Pure Activation Coaching Limited, a registered company, was launched on 03 Dec 2012. 9429030428812 is the NZ business number it was issued. "Personal health and fitness trainer" (ANZSIC S953950) is how the company is classified. The company has been supervised by 1 director, named John David Bucknell - an active director whose contract began on 03 Dec 2012.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 198 Springs Road, Hornby, Christchurch, 8042 (category: service, registered).
Pure Activation Coaching Limited had been using 91B Rocking Horse Road, Southshore, Christchurch as their registered address until 24 Nov 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
49 Penruddock Rise, Westmorland, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 91b Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand
Registered address used from 04 Dec 2019 to 24 Nov 2022
Address #2: Flat 5, 243 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 14 Nov 2017 to 04 Dec 2019
Address #3: 312a Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 14 Nov 2017 to 24 Nov 2022
Address #4: 312 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 11 Jul 2016 to 14 Nov 2017
Address #5: 100 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Physical address used from 10 Nov 2015 to 11 Jul 2016
Address #6: 100 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Registered address used from 10 Nov 2015 to 14 Nov 2017
Address #7: 2/11 Holliss Ave, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 19 Dec 2013 to 10 Nov 2015
Address #8: 8 Bulman Place, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Dec 2012 to 19 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bucknell, John David |
Westmorland Christchurch 8025 New Zealand |
03 Dec 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bucknell, Perla |
Westmorland Christchurch 8025 New Zealand |
03 Jul 2016 - |
John David Bucknell - Director
Appointment date: 03 Dec 2012
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Nov 2022
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 26 Nov 2019
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 02 Nov 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 06 Nov 2017
Puck Charger Systems New Zealand Pty Limited
46c Ely Street
Disruption Studio Limited
46c Ely Street
Jase Family Discretionary Trust Limited
46c Ely Street
Innovative Construction Solutions Nz Limited
7/31 Ely St
Binarymist Limited
Flat 4, 34 Melrose Street
Edge Business Systems Limited
3/219 Peterborough Street
Balanced Functional Performance Training Limited
Packe Street, Edgeware
Exercise Plus Kaiapoi Limited
329 Durham Street
Gratitude Fitness Limited
998b Colombo Street
Msfit Limited
Unit 3, 75 Peterborough Street
Refresh And Nurture Limited
Flat 2, 56 London Street
Sand Between My Toes Limited
74 Victoria Street