Fizeo & Fitness Systems Limited, a registered company, was started on 15 Nov 2004. 9429035081074 is the business number it was issued. "Physiotherapy service" (ANZSIC Q853310) is how the company has been classified. The company has been supervised by 4 directors: Kiri Rochelle Vertongen - an active director whose contract started on 09 Jan 2014,
Katherine Briar Spence - an active director whose contract started on 13 Jan 2014,
Skye Amber Renes - an inactive director whose contract started on 15 Nov 2004 and was terminated on 21 Jan 2017,
John Horomona Albert Renes - an inactive director whose contract started on 15 Nov 2004 and was terminated on 09 Jan 2014.
Updated on 28 Jul 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: an address for share register at 1 Mccrae Way, New Lynn, Auckland, 0600 (other address),
1 Mccrae Way, New Lynn, Auckland, 0600 (shareregister address),
1 Mccrae Way, New Lynn, Auckland, 0600 (registered address),
1 Mccrae Way, New Lynn, Auckland, 0600 (physical address) among others.
Fizeo & Fitness Systems Limited had been using 409 Dominion Road, Mount Eden, Auckland as their registered address until 10 Feb 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 409 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 17 Apr 2015 to 10 Feb 2017
Address #2: 20 Commerce Street, Whangarei, 0110 New Zealand
Physical & registered address used from 15 Apr 2013 to 15 Apr 2013
Address #3: 28 Vine Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 28 Nov 2011 to 15 Apr 2013
Address #4: Kevin Bradley Ltd, Chartered Accountants, 114 Bank Street, Whangarei New Zealand
Registered & physical address used from 24 Sep 2008 to 28 Nov 2011
Address #5: 5/51 William Pickering Drive, Albany
Registered & physical address used from 15 Nov 2004 to 24 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spence, Katherine Briar |
Papakura 2580 New Zealand |
02 Jul 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vertongen, Kiri Rochelle |
Northcote Auckland 0627 New Zealand |
02 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Renes, Skye Amber |
Kensington Whangarei 0112 New Zealand |
15 Nov 2004 - 01 Feb 2017 |
Individual | Renes, John Horomona Albert |
Kensington Whangarei 0112 New Zealand |
15 Nov 2004 - 01 Feb 2017 |
Kiri Rochelle Vertongen - Director
Appointment date: 09 Jan 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 09 Jan 2014
Katherine Briar Spence - Director
Appointment date: 13 Jan 2014
Address: Karaka, Papakura, 2580 New Zealand
Address used since 01 Feb 2017
Skye Amber Renes - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 21 Jan 2017
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 05 Apr 2013
John Horomona Albert Renes - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 09 Jan 2014
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 05 Apr 2013
O'meara Trustee Limited
4/666 Dominion Road
Proway International Limited
Suite 5, 666 Dominion Road
Global Seismic Solutions Limited
Suite 3, 666 Dominion Road
Coldiane Investments Limited
Suite 1, 666 Dominion Road
Tss Trustee Company Limited
Suite 4
Ktz Trustee Company Limited
Suite 4
Active Limited
1/718 Dominion Rd
Active Physio Limited
Suite 1, 718 Dominion Road
Broad Health Limited
6/718 Dominion Road
Rope Neuro Rehabilitation Limited
Shop 8, 718 Dominion Rd
Shu Kang Limited
719 Dominion Road
White Swan Physiotherapy Limited
1 Kensington Ave