General information

Mh Albany Limited

Type: NZ Limited Company (Ltd)
9429041139509
New Zealand Business Number
5038900
Company Number
Registered
Company Status
Q859940 - Health Service Nec
Industry classification codes with description

Mh Albany Limited (NZBN 9429041139509) was launched on 13 Mar 2014. 2 addresses are currently in use by the company: 119 Apollo Drive, Rosedale, Auckland, 0632 (type: physical, registered). 21 Gretna Green, Browns Bay, Auckland had been their physical address, up to 26 Jun 2017. Mh Albany Limited used other names, namely: Motion Health Albany Limited from 28 Aug 2017 to 25 Mar 2021, Physio One Apollo Limited (12 Mar 2014 to 28 Aug 2017). 10000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2200 shares (22 per cent of shares), namely:
Lissington, Harry (a director) located at Torbay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 1000 shares); it includes
Berry, Jason Douglas (a director) - located at Northcote, Auckland. Next there is the 3rd group of shareholders, share allocation (4700 shares, 47%) belongs to 2 entities, namely:
Ross, Ian Robert, located at Epsom, Auckland (an individual),
Ross, Andrew Jacob, located at Rd 2, Helensville (a director). "Health service nec" (business classification Q859940) is the category the Australian Bureau of Statistics issued Mh Albany Limited. Businesscheck's information was updated on 20 Mar 2024.

Current address Type Used since
119 Apollo Drive, Rosedale, Auckland, 0632 Physical & registered & service 26 Jun 2017
Contact info
64 21 767752
Phone (Phone)
a.ross@motionhealth.co.nz
Email
www.motionhealth.co.nz
Website
https://www.motionhealth.co.nz/albany
Website
Directors
Name and Address Role Period
Andrew Jacob Ross
Rd 2, Helensville, 0882
Address used since 30 Nov 2019
Browns Bay, Auckland, 0630
Address used since 13 Mar 2014
Director 13 Mar 2014 - current
Harry Lissington
Torbay, Auckland, 0630
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Jason Douglas Berry
Northcote, Auckland, 0627
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Bernard Ting En Lee
Albany, Auckland, 0632
Address used since 01 Feb 2021
Director 01 Feb 2021 - 31 Jul 2022
Addresses
Previous address Type Period
21 Gretna Green, Browns Bay, Auckland, 0630 Physical & registered 13 Mar 2014 - 26 Jun 2017
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
19 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2200
Shareholder Name Address Period
Lissington, Harry
Director
Torbay
Auckland
0630
16 Aug 2021 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Berry, Jason Douglas
Director
Northcote
Auckland
0627
16 Aug 2021 - current
Shares Allocation #3 Number of Shares: 4700
Shareholder Name Address Period
Ross, Ian Robert
Individual
Epsom
Auckland
1023
13 Mar 2014 - current
Ross, Andrew Jacob
Director
Rd 2
Helensville
0882
13 Mar 2014 - current
Shares Allocation #4 Number of Shares: 2100
Shareholder Name Address Period
Ross, Andrew Jacob
Director
Rd 2
Helensville
0882
13 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Lee, Bernard Ting En
Individual
Albany
Auckland
0632
17 Aug 2021 - 08 Nov 2022
Location
Similar companies
Uhealth Pacific Limited
47 Arrenway Drive
Comprehensive Care Limited
Building A, 42 Tawa Drive
Comprehensive Care Pho Limited
42 Tawa Drive
Albany Optometrists Limited
44 Corinthian Drive
Pramari Corporation NZ Limited
11/326 Sunset Road
Nutrition For Life Limited
444b Beach Road