Halswell Physio Limited (issued an NZ business number of 9429041960141) was started on 03 Sep 2015. 4 addresses are currently in use by the company: 187 Riccarton Road, Riccarton, Christchurch, 8041 (type: delivery, delivery). Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch had been their physical address, up until 07 Apr 2016. 1200 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 600 shares (50% of shares), namely:
Roy, Nigel Alastair (a director) located at Beckenham, Christchurch postcode 8023,
Roy, Philippa Mary (an individual) located at Beckenham, Christchurch postcode 8023. In the second group, a total of 2 shareholders hold 50% of all shares (exactly 600 shares); it includes
Pierce, Gregory Charles (an individual) - located at Bryndwr, Christchurch,
Pierce, Katherine Ann (a director) - located at Bryndwr, Christchurch. "Investment - commercial property" (business classification L671230) is the classification the ABS issued to Halswell Physio Limited. Businesscheck's data was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 187 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered & service | 07 Apr 2016 |
| 187 Riccarton Road, Riccarton, Christchurch, 8041 | Delivery | 03 Feb 2021 |
| 187 Riccarton Road, Riccarton, Christchurch, 8041 | Delivery | 21 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Katherine Ann Pierce
Bryndwr, Christchurch, 8052
Address used since 19 Apr 2024 |
Director | 19 Apr 2024 - current |
|
Nigel Alastair Roy
Beckenham, Christchurch, 8023
Address used since 10 Nov 2024 |
Director | 10 Nov 2024 - current |
|
Nigel Alastair Roy
Beckenham, Christchurch, 8023
Address used since 03 Sep 2015 |
Director | 03 Sep 2015 - 22 Apr 2024 |
| 187 Riccarton Road , Riccarton , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 | Physical & registered | 03 Sep 2015 - 07 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roy, Nigel Alastair Director |
Beckenham Christchurch 8023 |
16 Nov 2024 - current |
|
Roy, Philippa Mary Individual |
Beckenham Christchurch 8023 |
16 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pierce, Gregory Charles Individual |
Bryndwr Christchurch 8052 |
16 Nov 2024 - current |
|
Pierce, Katherine Ann Director |
Bryndwr Christchurch 8052 |
16 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kidsnap Family Trust Other |
16 Nov 2024 - 16 Nov 2024 | |
|
Seamount Terrace Family Trust Other |
16 Nov 2024 - 16 Nov 2024 | |
|
Pierce, Katherine Ann Individual |
Bryndwr Christchurch 8052 |
19 Apr 2024 - 16 Nov 2024 |
|
Roy, Nigel Alastair Individual |
Beckenham Christchurch 8023 |
03 Sep 2015 - 19 Apr 2024 |
![]() |
Momentum Medical Limited 187 Riccarton Road |
![]() |
Riccarton Physiotherapy Limited 187 Riccarton Road |
![]() |
Riccarton Encounter Limited 107 Wainui Street |
![]() |
Designindustry Education Trust 200 Riccarton Road |
![]() |
Tang Han Enterprise Limited 175 Riccarton Road |
![]() |
Mhm Trading Limited 175 Riccarton Road |
|
Jin Yuan Realty Investment Limited 162 Riccarton Road |
|
Conner Operating Group Limited 58 Puriri Street |
|
Millet Investments Limited 39 Hinau Street |
|
Cheeko Investments Limited 3rd Floor, Harcourts Building |
|
Mmrr Property Limited 34 Rata Street |
|
Acheron Properties Limited Unit 12, 10 Acheron Drive |