Healthfit Collective Limited, a registered company, was incorporated on 08 Apr 2011. 9429031145466 is the NZ business number it was issued. "Fitness centre" (business classification R911110) is how the company has been classified. The company has been supervised by 6 directors: Greig Michael Rightford - an active director whose contract started on 08 Apr 2011,
Carl Michael Hammington - an active director whose contract started on 14 May 2020,
Michelle Ngaire Mccormack - an active director whose contract started on 21 May 2020,
Theo Bostrovas - an inactive director whose contract started on 08 Apr 2011 and was terminated on 30 Aug 2022,
Clinton John Den Heyer - an inactive director whose contract started on 08 Apr 2011 and was terminated on 30 Apr 2013.
Last updated on 18 Feb 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 1-8 Clyde Quay Wharf, Te Aro, Wellington, 6011 (office address),
1-8 Clyde Quay Wharf Accessway East, Te Aro, Wellington, 6011 (registered address),
1-8 Clyde Quay Wharf, Wellington, 6021 (service address),
5 Clyde Quay Wharf, Wellington, 6021 (physical address) among others.
Healthfit Collective Limited had been using 5 Clyde Quay Wharf, Wellington as their registered address up until 17 May 2023.
A total of 1000 shares are issued to 7 shareholders (6 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent). Lastly the 3rd share allocation (200 shares 20 per cent) made up of 1 entity.
Other active addresses
Principal place of activity
1-8 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 5 Clyde Quay Wharf, Wellington, 6021 New Zealand
Registered & service address used from 21 May 2018 to 17 May 2023
Address #2: 1-8 Clyde Quay Wharf, Wellington, 6021 New Zealand
Registered & physical address used from 22 Apr 2015 to 21 May 2018
Address #3: 71 Tiketike Way, Brooklyn, Wellington, 6021 New Zealand
Registered address used from 06 May 2013 to 22 Apr 2015
Address #4: Flat 4, 8 Girton Terrace, Mount Cook, Wellington, 6021 New Zealand
Registered address used from 27 Apr 2012 to 06 May 2013
Address #5: 110 Tirohanga Road, Tirohanga, Lower Hutt, 5010 New Zealand
Physical address used from 20 Apr 2012 to 22 Apr 2015
Address #6: 110 Tirohanga Road, Tirohanga, Lower Hutt, 5010 New Zealand
Registered address used from 20 Apr 2012 to 27 Apr 2012
Address #7: Flat 5, 271 Karaka Bay Road, Karaka Bays, Wellington, 6022 New Zealand
Physical & registered address used from 08 Apr 2011 to 20 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Reitnauer, Timo |
Waikanae Waikanae 5036 New Zealand |
04 Mar 2021 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Mccormack, Michelle Ngaire |
Greytown Greytown 5712 New Zealand |
19 Apr 2017 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Hammington, Carl |
Maungaraki Lower Hutt 5010 New Zealand |
19 Apr 2017 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Bostrovas, Theo |
Northland Wellington 6012 New Zealand |
08 Apr 2011 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Rightford, Greig Michael |
Greytown Greytown 5712 New Zealand |
08 Apr 2011 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Watt, Simon Lewis |
Mount Victoria Wellington 6011 New Zealand |
02 Feb 2021 - |
Individual | Meads, Rebecca Jean |
Mount Victoria Wellington 6011 New Zealand |
02 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Den Heyer, Clinton John |
Mount Cook Wellington 6021 New Zealand |
08 Apr 2011 - 30 Apr 2013 |
Individual | O' Sullivan, Rodney |
Oriental Bay Wellington 6011 New Zealand |
08 Apr 2011 - 12 Apr 2012 |
Ultimate Holding Company
Greig Michael Rightford - Director
Appointment date: 08 Apr 2011
Address: Greytown, Greytown, 5712 New Zealand
Address used since 11 May 2018
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 May 2015
Carl Michael Hammington - Director
Appointment date: 14 May 2020
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 14 May 2020
Michelle Ngaire Mccormack - Director
Appointment date: 21 May 2020
Address: Greytown, Greytown, 5712 New Zealand
Address used since 21 May 2020
Theo Bostrovas - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 30 Aug 2022
Address: Northland, Wellington, 6012 New Zealand
Address used since 08 Apr 2011
Clinton John Den Heyer - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 30 Apr 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 12 Apr 2012
Rodney O'sullivan - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 05 Apr 2012
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Apr 2011
Viveda Limited
8 Clyde Street
Thirkular Reasoning Limited
6 Clyde St
Russell Research Aotearoa Limited
20 Dee Street
Murray And Nelson Construction 2017 Limited
7 Clyde Street
Trickyangel Limited
37 The Parade
Patrina Holdings Limited
11 Clyde Street
Ake Ake Theatre Company Limited
1a Eden Street
Bigair Gymsports Limited
68 Volga Street
Patrina Holdings Limited
11 Clyde Street
Virginia Keast Fitness Limited
182 Onepu Road
Wholly Health Limited
9a Trevor Terrace
X-erphys Rehab Limited
69 The Parade