General information

Sportsmed Southland Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429035645900
New Zealand Business Number
1459359
Company Number
Registered
Company Status

Sportsmed Southland Physiotherapy Limited (issued an NZ business number of 9429035645900) was registered on 01 Dec 2003. 2 addresses are currently in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: registered, physical). Cargill Chambers, 128 Spey Street, Invercargill had been their physical address, up until 02 Oct 2017. 6000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 600 shares (10% of shares), namely:
Cribb, Sandra (an individual) located at Waverley, Invercargill postcode 9810. When considering the second group, a total of 2 shareholders hold 44.9% of all shares (2694 shares); it includes
Mackintosh, Renee Louise (an individual) - located at Gladstone, Invercargill,
Mackintosh, Andrew Alistair (a director) - located at Gladstone, Invercargill. Moving on to the 3rd group of shareholders, share allocation (2694 shares, 44.9%) belongs to 2 entities, namely:
Rankin, Anna Margaret, located at Gladstone, Invercargill (an individual),
Riordan, Scott Laurence, located at Gladstone, Invercargill (an individual). Our information was last updated on 25 May 2025.

Current address Type Used since
Level 1, 20 Don Street, Invercargill, 9810 Registered & physical & service 02 Oct 2017
Directors
Name and Address Role Period
Andrew Alistair Mackintosh
Gladstone, Invercargill, 9810
Address used since 20 May 2025
Invercargill, 9810
Address used since 22 Aug 2020
Turnbull Thomson Park, Invercargill, 9810
Address used since 05 Feb 2015
Director 05 Feb 2015 - current
Anna Margaret Rankin
Gladstone, Invercargill, 9810
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Hayden John Sproat
Invercargill, 9872
Address used since 05 May 2022
Rosedale, Invercargill, 9810
Address used since 10 Mar 2021
Hargest, Invercargill, 9810
Address used since 01 Apr 2016
Director 01 Apr 2016 - 05 Jul 2023
Karl Allan Mcdonald
Gladstone, Invercargill, 9810
Address used since 19 Sep 2014
Director 01 Dec 2003 - 01 Apr 2022
Ashley Lawrence Stiven
Dunedin Central, Dunedin, 9016
Address used since 15 Sep 2011
Director 01 Dec 2003 - 23 Jul 2014
Addresses
Previous address Type Period
Cargill Chambers, 128 Spey Street, Invercargill, 9810 Physical & registered 06 May 2015 - 02 Oct 2017
Keogh Mccormack Ltd, Asb House, 7/248 Cumberland Street, Dunedin, 9016 Registered & physical 26 Aug 2014 - 06 May 2015
Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin Registered 04 Aug 2009 - 26 Aug 2014
Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin Physical 04 Aug 2009 - 26 Aug 2014
Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin Registered & physical 07 Oct 2005 - 04 Aug 2009
Keogh Mccormack C/a, 7th Floor,radio Otago Building, 248 Cumberland Street, Dunedin Physical & registered 01 Dec 2003 - 07 Oct 2005
Financial Data
Financial info
6000
Total number of Shares
May
Annual return filing month
19 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Cribb, Sandra
Individual
Waverley
Invercargill
9810
18 Jul 2023 - current
Shares Allocation #2 Number of Shares: 2694
Shareholder Name Address Period
Mackintosh, Renee Louise
Individual
Gladstone
Invercargill
9810
22 Sep 2016 - current
Mackintosh, Andrew Alistair
Director
Gladstone
Invercargill
9810
22 Apr 2015 - current
Shares Allocation #3 Number of Shares: 2694
Shareholder Name Address Period
Rankin, Anna Margaret
Individual
Gladstone
Invercargill
9810
04 Apr 2022 - current
Riordan, Scott Laurence
Individual
Gladstone
Invercargill
9810
04 Apr 2022 - current
Shares Allocation #4 Number of Shares: 6
Shareholder Name Address Period
Rankin, Anna Margaret
Individual
Gladstone
Invercargill
9810
04 Apr 2022 - current
Shares Allocation #5 Number of Shares: 6
Shareholder Name Address Period
Mackintosh, Andrew Alistair
Director
Gladstone
Invercargill
9810
22 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Stiven, Ashley Lawrence
Individual
Dunedin Central
Dunedin
9016
01 Dec 2003 - 18 Aug 2014
Sproat, Hayden John
Individual
Invercargill
9872
22 Apr 2016 - 18 Jul 2023
Sproat, Samantha Kelly
Individual
Rd 2
Invercargill
9872
12 May 2022 - 18 Jul 2023
Sproat, Hayden John
Individual
Invercargill
9872
22 Apr 2016 - 18 Jul 2023
Sproat, Hayden John
Individual
Rosedale
Invercargill
9810
22 Apr 2016 - 18 Jul 2023
Sproat, Hayden John
Individual
Invercargill
9872
22 Apr 2016 - 18 Jul 2023
Sproat, Hayden John
Individual
Invercargill
9872
22 Apr 2016 - 18 Jul 2023
Mcdonald, Karl Allan
Individual
Gladstone
Invercargill
9810
01 Dec 2003 - 04 Apr 2022
Mackintosh, Kathleen Sharon Mary
Individual
Rd 1
Wyndham
9891
18 Aug 2014 - 22 Sep 2016
Mckay, Samantha Kelly
Individual
Invercargill
9872
22 Apr 2016 - 12 May 2022
Mckay, Samantha Kelly
Individual
Invercargill
9872
22 Apr 2016 - 12 May 2022
Mcdonald, Karl Allan
Individual
Gladstone
Invercargill
9810
01 Dec 2003 - 04 Apr 2022
Jackson, Ross Douglas
Individual
Waverley
Invercargill
9810
18 Aug 2014 - 22 Sep 2016
Mackintosh, Alistair Kenneth
Individual
Rd 1
Wyndham
9891
18 Aug 2014 - 22 Sep 2016
Location