Maximus Fitness Limited, a registered company, was incorporated on 25 Mar 2011. 9429031193801 is the business number it was issued. "Fitness centre" (business classification R911110) is how the company has been categorised. The company has been managed by 4 directors: Jeremy Chou-Lee - an active director whose contract began on 09 Apr 2013,
Jordan Lee Fruean - an inactive director whose contract began on 25 Mar 2011 and was terminated on 07 Aug 2020,
Mani Toailoa - an inactive director whose contract began on 09 Apr 2013 and was terminated on 17 Feb 2016,
Shella Chou-Lee - an inactive director whose contract began on 25 Mar 2011 and was terminated on 27 Apr 2014.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 1 Penfold Place, Henderson, Auckland, 0610 (registered address),
1 Penfold Place, Henderson, Auckland, 0610 (physical address),
1 Penfold Place, Henderson, Auckland, 0610 (service address),
10 Killygordon Place, Massey, Auckland, 0614 (office address) among others.
Maximus Fitness Limited had been using 10 Killygordon Place, Massey, Auckland as their registered address until 14 May 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly the next share allocation (50 shares 50 per cent) made up of 1 entity.
Principal place of activity
10 Killygordon Place, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 10 Killygordon Place, Massey, Auckland, 0614 New Zealand
Registered address used from 10 May 2021 to 14 May 2021
Address #2: 10 Killygordon Place, Massey, Auckland, 0614 New Zealand
Physical address used from 10 May 2021 to 13 May 2021
Address #3: 96 Swanson Road, Henderson, Waitakere, 0610 New Zealand
Physical address used from 26 Aug 2020 to 10 May 2021
Address #4: 96 Swanson Road, Henderson, Waitakere, 0610 New Zealand
Registered address used from 18 Aug 2020 to 10 May 2021
Address #5: 10 Killygordon Place, Massey, Waitakere, 0614 New Zealand
Registered address used from 17 Aug 2020 to 18 Aug 2020
Address #6: 10 Killygordon Place, Massey, Waitakere, 0614 New Zealand
Physical address used from 17 Aug 2020 to 26 Aug 2020
Address #7: 30b Metcalfe Road, Ranui, Waitakere, 0612 New Zealand
Registered & physical address used from 25 Mar 2011 to 17 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Chou-lee, Armel Talia |
Henderson Auckland 0610 New Zealand |
07 Aug 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Chou-lee, Jeremy |
Henderson Auckland 0610 New Zealand |
09 Apr 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Toailoa, Mani |
Henderson Auckland 0610 New Zealand |
09 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fruean, Jordan Lee |
Ranui Waitakere 0612 New Zealand |
25 Mar 2011 - 07 Aug 2020 |
Individual | Chou-lee, Shella |
Ranui Waitakere 0612 New Zealand |
25 Mar 2011 - 09 Apr 2013 |
Director | Shella Chou-lee |
Ranui Waitakere 0612 New Zealand |
25 Mar 2011 - 09 Apr 2013 |
Jeremy Chou-lee - Director
Appointment date: 09 Apr 2013
Address: Massey, Auckland, 0614 New Zealand
Address used since 07 Aug 2020
Address: Henderson, Auckland, 0610 New Zealand
Address used since 09 Apr 2013
Jordan Lee Fruean - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 07 Aug 2020
Address: Ranui, Waitakere, 0612 New Zealand
Address used since 25 Mar 2011
Mani Toailoa - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 17 Feb 2016
Address: Ranui, Auckland, 0612 New Zealand
Address used since 09 Apr 2013
Shella Chou-lee - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 27 Apr 2014
Address: Ranui, Waitakere, 0612 New Zealand
Ash Plumbing & Drainage Limited
127 Metcalfe Road
D And S Kumar Trustee Company Limited
4 Duxfield Drive
D C Survey Works Limited
12b Charlenne Close
Rifs Investments Limited
84c Metcalfe Road
Jukibbum Baptist Church
Unit 6, 110 Metcalfe Road
101 % Clean Limited
6 Lucienne Drive
Aligned Movement Limited
31a Huruhuru Road
Belgrade Holding Company Limited
17a Landsdale Place
Invigorate Limited
35 Central Park Drive
Michael Blucher Limited
2 Landmark Drive
Rbit Limited
199 Lincoln Road
Tina Mairi Limited
76f Edmonton Road