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 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000001 shares (100% of shares), namely:
Habit Health Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. "Physiotherapy service" (business classification Q853310) is the classification the ABS issued to Tepid Baths Physio Limited. Our information was updated on 07 Jun 2025.
| 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 |
|---|---|---|
|
Ben Mathew Teusse
Wellington, 6011
Address used since 01 May 2025
Island Bay, Wellington, 6023
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - current |
|
Ciaran Quinn
Auckland, 1010
Address used since 01 May 2025
Remuera, Auckland, 1050
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
|
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 - 31 May 2024 |
|
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 - 31 May 2024 |
|
Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 Entity |
10 Jul 2008 - 21 Jul 2010 | |
|
Sok, Sithon Individual |
Morningside Auckland 1022 |
31 Aug 2018 - 31 May 2024 |
|
Habit Spv Limited Shareholder NZBN: 9429048757614 Company Number: 8136575 Entity |
100 Willis Street Wellington 6011 |
05 Feb 2021 - 13 Jan 2023 |
|
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 |
|
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 |
|
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 |
![]() |
Ichi Trade (nz) Limited 178 Queens Road |
![]() |
Dell Family Trustee Limited 2 Kings Road |
![]() |
T Build Limited 2 Kings Road |
![]() |
Tudor Properties 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 |