Impact Fitness Palmerston North Limited was started on 16 Aug 2011 and issued an NZ business identifier of 9429030984516. This registered LTD company has been run by 3 directors: Michael John Mccombie - an active director whose contract began on 16 Aug 2011,
Claire Peta Attard - an inactive director whose contract began on 16 Aug 2011 and was terminated on 29 Jul 2019,
Charles Robert Moffat - an inactive director whose contract began on 05 Dec 2013 and was terminated on 11 Jul 2014.
According to our data (updated on 18 Apr 2024), the company registered 1 address: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 (types include: registered, service).
Up to 21 Aug 2018, Impact Fitness Palmerston North Limited had been using Level 1, Eco House, 59-61 Marsden Street, Lower Hutt as their registered address.
A total of 100 shares are allocated 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 Palmerston North 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
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
Registered & physical address used from 07 Jan 2014 to 21 Aug 2018
Address #2: Unit 10a, 25 Airborne Road, Albany, Auckland, 0751 New Zealand
Registered & physical address used from 20 Jul 2012 to 07 Jan 2014
Address #3: 7 Auburn Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 16 Aug 2011 to 20 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
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 |
16 Aug 2011 - |
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 | Davis, Christopher |
Takapuna Auckland 0622 New Zealand |
16 Aug 2011 - 22 Jun 2021 |
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 | Moffat, Charles Robert |
Plimmerton Porirua 5026 New Zealand |
16 Aug 2011 - 17 Jul 2014 |
Individual | Davidson, Robert James |
Atawhai Nelson 7010 New Zealand |
16 Aug 2011 - 17 Jul 2014 |
Entity | Nixon Cate Trustee Company No. 3 Limited Shareholder NZBN: 9429031479523 Company Number: 3006986 |
16 Aug 2011 - 11 May 2016 | |
Entity | Nixon Cate Trustee Company No. 3 Limited Shareholder NZBN: 9429031479523 Company Number: 3006986 |
16 Aug 2011 - 11 May 2016 |
Michael John Mccombie - Director
Appointment date: 16 Aug 2011
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 May 2021
Address: Chaffers Dock, Wellington, 6011 New Zealand
Address used since 10 Jun 2020
Address: Chaffers Marina, Wellington, 6011 New Zealand
Address used since 13 Aug 2018
Address: Chaffers Marina,, Wellington, 6011 New Zealand
Address used since 16 Aug 2011
Claire Peta Attard - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 29 Jul 2019
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 21 Jul 2014
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
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Impact Fitness Dunedin 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 Te Awamutu 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