Pacific Health & Fitness Limited, a registered company, was registered on 09 Aug 1984. 9429039928696 is the business number it was issued. This company has been managed by 7 directors: Christopher Ross Rieger - an active director whose contract started on 29 Apr 1998,
David Grant Carter - an active director whose contract started on 29 Apr 1998,
Stephen Charles Prince Everson - an inactive director whose contract started on 29 Apr 1998 and was terminated on 11 Nov 2019,
Nelson Ross Rieger - an inactive director whose contract started on 01 May 1986 and was terminated on 09 Feb 1998,
Stephen Charles Prince Everson - an inactive director whose contract started on 29 Apr 1993 and was terminated on 30 Apr 1993.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Gordon Road, Morningside, Auckland, 1025 (types include: office, delivery).
Pacific Health & Fitness Limited had been using C/-Smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch as their registered address up until 22 May 2007.
Previous names for this company, as we found at BizDb, included: from 09 Aug 1984 to 03 May 1994 they were named Better Back & Health Appliance Centres Limited.
A total of 5000 shares are allocated to 9 shareholders (5 groups). The first group is comprised of 956 shares (19.12%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 1515 shares (30.3%). Lastly there is the next share allotment (1 share 0.02%) made up of 1 entity.
Other active addresses
Address #4: Po Box 56248, Dominion Road, Auckland, 1446 New Zealand
Postal address used from 06 May 2019
Principal place of activity
6 Gordon Road, Morningside, Auckland, 1025 New Zealand
Previous addresses
Address #1: C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 22 May 2007 to 22 May 2007
Address #2: Witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 24 May 2005 to 22 May 2007
Address #3: Witty & Smith, First Floor, 149 Victoria Street, Christchurch
Registered address used from 05 Aug 2003 to 24 May 2005
Address #4: 340a Sandringham Road, Sandringham, Auckland
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #5: 6 Gordon Road, Morningside, Auckland
Physical address used from 15 Jun 1998 to 24 May 2005
Address #6: 340a Sandringham Road, Sandringham, Auckland
Registered address used from 15 Jun 1998 to 05 Aug 2003
Address #7: 107 Market Road, Auckland 3
Registered address used from 20 May 1994 to 15 Jun 1998
Address #8: -
Physical address used from 19 Feb 1992 to 15 Jun 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 956 | |||
Individual | Mckay, Yvonne |
Blockhouse Bay Auckland New Zealand |
16 May 2008 - |
Shares Allocation #2 Number of Shares: 1515 | |||
Individual | Wright, Caroline Sylvia |
Avondale Auckland New Zealand |
17 Jul 2006 - |
Individual | Carter, David Grant |
Avondale Auckland New Zealand |
09 Aug 1984 - |
Individual | Mckay, Yvonne |
Blockhouse Bay Auckland New Zealand |
16 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Carter, David Grant |
Avondale Auckland New Zealand |
09 Aug 1984 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rieger, Christopher Ross |
Mt Eden Auckland New Zealand |
09 Aug 1984 - |
Shares Allocation #5 Number of Shares: 2527 | |||
Individual | Rieger, Christopher Ross |
Mt Eden Auckland New Zealand |
09 Aug 1984 - |
Individual | Mckay, Yvonne |
Blockhouse Bay Auckland New Zealand |
16 May 2008 - |
Individual | Rieger, Heather Elizabeth |
Mt Eden Auckland New Zealand |
17 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
17 Jul 2006 - 17 Jul 2006 | |
Individual | Everson, Stephen Charles |
Arkles Bay Auckland 0932 New Zealand |
09 Aug 1984 - 08 Jan 2020 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
17 Jul 2006 - 17 Jul 2006 | |
Individual | Morcom, Paul Desmond |
Arkles Bay Auckland 0932 New Zealand |
17 Jul 2006 - 08 Jan 2020 |
Individual | Everson, Stephen Charles |
Arkles Bay Auckland 0932 New Zealand |
09 Aug 1984 - 08 Jan 2020 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
17 Jul 2006 - 17 Jul 2006 |
Christopher Ross Rieger - Director
Appointment date: 29 Apr 1998
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 May 2010
David Grant Carter - Director
Appointment date: 29 Apr 1998
Address: Avondale, Auckland, 1026 New Zealand
Address used since 29 Apr 1998
Stephen Charles Prince Everson - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 11 Nov 2019
Address: Arkles Bay, Auckland, 0932 New Zealand
Address used since 01 Jun 2015
Nelson Ross Rieger - Director (Inactive)
Appointment date: 01 May 1986
Termination date: 09 Feb 1998
Address: Sandringham,
Address used since 01 May 1986
Stephen Charles Prince Everson - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 30 Apr 1993
Address: Mt Eden,
Address used since 29 Apr 1993
Jennifer Frances Rieger - Director (Inactive)
Appointment date: 01 May 1986
Termination date: 29 Apr 1993
Address: Epsom, Auckland,
Address used since 01 May 1986
Gary Vincent Furniss - Director (Inactive)
Appointment date: 13 Aug 1985
Termination date: 01 May 1986
Address: Birkenhead, Auckland,
Address used since 13 Aug 1985
Vintners New Zealand Limited
7 Gordon Road
De Carol Trading Limited
19 Morningside Drive
Hawes & Freer Group Limited
10 Gordon Road
Gem Office Supplies Limited
27 Morningside Drive
Better Questions Limited
27 Morningside Drive
L G Carder Limited
25 Morningside Drive