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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Andrea Ruth Director |
Waikiwi Invercargill 9810 |
03 May 2021 - current |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Hunter Campbell Individual |
Invercargill 9810 |
30 Sep 2004 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Barnes, Tarl Individual |
Invercargill 9879 |
19 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnes, Joel Roy Individual |
Invercargill 9879 |
18 Aug 2020 - current |
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 |
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 |