Xtreme Fitness Cross Training Limited, a registered company, was registered on 15 Jan 2010. 9429031699563 is the New Zealand Business Number it was issued. "Recreational activity nec" (business classification R913977) is how the company was classified. This company has been supervised by 5 directors: Leana Jayne Atkenson - an active director whose contract started on 25 Aug 2016,
Andrew Dean Kupa-Caudwell - an active director whose contract started on 13 Jul 2020,
Leana Jayne Becker - an inactive director whose contract started on 25 Aug 2016 and was terminated on 13 Jul 2020,
Andrew John Clark - an inactive director whose contract started on 15 Jan 2010 and was terminated on 26 Aug 2016,
Victoria Margaret Clark - an inactive director whose contract started on 15 Jan 2010 and was terminated on 26 Aug 2016.
Last updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: 1024B Tomoana Road, Mahora, Hastings, 4120 (types include: registered, service).
Xtreme Fitness Cross Training Limited had been using Level 1, 33 Havelock Road, Havelock North as their registered address until 12 Dec 2023.
Previous names for the company, as we found at BizDb, included: from 15 Jan 2010 to 15 Aug 2012 they were called Premier Training Systems Limited.
A single entity owns all company shares (exactly 100 shares) - Kupa-Caudwell, Andrew Dean - located at 4120, Mahora, Hastings.
Principal place of activity
Level 1, 33 Havelock Road, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Level 1, 33 Havelock Road, Havelock North, 4130 New Zealand
Registered & service address used from 28 Apr 2021 to 12 Dec 2023
Address #2: Level 1, 33 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 07 Sep 2018 to 28 Apr 2021
Address #3: 76 Fergusson Street, Feilding, 4702 New Zealand
Registered address used from 17 May 2017 to 07 Sep 2018
Address #4: 21 Upham Street, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 05 Oct 2016 to 07 Sep 2018
Address #5: 21 Upham Street, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 05 Oct 2016 to 17 May 2017
Address #6: 704 Maraekakaho Road, Camberley, Hastings, 4120 New Zealand
Registered & physical address used from 11 Apr 2016 to 05 Oct 2016
Address #7: 1 Aiden Lane, Raureka, Hastings, 4120 New Zealand
Physical & registered address used from 15 Jan 2010 to 11 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kupa-caudwell, Andrew Dean |
Mahora Hastings 4120 New Zealand |
16 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoskin-hindmarsh, Jade Tuiana Sandi |
Havelock North Havelock North 4130 New Zealand |
16 Jul 2020 - 02 Sep 2022 |
Individual | Atkenson, Leana Jayne |
Parkvale Hastings 4122 New Zealand |
26 Aug 2016 - 16 Jul 2020 |
Individual | Becker, Kevin |
Parkvale Hastings 4122 New Zealand |
24 May 2018 - 16 Jul 2020 |
Individual | Clark, Andrew John |
Camberley Hastings 4120 New Zealand |
15 Jan 2010 - 26 Aug 2016 |
Individual | Clark, Victoria Margaret |
Camberley Hastings 4120 New Zealand |
15 Jan 2010 - 26 Aug 2016 |
Leana Jayne Atkenson - Director
Appointment date: 25 Aug 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Aug 2016
Andrew Dean Kupa-caudwell - Director
Appointment date: 13 Jul 2020
Address: Mahora, Hastings, 4120 New Zealand
Address used since 30 May 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Jul 2020
Leana Jayne Becker - Director (Inactive)
Appointment date: 25 Aug 2016
Termination date: 13 Jul 2020
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 02 Apr 2019
Andrew John Clark - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 26 Aug 2016
Address: Camberley, Hastings, 4120 New Zealand
Address used since 16 Feb 2016
Victoria Margaret Clark - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 26 Aug 2016
Address: Camberley, Hastings, 4120 New Zealand
Address used since 16 Feb 2016
Murrays Irish Public House Limited
80 Fergusson Street
Bailey Shearing Limited
76 Fergusson Street
M & M Livestock Limited
76 Fergusson Street
Iron Man Roofing Limited
76 Fergusson Street
The Secret Farmer Limited
76 Fergusson Street
Carpe Diem Dairies Limited
76 Fergusson Street
27 Ayr Street Limited
Cnr Wicksteed & Ingestre Streets
Adventure Flights Golden Bay Limited
Level 8, Fmg House
Bouncy Castles Limited
20 Nancy Avenue
Cloud 9 Recreation Limited
17 Campbell Street
Easyride Limited
25 Princess Street
New Zealand Happy Farm Limited
1 Cleveland Heights