General information

Prohealth Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429036986620
New Zealand Business Number
1120441
Company Number
Registered
Company Status

Prohealth Physiotherapy Limited (New Zealand Business Number 9429036986620) was incorporated on 28 Mar 2001. 3 addresses are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: service, registered). Level 1, 13 Camp Street, Queenstown had been their physical address, up to 23 Aug 2022. 300 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (0.33% of shares), namely:
Mcdowell, Jillian Marie (an individual) located at Invercargill. As far as the second group is concerned, a total of 2 shareholders hold 33% of all shares (exactly 99 shares); it includes
Guise, Patrice Mary (an individual) - located at Winton, Winton,
Guise, Mervyn John (an individual) - located at Winton, Winton. Moving on to the next group of shareholders, share allocation (1 share, 0.33%) belongs to 1 entity, namely:
Guise, Patrice Mary, located at Winton, Winton (an individual). The Businesscheck information was updated on 19 Apr 2024.

Current address Type Used since
Level 1, 13 Camp Street, Queenstown, 9300 Registered & physical 23 Aug 2022
173 Spey Street, Invercargill, Invercargill, 9810 Service & registered 24 Nov 2022
Directors
Name and Address Role Period
Jillian Marie Mcdowell
Invercargill, Invercargill, 9876
Address used since 16 Nov 2015
Director 28 Mar 2001 - current
Patrice Mary Guise
Winton, Winton, 9720
Address used since 24 Jun 2010
Director 24 Jun 2010 - current
Samantha Jay Harvey
Gore, 9710
Address used since 31 Mar 2019
Director 31 Mar 2019 - current
Christine Anne Gibb
Invercargill, Invercargill, 9810
Address used since 16 Nov 2015
Director 28 Mar 2001 - 25 Mar 2019
Allison Louise Dick
Invercargill, 9810
Address used since 21 Nov 2008
Director 13 Apr 2007 - 24 Jun 2010
Craig Nicholas Mccoll
Otatara, 9rd, Invercargill,
Address used since 21 Nov 2008
Director 13 Apr 2007 - 10 Jul 2009
Janine Trudy Hopcroft
Gummies Bush, No 3. Rd, Riverton,
Address used since 28 Mar 2001
Director 28 Mar 2001 - 01 Apr 2007
Addresses
Previous address Type Period
Level 1, 13 Camp Street, Queenstown, 9300 Physical & registered 25 Sep 2019 - 23 Aug 2022
Level 1, 13 Camp Street, Queenstown, 9300 Registered & physical 27 Nov 2013 - 25 Sep 2019
C/-whk, Level 1, 13 Camp Street, Queenstown 9300 Registered & physical 02 Dec 2009 - 27 Nov 2013
W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300 Registered & physical 26 Nov 2007 - 02 Dec 2009
W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300 Registered & physical 15 Nov 2006 - 26 Nov 2007
C/- Cook Adam & Co, 50 Stanley Street, Queenstown Registered & physical 04 Sep 2002 - 15 Nov 2006
Cook Adam & Co, 5 Athol Street, Queenstown Registered & physical 28 Mar 2001 - 04 Sep 2002
Financial Data
Financial info
300
Total number of Shares
November
Annual return filing month
13 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Mcdowell, Jillian Marie
Individual
Invercargill
15 Mar 2007 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Guise, Patrice Mary
Individual
Winton
Winton
9720
29 Jun 2010 - current
Guise, Mervyn John
Individual
Winton
Winton
9720
29 Jun 2010 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Guise, Patrice Mary
Individual
Winton
Winton
9720
29 Jun 2010 - current
Shares Allocation #4 Number of Shares: 99
Shareholder Name Address Period
Mcdowell, Jillian Marie
Individual
Invercargill
28 Mar 2001 - current
Mcdowell, Phillip Allan
Individual
Invercargill
28 Mar 2001 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Harvey, Samantha Jay
Individual
Gore
9710
15 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Smaill, Charles Frederick
Individual
Wendonside
28 Mar 2001 - 15 Mar 2007
Fea, Duncan Varnham
Individual
Kelvin Heights
Queenstown, 9300
28 Mar 2001 - 15 Jul 2019
Haywood, David Peter
Individual
Otautau 9653
28 Mar 2001 - 07 Dec 2016
Dick, Allison Louise
Individual
Invercargill
16 May 2007 - 29 Jun 2010
Hopcroft, Janine Trudy
Individual
Gummies Bush
No 3. Rd, Riverton
15 Mar 2007 - 15 Mar 2007
Ald International Limited
Shareholder NZBN: 9429033478319
Company Number: 1929636
Entity
16 May 2007 - 29 Jun 2010
Gibb, Christine Anne
Individual
Invercargill
15 Mar 2007 - 15 Jul 2019
Hopcroft, Janine Trudy
Individual
Gummies Bush
No 3. Rd, Riverton
28 Mar 2001 - 15 Mar 2007
Hopcroft, Simon Baylis
Individual
Gummies Bush
No. 3 Rd, Riverton
28 Mar 2001 - 15 Mar 2007
Mccoll, Craig Nicholas
Individual
Otatara
9rd, Invercargill
16 May 2007 - 21 Nov 2008
Kitkat Limited
Shareholder NZBN: 9429033485133
Company Number: 1928175
Entity
16 May 2007 - 21 Nov 2008
Kitkat Limited
Shareholder NZBN: 9429033485133
Company Number: 1928175
Entity
16 May 2007 - 21 Nov 2008
Ald International Limited
Shareholder NZBN: 9429033478319
Company Number: 1929636
Entity
16 May 2007 - 29 Jun 2010
Gibb, Christine Anne
Individual
Invercargill
13 Nov 2003 - 15 Jul 2019
Location
Companies nearby
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property NZ Limited
Level 2, 11-17 Church Street