Nz Equipment 24/7 Limited was launched on 22 Mar 2011 and issued a New Zealand Business Number of 9429031186957. The registered LTD company has been supervised by 9 directors: Ty Adam Menzies - an active director whose contract began on 05 Apr 2018,
Christopher Lea Caldwell - an active director whose contract began on 28 Sep 2020,
Paul E. - an active director whose contract began on 15 Jul 2021,
Alison M. - an inactive director whose contract began on 05 Apr 2018 and was terminated on 15 Jul 2021,
John H. - an inactive director whose contract began on 03 Jan 2019 and was terminated on 17 Aug 2020.
As stated in BizDb's data (last updated on 24 Mar 2024), this company filed 1 address: Ground Floor, Princes Court, 2 Princes Court, Auckland, 1010 (types include: registered, physical).
Up to 23 Sep 2022, Nz Equipment 24/7 Limited had been using L15, 215 Lambton Quay, Wellington as their registered address.
BizDb identified previous aliases used by this company: from 10 Mar 2011 to 17 Dec 2012 they were called Wairau Road No 121 Limited.
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:
Lift Brands New Zealand Limited (an entity) located at 2 Princes Street, Auckland postcode 1010. Nz Equipment 24/7 Limited is categorised as "Fitness centre" (business classification R911110).
Principal place of activity
Ground Floor, Princes Court, 2 Princes Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2022 to 23 Sep 2022
Address #2: 1005 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 29 Aug 2022 to 12 Sep 2022
Address #3: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 18 Aug 2021 to 29 Aug 2022
Address #4: L15, 215 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Apr 2019 to 18 Aug 2021
Address #5: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Dec 2013 to 12 Apr 2019
Address #6: 29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 22 Mar 2011 to 11 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lift Brands New Zealand Limited Shareholder NZBN: 9429031851084 |
2 Princes Street Auckland 1010 New Zealand |
06 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rotherhams (gibson Investments) Trustees Limited Shareholder NZBN: 9429031026390 Company Number: 3464571 |
Riccarton Christchurch 8041 New Zealand |
18 Dec 2012 - 06 Apr 2018 |
Other | Alm Holdings Pty Limited |
Hawthorne Queensland 4171 Australia |
18 Dec 2012 - 06 Apr 2018 |
Entity | Rotherhams (gibson Investments) Trustees Limited Shareholder NZBN: 9429031026390 Company Number: 3464571 |
Riccarton Christchurch 8041 New Zealand |
18 Dec 2012 - 06 Apr 2018 |
Individual | Gibson, Korey |
Rd 1 Kaikoura 7371 New Zealand |
18 Dec 2012 - 06 Apr 2018 |
Individual | Gibson, Korey |
Rd 1 Kaikoura 7371 New Zealand |
18 Dec 2012 - 06 Apr 2018 |
Individual | Foster, Robert Gordon |
Mission Bay Auckland 1071 New Zealand |
22 Mar 2011 - 18 Dec 2012 |
Other | Portsurf Pty Limited |
Nerang Queensland 4211 Australia |
18 Dec 2012 - 06 Apr 2018 |
Ty Adam Menzies - Director
Appointment date: 05 Apr 2018
ASIC Name: Lift Brands (australia) Pty Ltd
Address: Norman Park, Queensland, 4170 Australia
Address used since 15 Nov 2018
Address: Noosaville, Queensland, 4566 Australia
Address used since 05 Apr 2018
Address: Mount Waverley, Victoria, 3149 Australia
Address: Norman Park, Qld, 4170 Australia
Address used since 04 Apr 2019
Christopher Lea Caldwell - Director
Appointment date: 28 Sep 2020
ASIC Name: Lift Brands (australia) Pty Ltd
Address: Fortitude Valley Qld, 4006 Australia
Address used since 06 Jun 2022
Address: Mount Waverley Vic, 3149 Australia
Address: Fortitude Valley, Qld, 4151 Australia
Address used since 03 Aug 2021
Address: South Brisbane Qld, 4101 Australia
Address used since 28 Sep 2020
Paul E. - Director
Appointment date: 15 Jul 2021
Alison M. - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 15 Jul 2021
Address: Minneapolis, 55410 United States
Address used since 05 Apr 2018
John H. - Director (Inactive)
Appointment date: 03 Jan 2019
Termination date: 17 Aug 2020
Address: Independence, Minnesota, 55359 United States
Address used since 03 Jan 2019
Peter T. - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 03 Jan 2019
Address: Excelsior, Minnesota, 55331 United States
Address used since 05 Apr 2018
Korey Gibson - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 05 Apr 2018
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 17 Dec 2012
Leon Mcniece - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 05 Apr 2018
Address: Hawthorne, Queensland, 4171 Australia
Address used since 17 Dec 2012
Robert Gordon Foster - Director (Inactive)
Appointment date: 22 Mar 2011
Termination date: 18 Dec 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Mar 2011
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Kiwi Karbon Limited
10 Rarere Road
Oamaru 24/7 Limited
Level 10, Bdo Tower, 19 Como Street
Takapuna Yoga Limited
Flat 1, 16a Tennyson Avenue
Urban Movement Limited
Unit 3, 6a Como Street
Velodrome Ferrymead Limited
Level 10, Bdo Tower, 19 Como Street
Velodrome Hornby Limited
Level 10, Bdo Tower, 19 Como Street