Got Supps Limited was incorporated on 14 Jan 2008 and issued a New Zealand Business Number of 9429032974683. The registered LTD company has been supervised by 3 directors: Ben Macgregor - an active director whose contract began on 14 Jan 2008,
Karen Melanie Drnasin - an inactive director whose contract began on 14 Jan 2008 and was terminated on 13 Nov 2011,
Vaughn Lindsay Paterson - an inactive director whose contract began on 14 Jan 2008 and was terminated on 19 Mar 2008.
According to our data (last updated on 27 Mar 2024), this company uses 1 address: 24 Copples Road, Rd7, Rangiora, 7477 (category: service, registered).
Up to 25 Jun 2021, Got Supps Limited had been using 7F Marjory Close, Te Aro, Broadmeadows as their registered address.
BizDb identified old names for this company: from 14 Jan 2008 to 26 Apr 2016 they were called Gymeez Health and Fitness Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Macgregor, Ben (an individual) located at Rd7, Rangiora postcode 7477. Got Supps Limited was categorised as "Health food retailing" (business classification G412940).
Other active addresses
Address #4: 4 Chartwell Street, Burwood, Christchurch, 8083 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 17 Jun 2021
Address #5: 4 Chartwell Street, Burwood, Christchurch, 8083 New Zealand
Registered & physical & service address used from 25 Jun 2021
Address #6: 24 Copples Road, Rd7, Rangiora, 7477 New Zealand
Shareregister address used from 01 Jul 2023
Address #7: 24 Copples Road, Rd7, Rangiora, 7477 New Zealand
Service & registered address used from 10 Jul 2023
Principal place of activity
109 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 7f Marjory Close, Te Aro, Broadmeadows, 6035 New Zealand
Registered & physical address used from 01 May 2020 to 25 Jun 2021
Address #2: 29b Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 01 May 2020
Address #3: 29b Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 23 May 2017 to 06 May 2019
Address #4: 29b Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 17 May 2017 to 23 May 2017
Address #5: 25 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 28 Oct 2016 to 17 May 2017
Address #6: 25 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 28 Oct 2016 to 23 May 2017
Address #7: 109 Willis Street, City Centre, Wellington, 6011 New Zealand
Physical & registered address used from 19 Mar 2009 to 28 Oct 2016
Address #8: Gymeez Sports Dunedin, 84 Stuart Street, Dunedin
Registered & physical address used from 14 Jan 2008 to 19 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Macgregor, Ben |
Rd7 Rangiora 7477 New Zealand |
14 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Vaughn Lindsay |
Christchurch |
14 Jan 2008 - 14 Jan 2008 |
Individual | Drnasin, Karen Melanie |
Dunedin Central Dunedin 9016 New Zealand |
14 Jan 2008 - 13 Nov 2011 |
Ben Macgregor - Director
Appointment date: 14 Jan 2008
Address: Rd7, Rangiora, 7477 New Zealand
Address used since 01 Jul 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 17 Jun 2021
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 22 Apr 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 06 May 2018
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Jun 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Apr 2019
Karen Melanie Drnasin - Director (Inactive)
Appointment date: 14 Jan 2008
Termination date: 13 Nov 2011
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 02 Jun 2010
Vaughn Lindsay Paterson - Director (Inactive)
Appointment date: 14 Jan 2008
Termination date: 19 Mar 2008
Address: Christchurch, New Zealand
Address used since 14 Jan 2008
M C Trust 2015 Limited
109 Willis Street
Kem 11048 Trustees Limited
Level 14, Kordia House
Virtual Limited
5/130 Willis Street
Brass Band Association Of New Zealand Incorporated
124 Willis Street
Community Networks Wellington Incorporated
Level 1
Our Sandcastle Trustees Limited
Level 14, Kordia House
Earnest Wellbeing Limited
35 Ghuznee Street
Extra Trading Limited
67 Manners Street
New Zealand Healthy Care 2014 Limited
3 Garrett Street
Nom Nom Nz Limited
Unit 1104, 168 Taranaki Street
Terra Limited
Suite 3d Terrace Heights Apartments, 163 The Terrace
Winning Team Limited
Level 5, 50-64 Customhouse Quay