornton, Trevor Francis Individual |
Christchurch |
31 Aug 2004 - 17 Nov 2015 |
Cartel Investments Limited 176 Fitzgerald Avenue |
|
307 Worcester Limited 176 Fitzgerald Avenue |
|
Tower Bridge Investments Limited 176 Fitzgerald Avenue |
|
Drm Roofing Limited 176 Fitzgerald Avenue |
|
Bellajoshua Investments Limited 336 Gloucester Street |