General information

Accelerate Physiotherapy Limited

Type: NZ Limited Company (Ltd)
9429035164128
New Zealand Business Number
1559459
Company Number
Registered
Company Status

Accelerate Physiotherapy Limited (New Zealand Business Number 9429035164128) was launched on 30 Sep 2004. 2 addresses are in use by the company: 160 Spey Street, Invercargill, 9810 (type: physical, service). Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, until 15 Sep 2010. Accelerate Physiotherapy Limited used other aliases, namely: Stephenson Murray Limited from 30 Sep 2004 to 17 Jun 2013. 41624 shares are allotted to 16 shareholders who belong to 9 shareholder groups. The first group is composed of 2 entities and holds 6937 shares (16.67 per cent of shares), namely:
Barnes, Tarl (an individual) located at 44 Marama Avenue North, Otatara, Invercargill postcode 9879,
Barnes, Joel (an individual) located at 44 Marama Avenue North, Otatara, Invercargill postcode 9879. When considering the second group, a total of 1 shareholder holds 0.09 per cent of all shares (37 shares); it includes
Murray, Andrea Ruth (a director) - located at Waikiwi, Invercargill. Next there is the next group of shareholders, share allotment (13875 shares, 33.33%) belongs to 2 entities, namely:
Robertson, Andrea, located at 77 Wilcox Road, Rd1, Invercargill (an individual),
Robertson, Dale Michael, located at 77 Wilcox Road Rd 1, Invercargill (an individual). Our information was last updated on 19 Mar 2024.

Current address Type Used since
160 Spey Street, Invercargill, 9810 Physical & service & registered 15 Sep 2010
Directors
Name and Address Role Period
Andrea Ruth Murray
Waikiwi, Invercargill, 9810
Address used since 15 Jun 2015
Director 30 Sep 2004 - current
Andrea Robyn Robertson
Rd 1, Invercargill, 9871
Address used since 19 May 2017
Director 19 May 2017 - current
Joel Roy Barnes
Invercargill, 9879
Address used since 23 Mar 2023
Waikiwi, Invercargill, 9810
Address used since 14 Aug 2020
Director 14 Aug 2020 - current
Alana Jade Malcolm
Rd 9, Invercargill, 9879
Address used since 14 Sep 2016
Director 01 Oct 2012 - 03 Feb 2021
Lindsay Mary Stephenson
Rd 1, Winton, 9781
Address used since 29 Sep 2011
Director 30 Sep 2004 - 02 Apr 2019
Addresses
Previous address Type Period
Mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered & physical 21 Dec 2005 - 15 Sep 2010
112 Don Street, Invercargill Registered & physical 30 Sep 2004 - 21 Dec 2005
Financial Data
Financial info
41624
Total number of Shares
September
Annual return filing month
19 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6937
Shareholder Name Address Period
Barnes, Tarl
Individual
44 Marama Avenue North, Otatara
Invercargill
9879
18 Aug 2020 - current
Barnes, Joel
Individual
44 Marama Avenue North, Otatara
Invercargill
9879
18 Aug 2020 - current
Shares Allocation #2 Number of Shares: 37
Shareholder Name Address Period
Murray, Andrea Ruth
Director
Waikiwi
Invercargill
9810
03 May 2021 - current
Shares Allocation #3 Number of Shares: 13875
Shareholder Name Address Period
Robertson, Andrea
Individual
77 Wilcox Road, Rd1
Invercargill
9871
11 Aug 2017 - current
Robertson, Dale Michael
Individual
77 Wilcox Road Rd 1
Invercargill
9871
14 Aug 2017 - current
Shares Allocation #4 Number of Shares: 6936
Shareholder Name Address Period
Barnes, Joel Roy
Individual
44 Marama Avenue North, Otatara
Invercargill
9879
18 Aug 2020 - current
Barnes, Tarl
Individual
44 Marama Avenue North, Otatara
Invercargill
9879
18 Aug 2020 - current
Shares Allocation #5 Number of Shares: 6901
Shareholder Name Address Period
Morris, Blair
Individual
2 Mcleod Court
Invercargill
9810
14 Sep 2017 - current
Murray, Hunter
Individual
35 Stoneleigh Lane
Invercargill
9810
14 Sep 2017 - current
Murray, Andrea
Individual
35 Stoneleigh Lane
Invercargill
9810
14 Sep 2017 - current
Shares Allocation #6 Number of Shares: 36
Shareholder Name Address Period
Murray, Hunter Campbell
Individual
Invercargill 9810
30 Sep 2004 - current
Shares Allocation #7 Number of Shares: 6900
Shareholder Name Address Period
Murray, Hunter
Individual
35 Stoneleigh Lane
Invercargill
9810
14 Sep 2017 - current
Murray, Andrea
Individual
35 Stoneleigh Lane
Invercargill
9810
14 Sep 2017 - current
Morris, Blair
Individual
2 Mcleod Court
Invercargill
9810
30 Sep 2004 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Barnes, Tarl
Individual
Invercargill
9879
19 Aug 2020 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Barnes, Joel Roy
Individual
Invercargill
9879
18 Aug 2020 - current

Historic shareholders

Shareholder Name Address Period
Mcconachie, Graeme Burgess
Individual
77 Wilcox Road, Rd1
Invercargill
9871
11 Aug 2017 - 14 Aug 2017
Stephenson, Lindsay
Individual
154 Calder Road
Winton
9781
11 Aug 2017 - 03 Apr 2019
Stephenson, Lindsay Mary
Individual
Rd 1
Winton
9781
30 Sep 2004 - 03 Apr 2019
Malcolm, Matthew
Individual
78 C Black Road R D 9
Invercargill
9879
01 Oct 2012 - 03 May 2021
Stephenson, Lindsay
Individual
154 Calder Road
Winton
9781
11 Aug 2017 - 03 Apr 2019
Mcconachie, Graeme Burgess
Individual
154 Calder Road, Rd 1
Winton
9781
05 Dec 2014 - 03 Apr 2019
Stephenson, Peter Raymond
Individual
Invercargill
30 Sep 2004 - 27 Jun 2010
Murray, Andrea Ruth
Individual
Invercargill 9810
30 Sep 2004 - 03 May 2021
Malcolm, Matthew
Individual
78 C Black Road R D 9
Invercargill
9879
01 Oct 2012 - 03 May 2021
Malcolm, Alana Jade
Individual
78c Black Road Rd 9
Invercargill
9879
01 Oct 2012 - 03 May 2021
Malcolm, Alana Jade
Individual
78c Black Road Rd 9
Invercargill
9879
01 Oct 2012 - 03 May 2021
Malcolm, Alana
Individual
R D 9
Invercargill
9879
14 Sep 2016 - 03 May 2021
Mcconachie, Graeme Burgess
Individual
154 Calder Road, Rd 1
Winton
9781
05 Dec 2014 - 03 Apr 2019
Evans, Doreen Leslie
Individual
Invercargill 9810
30 Sep 2004 - 05 Dec 2014
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street