Koha Fitness Christchurch Limited was started on 05 Apr 2017 and issued a business number of 9429046043832. This registered LTD company has been supervised by 6 directors: Christopher Roberts - an active director whose contract began on 01 Jan 2020,
Dale Aotea Stephens - an inactive director whose contract began on 01 Mar 2022 and was terminated on 01 Aug 2022,
Tarina Stephens - an inactive director whose contract began on 01 Jul 2020 and was terminated on 01 Nov 2020,
Dale Stephens - an inactive director whose contract began on 01 Jul 2020 and was terminated on 28 Sep 2020,
Tarina Stephens - an inactive director whose contract began on 05 Apr 2017 and was terminated on 15 Jan 2020.
According to our information (updated on 29 Apr 2024), this company filed 1 address: 17 Stratford Street, Merivale, Christchurch, 8014 (category: registered, physical).
Until 15 Sep 2021, Koha Fitness Christchurch Limited had been using 117 Stratford Street, Merivale, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Roberts, Christopher (a director) located at Merivale, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 98 per cent shares (exactly 98 shares) and includes
Roberts, Christopher - located at Merivale, Christchurch. Koha Fitness Christchurch Limited is classified as "Fitness centre" (ANZSIC R911110).
Previous addresses
Address: 117 Stratford Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 07 Dec 2020 to 15 Sep 2021
Address: Unit 6, 206 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Jul 2020 to 07 Dec 2020
Address: 17 Stratford Street, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 02 Mar 2020 to 28 Jul 2020
Address: 47 Taiore Crescent, Marshland, Christchurch, 8083 New Zealand
Registered & physical address used from 16 Nov 2018 to 02 Mar 2020
Address: 17 Stratford Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 05 Apr 2017 to 16 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Roberts, Christopher |
Merivale Christchurch 8014 New Zealand |
05 Oct 2020 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Roberts, Christopher |
Merivale Christchurch 8014 New Zealand |
05 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ka Oha Operations Limited Shareholder NZBN: 9429045888410 Company Number: 6199898 |
Christchurch Central Christchurch 8011 New Zealand |
05 Apr 2017 - 20 Feb 2024 |
Entity | Ka Oha Operations Limited Shareholder NZBN: 9429045888410 Company Number: 6199898 |
Merivale Christchurch 8014 New Zealand |
05 Apr 2017 - 20 Feb 2024 |
Individual | Roberts, Christopher |
Merivale Christchurch 8014 New Zealand |
05 Apr 2017 - 22 Jan 2019 |
Individual | Stephens, Dale |
Christchurch Central Christchurch 8011 New Zealand |
20 Jul 2020 - 05 Oct 2020 |
Individual | Stephens, Tarina |
Christchurch Central Christchurch 8011 New Zealand |
20 Jul 2020 - 27 Nov 2020 |
Individual | Roberts, Christopher |
Merivale Christchurch 8014 New Zealand |
20 Feb 2020 - 20 Jul 2020 |
Individual | Stephens, Tarina |
Marshland Christchurch 8083 New Zealand |
05 Apr 2017 - 20 Feb 2020 |
Ultimate Holding Company
Christopher Roberts - Director
Appointment date: 01 Jan 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2020
Dale Aotea Stephens - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 01 Aug 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Mar 2022
Tarina Stephens - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 01 Nov 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jul 2020
Dale Stephens - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 28 Sep 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jul 2020
Tarina Stephens - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 15 Jan 2020
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 05 Apr 2017
Christopher Roberts - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 15 Oct 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Apr 2017
Loadspeed Limited
13 Stratford Street
Ico Traders Limited
22 Idris Road
Godley Head Heritage Trust
7 Stratford St
Friends Of The Arts Centre Of Christchurch Incorporated
7 Stratford Street
Modyourpc Limited
6 Idris Road
Sunstyle Limited
15 Idris Road
En Forme Limited
40a Jeffreys Road
Epbowerman Limited
21 Leslie Hills Drive
Ka Oha Operations Limited
17 Stratford Street
Park's 2017 Limited
Shop 22, 16 Nelson Street
Sand Between My Toes Limited
120 Heaton Street
Upston Fitness Limited
4 Bounty Street