Fit Together Limited, a registered company, was registered on 23 Oct 1987. 9429039521996 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Mallory Jane Anderson - an active director whose contract began on 26 Sep 2013,
John Allan Hawley - an inactive director whose contract began on 23 Oct 1987 and was terminated on 01 Oct 2013,
Gerald Anthony Handcock - an inactive director whose contract began on 23 Oct 1987 and was terminated on 30 Sep 2013,
Phillip John Handcock - an inactive director whose contract began on 23 Oct 1987 and was terminated on 28 Sep 2013.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 59 Belford St, Waverley, Dunedin, 9013 (category: physical, registered).
Fit Together Limited had been using 54 Albert Street, Saint Clair, Dunedin as their physical address until 03 Jun 2016.
Old names used by this company, as we found at BizDb, included: from 23 Oct 1987 to 21 Aug 2013 they were called Fitness Concepts Limited.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group includes 470 shares (15.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the next share allotment (1530 shares 51 per cent) made up of 1 entity.
Previous addresses
Address #1: 54 Albert Street, Saint Clair, Dunedin, 9012 New Zealand
Physical address used from 02 Sep 2014 to 03 Jun 2016
Address #2: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 22 Aug 2014 to 03 Jun 2016
Address #3: 54 Albert Street, Saint Clair, Dunedin, 9012 New Zealand
Physical address used from 22 Aug 2014 to 02 Sep 2014
Address #4: 137 Gordon Road, Mosgiel, Mosgiel, 9024 New Zealand
Registered & physical address used from 09 Oct 2013 to 22 Aug 2014
Address #5: 20 Hunt St, Dunedin New Zealand
Physical & registered address used from 08 Sep 2000 to 09 Oct 2013
Address #6: 5 Burns Avenue, Takapuna, Auckland
Registered & physical address used from 08 Sep 2000 to 08 Sep 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 470 | |||
Individual | Handcock, Gerald Anthony |
Westmere |
23 Oct 1987 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Handcock, Phillip John |
Dunedin Central Dunedin 9016 New Zealand |
23 Oct 1987 - |
Shares Allocation #3 Number of Shares: 1530 | |||
Director | Handcock, Mallory |
Waverley Dunedin 9013 New Zealand |
01 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawley, John Allan |
299 Spring Street Melbourne 3000 |
23 Oct 1987 - 11 Oct 2013 |
Mallory Jane Anderson - Director
Appointment date: 26 Sep 2013
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 26 May 2016
John Allan Hawley - Director (Inactive)
Appointment date: 23 Oct 1987
Termination date: 01 Oct 2013
Address: 299 Spring Street, Melbourne 3000, Australia,
Address used since 01 Jan 2005
Gerald Anthony Handcock - Director (Inactive)
Appointment date: 23 Oct 1987
Termination date: 30 Sep 2013
Address: Pukekohe, South Auckland,
Address used since 12 Jul 2007
Phillip John Handcock - Director (Inactive)
Appointment date: 23 Oct 1987
Termination date: 28 Sep 2013
Address: Dunedin,
Address used since 23 Oct 1987
Associated New Zealand Myalgic Encephalomyelitis Society Incorporated
154 Scott Street
Dunedin Model Railway Club Incorporated
154 Scott Street
Braeside Trust
62 Belford Street
G F & J A Sise Trustees Limited
156 Scott Street
Sise Holdings Limited
156 Scott Street
Otago Water Ski Club Incorporated
156 Scott Street