Shortcuts

Impact Fitness Palmerston North Limited

Type: NZ Limited Company (Ltd)
9429030984516
NZBN
3512631
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911110
Industry classification code
Fitness Centre
Industry classification description
Current address
Level 1, 59 Marsden Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 21 Aug 2018
P O Box 30626
Lower Hutt 5040
New Zealand
Postal address used since 11 Jun 2019
Level 1, 59 Marsden Street
Lower Hutt 5010
New Zealand
Office & delivery address used since 11 Jun 2019

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).

Addresses

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

Contact info
64 4 5861710
29 Nov 2018 Phone
margaret@balanced.co.nz
06 Jun 2023 nzbn-reserved-invoice-email-address-purpose
admin@balanced.co.nz
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lmlw Limited
Shareholder NZBN: 9429031325929
Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Fitness Impact Holdings Limited
Shareholder NZBN: 9429041288351
Company Number: 5320001
Albany
Auckland
0751
New Zealand
Individual Davis, Christopher Takapuna
Auckland
0622
New Zealand
Entity Nz Fitness Impact Holdings Limited
Shareholder NZBN: 9429041288351
Company Number: 5320001
Albany
Auckland
0751
New Zealand
Individual Attard, Claire Peta Rd 1
Kaukapakapa
0871
New Zealand
Individual Moffat, Charles Robert Plimmerton
Porirua
5026
New Zealand
Individual Davidson, Robert James Atawhai
Nelson
7010
New Zealand
Entity Nixon Cate Trustee Company No. 3 Limited
Shareholder NZBN: 9429031479523
Company Number: 3006986
Entity Nixon Cate Trustee Company No. 3 Limited
Shareholder NZBN: 9429031479523
Company Number: 3006986
Directors

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

Nearby companies

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

Similar companies

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