Crossfit Queenstown Limited was incorporated on 18 Apr 2012 and issued a number of 9429030704268. This registered LTD company has been supervised by 7 directors: Stephen Kenneth Makuta - an active director whose contract began on 10 Jun 2022,
Celeste E. - an inactive director whose contract began on 22 May 2017 and was terminated on 11 Jun 2022,
John Steven Browlie - an inactive director whose contract began on 22 Aug 2018 and was terminated on 11 Jun 2022,
Simon Nicholas Green - an inactive director whose contract began on 02 Apr 2013 and was terminated on 23 Sep 2019,
Stephen James Orr - an inactive director whose contract began on 03 Apr 2017 and was terminated on 01 Jul 2017.
According to BizDb's database (updated on 16 Apr 2024), this company uses 4 addresses: Unit 106, 139 Fernhill Road, Fernhill, Queenstown, 9300 (registered address),
Unit 106, 139 Fernhill Road, Fernhill, Queenstown, 9300 (service address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (physical address) among others.
Until 01 Apr 2022, Crossfit Queenstown Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Makuta, Stephen Kenneth (a director) located at Fernhill, Queenstown postcode 9300. Crossfit Queenstown Limited is categorised as "Fitness centre" (business classification R911110).
Other active addresses
Address #4: Unit 106, 139 Fernhill Road, Fernhill, Queenstown, 9300 New Zealand
Registered & service address used from 24 Feb 2023
Previous addresses
Address #1: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 09 Feb 2021 to 01 Apr 2022
Address #2: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered address used from 21 Jul 2017 to 09 Feb 2021
Address #3: 57b Gorge Road, Queenstown, 9300 New Zealand
Physical address used from 21 Jul 2017 to 09 Feb 2021
Address #4: 1/138 Nile Street, Nelson, 7010 New Zealand
Physical & registered address used from 26 Jun 2013 to 21 Jul 2017
Address #5: 19 Erskine Street, Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical & registered address used from 10 Apr 2013 to 26 Jun 2013
Address #6: 50 Man Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 18 Apr 2012 to 10 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Makuta, Stephen Kenneth |
Fernhill Queenstown 9300 New Zealand |
08 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Simon Nicholas |
Lake Hayes Estate Queenstown 9304 New Zealand |
18 Apr 2012 - 22 May 2017 |
Individual | Brownlie, John Steven |
Fernhill Queenstown 9300 New Zealand |
28 Aug 2018 - 08 Aug 2022 |
Individual | Easton, Celeste |
Pasadena California 91105 United States |
22 May 2017 - 08 Aug 2022 |
Individual | Orr, Stephen |
Queenstown Queenstown 9300 New Zealand |
18 Apr 2012 - 23 Apr 2013 |
Director | Simon Nicholas Green |
Lake Hayes Estate Queenstown 9304 New Zealand |
05 Jul 2017 - 28 Aug 2018 |
Director | Simon Nicholas Green |
Lake Hayes Estate Queenstown 9304 New Zealand |
18 Apr 2012 - 22 May 2017 |
Director | Simon Nicholas Green |
Lake Hayes Estate Queenstown 9304 New Zealand |
05 Jul 2017 - 28 Aug 2018 |
Individual | Orr, Stephen James |
4 Lake Avenue Queenstown 9304 New Zealand |
22 May 2017 - 20 Mar 2018 |
Director | Stephen Orr |
Queenstown Queenstown 9300 New Zealand |
18 Apr 2012 - 23 Apr 2013 |
Individual | Green, Simon Nicholas |
Lake Hayes Estate Queenstown 9304 New Zealand |
05 Jul 2017 - 28 Aug 2018 |
Stephen Kenneth Makuta - Director
Appointment date: 10 Jun 2022
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 10 Jun 2022
Celeste E. - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 11 Jun 2022
Address: Pasadena, California, 91105 United States
Address used since 22 May 2017
John Steven Browlie - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 11 Jun 2022
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 22 Aug 2018
Simon Nicholas Green - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 23 Sep 2019
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 02 Apr 2013
Stephen James Orr - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 01 Jul 2017
Address: 4 Lake Ave, Queenstown, 9304 New Zealand
Address used since 03 Apr 2017
Stephen Orr - Director (Inactive)
Appointment date: 18 Apr 2012
Termination date: 23 Apr 2013
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 18 Apr 2012
Graeme Wray Macdonald - Director (Inactive)
Appointment date: 18 Apr 2012
Termination date: 02 Apr 2013
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 18 Apr 2012
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Big Fitness Limited
Level 1
Central Physical Limited
Level 2
Energise Health Limited
50 Risinghurst Terrace
Fitnotfat Limited
11 Chicago Street
Perspective Personal Solutions Limited
11 Chicago Street
The Fit Collective Limited
85 Stone Street