Ignite Fitness and Nutrition Limited, a registered company, was incorporated on 20 Nov 2012. 9429030439016 is the New Zealand Business Number it was issued. "Gymnasium operation" (business classification R911120) is how the company is categorised. The company has been managed by 3 directors: Paul Richards - an active director whose contract began on 26 May 2015,
Donald Richard Butters - an inactive director whose contract began on 20 Nov 2012 and was terminated on 27 May 2015,
Liam James Mcelwee - an inactive director whose contract began on 20 Nov 2012 and was terminated on 04 Feb 2013.
Last updated on 28 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: 46 Victoria Street, Alicetown, Lower Hutt, 5010 (registered address),
46 Victoria Street, Alicetown, Lower Hutt, 5010 (physical address),
46 Victoria Street, Alicetown, Lower Hutt, 5010 (service address),
Po Box 33536, Wellington Mail Centre, Lower Hutt, 5010 (postal address) among others.
Ignite Fitness and Nutrition Limited had been using 46 Valentine St, Ground Floor, Alicetown as their registered address up until 26 Apr 2022.
Past names used by this company, as we found at BizDb, included: from 15 Nov 2012 to 15 Sep 2020 they were named Crossfit Hutt Valley Limited.
A single entity owns all company shares (exactly 4 shares) - Richards, Paul - located at 5010, Petone, Lower Hutt.
Principal place of activity
35 Wakefield Street, Alicetown, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 46 Valentine St, Ground Floor, Alicetown, 5010 New Zealand
Registered & physical address used from 13 May 2021 to 26 Apr 2022
Address #2: 20 Valentine Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered & physical address used from 13 May 2020 to 13 May 2021
Address #3: 35 Wakefield St, Alicetown, Lower Hutt, 5010 New Zealand
Physical address used from 24 Apr 2019 to 13 May 2020
Address #4: 202 California Drive, Totara Park, Upper Hutt, 5018 New Zealand
Physical address used from 12 Mar 2019 to 24 Apr 2019
Address #5: 35 Wakefield St, Alicetown, Lower Hutt, 5010 New Zealand
Registered address used from 12 Mar 2018 to 13 May 2020
Address #6: 35 Wakefield St, Alicetown, Lower Hutt, 5010 New Zealand
Physical address used from 12 Mar 2018 to 12 Mar 2019
Address #7: 69 Bell Road, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & physical address used from 05 Jun 2015 to 12 Mar 2018
Address #8: 127 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 20 Nov 2012 to 05 Jun 2015
Basic Financial info
Total number of Shares: 4
Annual return filing month: May
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Richards, Paul |
Petone Lower Hutt 5012 New Zealand |
26 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butters, Donald Richard |
Petone Lower Hutt 5012 New Zealand |
20 Nov 2012 - 26 May 2015 |
Individual | Cooper, Tanya Jeanette |
Ranui Heights Porirua 5024 New Zealand |
20 Nov 2012 - 04 Feb 2013 |
Individual | Mcelwee, Liam James |
Ranui Heights Porirua 5024 New Zealand |
20 Nov 2012 - 04 Feb 2013 |
Director | Liam James Mcelwee |
Ranui Heights Porirua 5024 New Zealand |
20 Nov 2012 - 04 Feb 2013 |
Individual | Rhodes, Faye Elizabeth |
Petone Lower Hutt 5012 New Zealand |
20 Nov 2012 - 26 May 2015 |
Director | Donald Richard Butters |
Petone Lower Hutt 5012 New Zealand |
20 Nov 2012 - 26 May 2015 |
Paul Richards - Director
Appointment date: 26 May 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 31 May 2022
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 05 May 2020
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 01 May 2019
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 11 May 2018
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 26 May 2015
Donald Richard Butters - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 27 May 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 20 Nov 2012
Liam James Mcelwee - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 04 Feb 2013
Address: Ranui Heights, Porirua, 5024 New Zealand
Address used since 20 Nov 2012
Vaks Limited
407 Cuba Street
Lantern Property Management Limited
8 Victoria Street
First Base Holdings Limited
8 Victoria Street
Kub Rental Limited
8 Victoria Street
Courtenay Holdings (2005) Limited
8 Victoria Street
Jackson Holdings (2005) Limited
8 Victoria Street
Combat Room Jiu-jitsu Limited
31 Riverside Drive
Dojo Institute Gym Limited
Level 6 Westfield Tower
Fj & Av Limited
9 Kaiwharawhara Road
Nelson Cbd Cityfitness Limited
1 Walton Leigh Avenue
Performance Pilates Limited
4/20 Hay Street
Petone Strength And Fitness Limited
Suite 1, 122 Queens Drive