Discipline Performance Gym Limited was started on 21 Sep 2015 and issued a number of 9429041986295. This registered LTD company has been supervised by 4 directors: Lisa Joy Davids - an active director whose contract began on 21 Sep 2015,
Fred Fa'afou - an active director whose contract began on 13 Oct 2016,
Joy Wendy Davids - an inactive director whose contract began on 21 Sep 2015 and was terminated on 27 Mar 2018,
Patrick Royston Davids - an inactive director whose contract began on 13 Oct 2016 and was terminated on 27 Mar 2018.
As stated in our database (updated on 11 Apr 2024), this company filed 1 address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (category: registered, physical).
Up until 12 Oct 2017, Discipline Performance Gym Limited had been using 2D Lorien Place, East Tamaki, Auckland as their registered address.
BizDb identified previous names used by this company: from 18 Sep 2015 to 05 Oct 2016 they were named Ludus Magnus Highbrook Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Fa'afou, Fred (a director) located at Mount Wellington, Auckland postcode 1062.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Davids, Lisa Joy - located at Mount Wellington, Auckland. Discipline Performance Gym Limited was classified as "Fitness centre" (ANZSIC R911110).
Previous addresses
Address #1: 2d Lorien Place, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 21 Oct 2016 to 12 Oct 2017
Address #2: 2d Lorien Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 18 May 2016 to 21 Oct 2016
Address #3: 2/87a Deep Creek Road, Waiake, Auckland, 0630 New Zealand
Registered & physical address used from 05 Oct 2015 to 18 May 2016
Address #4: 2/87a Deep Creek Road, Torbay, Auckland, 0632 New Zealand
Registered & physical address used from 21 Sep 2015 to 05 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fa'afou, Fred |
Mount Wellington Auckland 1062 New Zealand |
27 Mar 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Davids, Lisa Joy |
Mount Wellington Auckland 1062 New Zealand |
21 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davids, Joy Wendy |
Torbay Auckland 0632 New Zealand |
21 Sep 2015 - 27 Mar 2018 |
Lisa Joy Davids - Director
Appointment date: 21 Sep 2015
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 05 Mar 2018
Address: Torbay, Auckland, 0632 New Zealand
Address used since 21 Sep 2015
Fred Fa'afou - Director
Appointment date: 13 Oct 2016
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 05 Mar 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 13 Oct 2016
Joy Wendy Davids - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 27 Mar 2018
Address: Torbay, Auckland, 0632 New Zealand
Address used since 21 Sep 2015
Patrick Royston Davids - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 27 Mar 2018
Address: Waiake, Auckland, 0632 New Zealand
Address used since 13 Oct 2016
R & M Plasterboard Limited
Suite 3, 277 Te Irirangi Drive
Your Electrical Solutions Limited
Suite 3, 277 Te Irirangi Drive
Fowler Family Investments Limited
Suite 3, 277 Te Irirangi Drive
Outpost Consulting Limited
Suite 3, 277 Te Irirangi Drive
Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive
Idp International Limited
Suite 3, 277 Te Irirangi Drive
Fitness Matters Limited
Unit 43 21 Armoy Drive
Glorious Property Management Limited
1 Vin Alto Drive
Jax Fitness Limited
13f Andromeda Crescent
Millvista Limited
Suite 4a, 35 Greenmount Drive
Olybox Strength & Conditioning Limited
121 Flat Bush Road
Wiki Workz Limited
60 Castlederg Drive