Shortcuts

Healthfit Collective Limited

Type: NZ Limited Company (Ltd)
9429031145466
NZBN
3348131
Company Number
Registered
Company Status
R911110
Industry classification code
Fitness Centre
Industry classification description
Current address
5 Clyde Quay Wharf
Wellington 6021
New Zealand
Physical address used since 21 May 2018
1-8 Clyde Quay Wharf Accessway East
Te Aro
Wellington 6011
New Zealand
Registered address used since 17 May 2023
1-8 Clyde Quay Wharf
Wellington 6021
New Zealand
Service address used since 17 May 2023

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.

Addresses

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

Contact info
64 4 9799056
14 Nov 2018 Phone
admin@healthfitcollective.co.nz
14 Nov 2018 Email
www.healthfitcollective.co.nz
14 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Reitnauer, Timo Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Mccormack, Michelle Ngaire Greytown
Greytown
5712
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Hammington, Carl Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Bostrovas, Theo Northland
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 200
Director Rightford, Greig Michael Greytown
Greytown
5712
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Watt, Simon Lewis Mount Victoria
Wellington
6011
New Zealand
Individual Meads, Rebecca Jean Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Den Heyer, Clinton John Mount Cook
Wellington
6021
New Zealand
Individual O' Sullivan, Rodney Oriental Bay
Wellington
6011
New Zealand

Ultimate Holding Company

10 Jan 2021
Effective Date
Directors

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

Nearby companies
Similar companies