Impact Fitness Te Awamutu Limited was started on 15 Nov 2012 and issued a business number of 9429030466432. This registered LTD company has been run by 3 directors: Michael John Mccombie - an active director whose contract started on 15 Nov 2012,
Claire Peta Attard - an inactive director whose contract started on 15 Nov 2012 and was terminated on 29 Jul 2019,
Charles Robert Moffat - an inactive director whose contract started on 05 Dec 2013 and was terminated on 11 Jul 2014.
According to our information (updated on 09 Apr 2024), this company filed 1 address: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 (types include: registered, service).
Up to 23 Aug 2018, Impact Fitness Te Awamutu Limited had been using Level 1, Eco House, 59-61 Marsden Street, Lower Hutt as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lmlw Limited (an entity) located at Mount Victoria, Wellington postcode 6011. Impact Fitness Te Awamutu Limited was classified as "Fitness centre" (ANZSIC R911110).
Other active addresses
Address #4: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & service address used from 10 Mar 2023
Principal place of activity
Level 1, 59 Marsden Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1, Eco House, 59-61 Marsden Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 07 Jan 2014 to 23 Aug 2018
Address #2: Unit 10a, 25 Airborne Road, Albany, Auckland, 0751 New Zealand
Physical & registered address used from 15 Nov 2012 to 07 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lmlw Limited Shareholder NZBN: 9429031325929 |
Mount Victoria Wellington 6011 New Zealand |
15 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Attard, Claire Peta |
Rd 1 Kaukapakapa 0871 New Zealand |
11 May 2016 - 22 Jun 2021 |
Entity | Nz Fitness Impact Holdings Limited Shareholder NZBN: 9429041288351 Company Number: 5320001 |
Albany Auckland 0751 New Zealand |
17 Jul 2014 - 22 Jun 2021 |
Individual | Davidson, Robert James |
Atawhai Nelson 7010 New Zealand |
15 Nov 2012 - 17 Jul 2014 |
Entity | Nz Fitness Impact Holdings Limited Shareholder NZBN: 9429041288351 Company Number: 5320001 |
Albany Auckland 0751 New Zealand |
17 Jul 2014 - 22 Jun 2021 |
Individual | Davis, Christopher John |
Takapuna Auckland 0622 New Zealand |
15 Nov 2012 - 22 Jun 2021 |
Individual | Moffat, Charles Robert |
Plimmerton Porirua 5026 New Zealand |
15 Nov 2012 - 17 Jul 2014 |
Entity | Nixon Cate Trustee Company No. 3 Limited Shareholder NZBN: 9429031479523 Company Number: 3006986 |
15 Nov 2012 - 11 May 2016 | |
Entity | Nixon Cate Trustee Company No. 3 Limited Shareholder NZBN: 9429031479523 Company Number: 3006986 |
15 Nov 2012 - 11 May 2016 |
Ultimate Holding Company
Michael John Mccombie - Director
Appointment date: 15 Nov 2012
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 May 2021
Address: Chaffers Marina, Wellington, 6011 New Zealand
Address used since 15 Nov 2012
Address: Chaffers Marina, Wellington, 6011 New Zealand
Address used since 15 Aug 2018
Claire Peta Attard - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 29 Jul 2019
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 03 Aug 2015
Charles Robert Moffat - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 11 Jul 2014
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 05 Dec 2013
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Impact Fitness Dunedin Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness New Plymouth Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Paraparaumu Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Porirua Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Wanganui Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Whakatane Limited
Level 1, Eco House, 59-61 Marsden Street