Impact Fitness Te Awamutu Limited was started on 15 Nov 2012 and issued a business number of 9429030466432. This registered LTD company has been run by 3 directors: Michael John Mccombie - an active director whose contract started on 15 Nov 2012,
Claire Peta Attard - an inactive director whose contract started on 15 Nov 2012 and was terminated on 29 Jul 2019,
Charles Robert Moffat - an inactive director whose contract started on 05 Dec 2013 and was terminated on 11 Jul 2014.
According to our information (updated on 15 May 2025), this company filed 1 address: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 (types include: shareregister, registered).
Up to 23 Aug 2018, Impact Fitness Te Awamutu Limited had been using Level 1, Eco House, 59-61 Marsden Street, Lower Hutt as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lmlw Limited (an entity) located at Mount Victoria, Wellington postcode 6011. Impact Fitness Te Awamutu Limited was classified as "Fitness centre" (ANZSIC R911110).
Other active addresses
Address #4: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & service address used from 10 Mar 2023
Address #5: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Shareregister address used from 21 Aug 2024
Principal place of activity
Level 1, 59 Marsden Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1, Eco House, 59-61 Marsden Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 07 Jan 2014 to 23 Aug 2018
Address #2: Unit 10a, 25 Airborne Road, Albany, Auckland, 0751 New Zealand
Physical & registered address used from 15 Nov 2012 to 07 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Lmlw Limited Shareholder NZBN: 9429031325929 |
Mount Victoria Wellington 6011 New Zealand |
15 Nov 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Nz Fitness Impact Holdings Limited Shareholder NZBN: 9429041288351 Company Number: 5320001 |
Albany Auckland 0751 New Zealand |
17 Jul 2014 - 22 Jun 2021 |
| Individual | Attard, Claire Peta |
Rd 1 Kaukapakapa 0871 New Zealand |
11 May 2016 - 22 Jun 2021 |
| Individual | Davidson, Robert James |
Atawhai Nelson 7010 New Zealand |
15 Nov 2012 - 17 Jul 2014 |
| Entity | Nz Fitness Impact Holdings Limited Shareholder NZBN: 9429041288351 Company Number: 5320001 |
Albany Auckland 0751 New Zealand |
17 Jul 2014 - 22 Jun 2021 |
| Individual | Davis, Christopher John |
Takapuna Auckland 0622 New Zealand |
15 Nov 2012 - 22 Jun 2021 |
| Individual | Moffat, Charles Robert |
Plimmerton Porirua 5026 New Zealand |
15 Nov 2012 - 17 Jul 2014 |
| Entity | Nixon Cate Trustee Company No. 3 Limited Shareholder NZBN: 9429031479523 Company Number: 3006986 |
15 Nov 2012 - 11 May 2016 | |
| Entity | Nixon Cate Trustee Company No. 3 Limited Shareholder NZBN: 9429031479523 Company Number: 3006986 |
15 Nov 2012 - 11 May 2016 |
Ultimate Holding Company
Michael John Mccombie - Director
Appointment date: 15 Nov 2012
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 May 2021
Address: Chaffers Marina, Wellington, 6011 New Zealand
Address used since 15 Nov 2012
Address: Chaffers Marina, Wellington, 6011 New Zealand
Address used since 15 Aug 2018
Claire Peta Attard - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 29 Jul 2019
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 03 Aug 2015
Charles Robert Moffat - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 11 Jul 2014
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 05 Dec 2013
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Young Supermarkets Limited
Level 1, 8 Margaret Street
Impact Fitness Dunedin Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness New Plymouth Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Paraparaumu Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Porirua Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Wanganui Limited
Level 1, Eco House, 59-61 Marsden Street
Impact Fitness Whakatane Limited
Level 1, Eco House, 59-61 Marsden Street