Lift Brands New Zealand Limited, a registered company, was started on 09 Oct 2009. 9429031851084 is the New Zealand Business Number it was issued. "Fitness centre" (ANZSIC R911110) is how the company is classified. This company has been managed by 8 directors: Ty Adam Menzies - an active director whose contract began on 31 Dec 2018,
Christopher Lea Caldwell - an active director whose contract began on 28 Sep 2020,
Paul E. - an active director whose contract began on 15 Jul 2021,
Alison M. - an inactive director whose contract began on 23 Oct 2015 and was terminated on 15 Jul 2021,
John H. - an inactive director whose contract began on 03 Jan 2019 and was terminated on 17 Aug 2020.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Ground Floor, Princes Court, 2 Princes Street, Auckland, 1010 (type: postal, office).
Old names used by the company, as we identified at BizDb, included: from 09 Oct 2009 to 09 May 2014 they were called Snap Fitness New Zealand Limited.
A single entity owns all company shares (exactly 1000 shares) - Snap Fitness Inc.-651624-2 - located at 1010, Chanhassen, Mn 55317, United States Of America.
Principal place of activity
Ground Floor, Princes Court, 2 Princes Street, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Snap Fitness Inc.-651624-2 |
Chanhassen, Mn 55317 United States Of America United States |
09 Oct 2009 - |
Ultimate Holding Company
Ty Adam Menzies - Director
Appointment date: 31 Dec 2018
ASIC Name: Lift Brands (australia) Pty Ltd
Address: Norman Park, Queensland, 4170 Australia
Address used since 31 Dec 2018
Address: Waverley, Victoria, 3149 Australia
Christopher Lea Caldwell - Director
Appointment date: 28 Sep 2020
ASIC Name: Lift Brands (australia) Pty Ltd
Address: Fortitude Valley Qld, 4006 Australia
Address used since 06 Jun 2022
Address: Mount Waverley Vic, 3149 Australia
Address: South Brisbane Qld, 4101 Australia
Address used since 28 Sep 2020
Paul E. - Director
Appointment date: 15 Jul 2021
Alison M. - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 15 Jul 2021
Address: Minneapolis, Minnesota, 55410 United States
Address used since 23 Oct 2015
John H. - Director (Inactive)
Appointment date: 03 Jan 2019
Termination date: 17 Aug 2020
Address: Independence, Minnesota, 55359 United States
Address used since 03 Jan 2019
Peter T. - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 03 Jan 2019
Address: Excelsior, Minnesota 55331, United States
Address used since 18 Oct 2012
Darrin Douglas Strauch - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 31 Dec 2018
ASIC Name: Jeanart Pty Ltd
Address: Bridgeman Downs, Qld, 4035 Australia
Address used since 31 Jan 2017
Address: Mount Waverley, Vic, 3149 Australia
Address: Mount Waverley, Vic, 3149 Australia
Dan Newton - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 18 Feb 2017
ASIC Name: Lift Brands (australia) Pty Ltd
Address: 315 Ferntree Gully Road, Mount Waverly, Victoria, 3149 Australia
Address: Morningside, Queensland, 4171 Australia
Address used since 23 Oct 2015
Address: 315 Ferntree Gully Road, Mount Waverly, Victoria, 3149 Australia
New Zealand Society Of Notaries Incorporated
C/-stewart Germann Law Office
Rcw No 10 Trustee Company Limited
C/- Rainey Collins Wright
Rainey Collins Wright Pen4 Trustee Company Limited
2 Princes Street
Rainey Collins Wright Bre5 Trustee Company Limited
Level 1, Princes Court
Natali-khan Investments Limited
2 Princes Street
Auckland Financial Administrator Limited
Level 1, Princes Court
Fu/nis Ems Training Auckland Limited
8 Commerce Street
Hypoxi New Zealand Limited
C/- Bell Gully, Level 22, Vero Centre
Rood Hanslay Limited
Staples Rodway Ltd
Slimmers Edge Limited
45 Anzac Avenue
Total Quality Movement And Health Limited
Level 3
Vitalic Limited
6/52 - 70 Galway Street,