Tepid Baths Physio Limited (issued an NZ business number of 9429037705220) was started on 08 Dec 1998. 2 addresses are in use by the company: The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (type: registered, physical). 64 Te Koa Road, Panmure, Auckland had been their registered address, up until 03 Mar 2021. Tepid Baths Physio Limited used other names, namely: Albert St Physio Limited from 25 Mar 2010 to 11 Mar 2014, Tepid Baths Physiotherapy Limited (08 Dec 1998 to 25 Mar 2010). 1000001 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 510001 shares (51% of shares), namely:
Habit Health Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 49% of all shares (exactly 490000 shares); it includes
Sok, Sithon (an individual) - located at Morningside, Auckland. "Physiotherapy service" (business classification Q853310) is the classification the ABS issued to Tepid Baths Physio Limited. Our information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
The Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 | Registered & physical & service | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Sithon Sok
Morningside, Auckland, 1022
Address used since 22 Feb 2022
Mount Roskill, Auckland, 1041
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - current |
Ben Mathew Teusse
Island Bay, Wellington, 6023
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - current |
Ciaran Quinn
Remuera, Auckland, 1050
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
Justin James Fogarty
Island Bay, Wellington, 6023
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - 04 Aug 2022 |
Karen Ann Sutton
Glen Innes, Auckland, 1072
Address used since 16 Feb 2010 |
Director | 08 Dec 1998 - 02 Feb 2021 |
Jordan Salesa
Saint Johns, Auckland, 1072
Address used since 22 Jun 2016 |
Director | 26 Aug 2008 - 02 Feb 2021 |
Mark Richard Plummer
Pukekohe, 9620
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 02 Feb 2021 |
Previous address | Type | Period |
---|---|---|
64 Te Koa Road, Panmure, Auckland, 1072 | Registered & physical | 23 Feb 2010 - 03 Mar 2021 |
260 West Tamaki Road, Glendowie, Auckland | Physical & registered | 18 Feb 2009 - 23 Feb 2010 |
8 Grampian Road, St Heliers, Auckland 1005 | Physical | 21 Aug 2000 - 18 Feb 2009 |
74 Whitehaven Road, Glendowie, Auckland | Physical | 21 Aug 2000 - 21 Aug 2000 |
74 Whitehaven Road, Glendowie, Auckland | Registered | 27 Jul 2000 - 18 Feb 2009 |
74 Whitehaven Road, Glendowie, Auckland | Registered | 12 Apr 2000 - 27 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Habit Health Limited Shareholder NZBN: 9429030422797 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
13 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sok, Sithon Individual |
Morningside Auckland 1022 |
31 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Salesa, Jordan Individual |
Saint Johns Auckland 1072 |
10 Jul 2008 - 05 Feb 2021 |
O'brien, Paul Individual |
Papatoetoe Auckland 2025 |
02 Aug 2010 - 05 Feb 2021 |
Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 Entity |
100 Willis Street Wellington 6011 |
05 Feb 2021 - 13 Jan 2023 |
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
Auckland 1010 |
10 Jul 2008 - 05 Feb 2021 |
Plummer, Joanne Marion Individual |
Pukekohe 9620 |
02 Aug 2010 - 05 Feb 2021 |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
21 Jul 2010 - 05 Feb 2021 |
Salesa, Jordan Individual |
Saint Johns Auckland 1072 |
10 Jul 2008 - 05 Feb 2021 |
Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 Entity |
10 Jul 2008 - 21 Jul 2010 | |
Plummer, Mark Richard Individual |
Pkekohe 9620 |
02 Aug 2010 - 05 Feb 2021 |
Sutton, Karen Ann Individual |
Glendowie Auckland |
08 Dec 1998 - 05 Feb 2021 |
Salesa, Jordan Individual |
Saint Johns Auckland 1072 |
10 Jul 2008 - 05 Feb 2021 |
O'brien, Paul Individual |
Papatoetoe Auckland 2025 |
02 Aug 2010 - 05 Feb 2021 |
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
Auckland 1010 |
10 Jul 2008 - 05 Feb 2021 |
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
Auckland 1010 |
10 Jul 2008 - 05 Feb 2021 |
Plummer, Mark Richard Individual |
Pkekohe 9620 |
02 Aug 2010 - 05 Feb 2021 |
Sutton, Karen Ann Individual |
Glendowie Auckland |
08 Dec 1998 - 05 Feb 2021 |
Sutton, Karen Ann Individual |
Glendowie Auckland |
08 Dec 1998 - 05 Feb 2021 |
Plummer, Joanne Marion Individual |
Pukekohe 9620 |
02 Aug 2010 - 05 Feb 2021 |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
21 Jul 2010 - 05 Feb 2021 |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 Entity |
147 Quay Street Auckland 1010 |
21 Jul 2010 - 05 Feb 2021 |
Sutton, Raymond Individual |
Glendowie Auckland |
16 Aug 2006 - 15 Aug 2016 |
Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 Entity |
10 Jul 2008 - 21 Jul 2010 | |
Everitt, Keith Individual |
Glendowie Auckland |
16 Aug 2006 - 16 Aug 2006 |
Effective Date | 04 Feb 2021 |
Name | Livingbridge 6 Global Lp |
Type | Lp |
Country of origin | GB |
Kjm College Rifles Limited 64 Te Koa Road |
|
Telekinesis Limited 58 Te Koa Road |
|
Magaful Limited 184 Queens Road |
|
Ichi Trade (nz) Limited 178 Queens Road |
|
Dell Family Trustee Limited 2 Kings Road |
|
T Build Limited 2 Kings Road |
Kjm College Rifles Limited 64 Te Koa Road |
Irvina And Dino Limited Shop 12, 2 Harris Road |
Golf Kinetics Limited 8 Brian Slater Way |
Kinetic Solutions Limited 8 Brian Slater Way |
Sensory Kinetics Limited 8 Brian Slater Way |
Ae Burr Physiotherapy Limited 2a Pacific Rise |