Shortcuts

The Gymnastics Academy Limited

Type: NZ Limited Company (Ltd)
9429030976580
NZBN
3519852
Company Number
Registered
Company Status
R911495
Industry classification code
Sports And Service To Sports - Community Sport Nec
Industry classification description
Current address
Level 1 The Hub
525 Cameron Road
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 31 Oct 2012
5 Hunter Street
Hamilton Lake
Hamilton 3204
New Zealand
Registered & physical & service address used since 24 Jan 2020

The Gymnastics Academy Limited was started on 23 Aug 2011 and issued a New Zealand Business Number of 9429030976580. This registered LTD company has been managed by 2 directors: Marie Louise Connolly - an active director whose contract began on 23 Aug 2011,
Adrian Desmond France - an active director whose contract began on 06 Nov 2018.
According to the BizDb data (updated on 28 Mar 2024), this company uses 2 addresses: 5 Hunter Street, Hamilton Lake, Hamilton, 3204 (registered address),
5 Hunter Street, Hamilton Lake, Hamilton, 3204 (physical address),
5 Hunter Street, Hamilton Lake, Hamilton, 3204 (service address),
Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 (other address) among others.
Up to 24 Jan 2020, The Gymnastics Academy Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Connolly, Marie Louise (a director) located at Hamilton Central, Hamilton postcode 3204. The Gymnastics Academy Limited has been categorised as "Sports and service to sports - community sport nec" (ANZSIC R911495).

Addresses

Previous addresses

Address #1: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand

Physical address used from 15 Aug 2014 to 24 Jan 2020

Address #2: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand

Registered address used from 19 Mar 2014 to 24 Jan 2020

Address #3: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand

Physical address used from 08 Nov 2012 to 15 Aug 2014

Address #4: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand

Registered address used from 08 Nov 2012 to 19 Mar 2014

Address #5: 5/66 Golf Road, Mount Maunganui, Tauranga, 3116 New Zealand

Registered & physical address used from 07 Sep 2012 to 08 Nov 2012

Address #6: 73b Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 23 Aug 2011 to 07 Sep 2012

Contact info
64 211 705426
28 Nov 2018 Phone
marieconnolly111@icloud.com
28 Nov 2018 Email
www.thegymnasticacademy.com
28 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Connolly, Marie Louise Hamilton Central
Hamilton
3204
New Zealand
Directors

Marie Louise Connolly - Director

Appointment date: 23 Aug 2011

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 06 Nov 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 03 Aug 2015

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 03 Aug 2015


Adrian Desmond France - Director

Appointment date: 06 Nov 2018

Address: Hamilton, 3204 New Zealand

Address used since 06 Nov 2018

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road

Similar companies

Enternow Limited
180a Grange Road

Icon Sport Limited
23 Myres Street

Inner Strength Limited
125 Castlewold Drive

Mardi Bleu Limited
1 Anchorage Grove

Mariners Basketball Limited
2nd Floor

Submariner Limited
78 First Avenue