Xtreme Martial Arts Academy Limited, a registered company, was launched on 12 Jan 2009. 9429032428452 is the business number it was issued. "Sports and physical recreation instruction nec" (business classification P821109) is how the company was classified. The company has been run by 2 directors: Melissa Bray - an active director whose contract started on 12 Jul 2022,
Luke Teamaru Thompson - an inactive director whose contract started on 12 Jan 2009 and was terminated on 28 Jul 2022.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 16 Kapia Street, Pukekohe, Auckland, 2120 (type: physical, registered).
Xtreme Martial Arts Academy Limited had been using 15 Bilkey Avenue, Pukekohe, Pukekohe as their registered address up to 20 Jul 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 51 shares (51%).
Principal place of activity
1/6 Cape Hill Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 15 Bilkey Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 21 Apr 2021 to 20 Jul 2022
Address #2: 10c Logan Road, Buckland, Pukekohe, 2677 New Zealand
Registered address used from 07 Apr 2016 to 21 Apr 2021
Address #3: 9 Prospect Terrace, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 01 Apr 2014 to 07 Apr 2016
Address #4: 42 East Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 01 Apr 2014 to 21 Apr 2021
Address #5: 136 Valley Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 18 Mar 2013 to 01 Apr 2014
Address #6: East Street, Pukekohe, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 18 Mar 2013 to 01 Apr 2014
Address #7: 514 Buckland Road, Rd 2, Pukekohe, 2677 New Zealand
Registered address used from 10 Jul 2012 to 18 Mar 2013
Address #8: 42 Valley Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 10 Jul 2012 to 18 Mar 2013
Address #9: Unit 1/6 Capehill Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 23 Mar 2011 to 10 Jul 2012
Address #10: 20a Subway Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 12 Jan 2009 to 23 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Bray, Donal |
Pukekohe Pukekohe 2120 New Zealand |
12 Jul 2022 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Bray, Melissa |
Pukekohe Pukekohe 2120 New Zealand |
12 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Luke Teamaru |
Pukekohe Pukekohe 2120 New Zealand |
12 Jan 2009 - 12 Jul 2022 |
Individual | Thompson, Kate Maree |
Pukekohe Pukekohe 2120 New Zealand |
02 Jul 2012 - 12 Jul 2022 |
Melissa Bray - Director
Appointment date: 12 Jul 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Jul 2022
Luke Teamaru Thompson - Director (Inactive)
Appointment date: 12 Jan 2009
Termination date: 28 Jul 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Apr 2021
Address: Buckland, Pukekohe, 2677 New Zealand
Address used since 11 Mar 2016
American Football Auckland Incorporated
12 The Glade South
Pathan Investments Limited
14 Tom Keven Way
Darryl Fry Design Limited
45 East Street
Butcher Bros. Contracting Limited
23 Prospect Terrace
Counties Cars Limited
13 Prospect Terrace
Counties Property Services Limited
9 Prospect Terrace
Bright & Bright Limited
1/236 Great South Road
East Side Studio Limited
61 Edinburgh Street
Gym Life Limited
78 Friedlanders Road
Hot Yoga Asylimb Limited
61 Edinburgh Street
Kaiwaka Partnership Limited
39 Kaiwaka Road
Optimalme Fitness Limited
17 Hall St