Overflow Fitness Limited was registered on 27 Feb 2012 and issued an NZ business number of 9429030783331. This registered LTD company has been run by 5 directors: Tavita Jerry Papali'i - an active director whose contract began on 27 Feb 2012,
Lorina Cecilia Papali'i - an active director whose contract began on 01 Jun 2020,
Geoffrey Michael Hodgman - an inactive director whose contract began on 27 Feb 2012 and was terminated on 01 Jun 2020,
Zhonny Bobby Tavita - an inactive director whose contract began on 27 Feb 2012 and was terminated on 01 Jun 2020,
Jan Dawid Zabawski - an inactive director whose contract began on 27 Feb 2012 and was terminated on 01 Jun 2020.
According to BizDb's database (updated on 03 Apr 2024), the company registered 1 address: 28 Ngahue Drive, Stonefields, Auckland, 1072 (types include: postal, office).
Up until 10 Jun 2020, Overflow Fitness Limited had been using 6 Waimanu Bay Drive, Te Atatu Peninsula, Auckland as their registered address.
BizDb identified more names for the company: from 20 Feb 2012 to 24 May 2020 they were called Zealous Fitness Limited.
A total of 60 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Papali'i, Lorina Cecilia (an individual) located at Stonefields, Auckland postcode 1072,
Papali'i, Tavita Jerry (a director) located at Stonefields, Auckland postcode 1072. Overflow Fitness Limited was categorised as "Fitness centre" (ANZSIC R911110).
Principal place of activity
28 Ngahue Drive, Stonefields, Auckland, 1072 New Zealand
Previous addresses
Address #1: 6 Waimanu Bay Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 17 Oct 2017 to 10 Jun 2020
Address #2: 22 Aroha Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 27 Feb 2012 to 17 Oct 2017
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Papali'i, Lorina Cecilia |
Stonefields Auckland 1072 New Zealand |
27 Feb 2012 - |
Director | Papali'i, Tavita Jerry |
Stonefields Auckland 1072 New Zealand |
27 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tavita, Zhonny Bobby |
Te Atatu Peninsula Auckland 0610 New Zealand |
27 Feb 2012 - 02 Oct 2023 |
Individual | Roache, Maxmillion Frank |
Mangere Bridge Auckland 2022 New Zealand |
27 Feb 2012 - 02 Oct 2023 |
Individual | Tavita, Mata |
Te Atatu Peninsula Auckland 0610 New Zealand |
27 Feb 2012 - 02 Oct 2023 |
Individual | Hodgman, Lusia |
Sandringham Auckland 1025 New Zealand |
27 Feb 2012 - 02 Oct 2023 |
Individual | Sutherland, Junior George |
Baynton Karratha, Wa 6714 Australia |
27 Feb 2012 - 02 Oct 2023 |
Individual | Zabawski, Jan Dawid |
Te Atatu Peninsula Auckland 0610 New Zealand |
27 Feb 2012 - 02 Oct 2023 |
Individual | Hodgman, Geoffrey Michael |
Sandringham Auckland 1025 New Zealand |
27 Feb 2012 - 02 Oct 2023 |
Tavita Jerry Papali'i - Director
Appointment date: 27 Feb 2012
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Jun 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Feb 2012
Lorina Cecilia Papali'i - Director
Appointment date: 01 Jun 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Jun 2020
Geoffrey Michael Hodgman - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 01 Jun 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 27 Feb 2012
Zhonny Bobby Tavita - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 01 Jun 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Feb 2012
Jan Dawid Zabawski - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 01 Jun 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Feb 2012
Redshift Technologies Limited
4 Waimuri Close
Yacht Chandlers New Zealand Limited
5 Waimanu Bay Drive
Saving Kiwis Financial Solutions Limited
3 Waimuri Close
Lorry And Hellie's Investments Limited
3 Waimuri Close
New Zealand Mortgage Finance Limited
3 Waimuri Close
Hooper & Lundon Limited
3 Waimuri Close
Aligned Movement Limited
31a Huruhuru Road
Aotearoa Strong Limited
16 Renata Crescent
Belgrade Holding Company Limited
17a Landsdale Place
Invigorate Limited
121b Central Park Drive
Michael Blucher Limited
2 Landmark Drive
Rbit Limited
199 Lincoln Road