Fitmeday Limited was started on 21 May 2012 and issued an NZBN of 9429030695054. The registered LTD company has been managed by 1 director, named Emma Gillard - an active director whose contract started on 21 May 2012.
As stated in our information (last updated on 11 Apr 2024), the company registered 3 addresses: 14 Shannon Place, Hillcrest, Auckland, 0630 (registered address),
14 Shannon Place, Hillcrest, Auckland, 0630 (service address),
92B Coronation Road, Hillcrest, Hillcrest, Auckland, 0627 (physical address),
92B Coronation Road, Hillcrest, Hillcrest, Auckland, 0627 (service address) among others.
Up to 11 Oct 2022, Fitmeday Limited had been using 296B Sunset Road, Windsor Park, Auckland as their physical address.
BizDb identified previous names for the company: from 23 Apr 2012 to 02 Jun 2013 they were called Fitcell Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gillard, Emma May (a director) located at Torbay, Auckland postcode 0630. Fitmeday Limited has been categorised as "Personal health and fitness trainer" (ANZSIC S953950).
Previous addresses
Address #1: 296b Sunset Road, Windsor Park, Auckland, 0632 New Zealand
Physical & registered address used from 10 Jul 2019 to 11 Oct 2022
Address #2: 4 Charmaine Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 06 Mar 2017 to 10 Jul 2019
Address #3: 801/a Beach Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 01 Aug 2014 to 06 Mar 2017
Address #4: 5 Gerontius Glade, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 11 Jun 2013 to 01 Aug 2014
Address #5: 2a Heatherleigh Rise, Northcross, Auckland, 0632 New Zealand
Physical & registered address used from 21 May 2012 to 11 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gillard, Emma May |
Torbay Auckland 0630 New Zealand |
21 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taumoepeau, Steven |
Papatoetoe Auckland 2024 New Zealand |
14 Apr 2014 - 29 Jun 2021 |
Individual | Hoy Fong, Jared |
Mount Roskill Auckland 1041 New Zealand |
14 Apr 2014 - 24 Jul 2014 |
Individual | Baloch, Anwer |
Sharjah, United Arab Emirates Saudi Arabia |
16 Jun 2014 - 24 Jul 2014 |
Individual | Taumoepeau, Steven |
Papatoetoe Auckland 2024 New Zealand |
08 Apr 2014 - 13 Apr 2014 |
Individual | Marsh, Adam Lee |
Campbells Bay Auckland 0630 New Zealand |
11 Apr 2014 - 13 Apr 2014 |
Individual | Hoy Fong, Jared |
Mount Roskill Auckland 1041 New Zealand |
11 Apr 2014 - 13 Apr 2014 |
Individual | Marsh, Adam |
Campbells Bay Auckland 0630 New Zealand |
14 Apr 2014 - 18 Nov 2016 |
Emma Gillard - Director
Appointment date: 21 May 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Oct 2023
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 02 Oct 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 28 Nov 2013
Jcm Interiors Limited
6b Charmaine Road
Insurance Contract Services Limited
46a Glamorgan Drive
Corric Hill Limited
8 Charmaine Road
12 Warman Limited
8 Charmaine Road
Keep In Contact Limited
58 Glamorgan Drive
Tighe Media Limited
5 Bronwyn Place
Breo (sylvia Park) Limited
14 Tiri View Place
Image Creations L-s Limited
90 Weatherly Road, Torbay, North Shore
Kore Fitness Limited
39a Alexander Avenue
Nourish Holistic Health And Nutrition Limited
1066 Beach Road
Octagon Holdings Limited
5a Clifton Road
Quality Lifestyles Limited
13 Carnmore Place