Hypoxi New Zealand Limited was incorporated on 04 Feb 2011 and issued a number of 9429031229746. This registered LTD company has been supervised by 5 directors: Gregory Charles Oliver - an active director whose contract began on 15 Sep 2014,
Adam Francis Leake - an inactive director whose contract began on 24 Oct 2016 and was terminated on 17 Nov 2022,
Gregory David Shaw - an inactive director whose contract began on 31 Mar 2014 and was terminated on 10 Mar 2015,
Anthea Rene Hendry - an inactive director whose contract began on 04 Feb 2011 and was terminated on 31 Mar 2014,
Ariana Ellen Hendry - an inactive director whose contract began on 04 Feb 2011 and was terminated on 31 Mar 2014.
According to our database (updated on 09 Apr 2024), this company filed 1 address: Unit 1B, 331 Rosedale Road, Albany, Auckland, 0632 (types include: registered, physical).
Until 14 Apr 2021, Hypoxi New Zealand Limited had been using Level 15, Pwc Tower, 15 Customs Street West, Auckland as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Goodlife Operations Pty Ltd (an other) located at South Brisbane, Qld postcode 4101. Hypoxi New Zealand Limited was classified as "Fitness centre" (ANZSIC R911110).
Principal place of activity
176 Montague Road, South Brisbane, 4101 Australia
Previous addresses
Address #1: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2020 to 14 Apr 2021
Address #2: Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Mar 2015 to 19 Aug 2020
Address #3: Level 22, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Apr 2014 to 24 Mar 2015
Address #4: 371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 21 Sep 2011 to 17 Apr 2014
Address #5: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Feb 2011 to 21 Sep 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Goodlife Operations Pty Ltd |
South Brisbane, Qld 4101 Australia |
09 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hendry, Ariana Ellen |
Queens Park New South Wales 2022 Australia |
04 Feb 2011 - 09 Apr 2014 |
Director | Anthea Rene Hendry |
Paddington New South Wales 2021 Australia |
04 Feb 2011 - 09 Apr 2014 |
Director | Ariana Ellen Hendry |
Queens Park New South Wales 2022 Australia |
04 Feb 2011 - 09 Apr 2014 |
Individual | Hendry, Anthea Rene |
Paddington New South Wales 2021 Australia |
04 Feb 2011 - 09 Apr 2014 |
Ultimate Holding Company
Gregory Charles Oliver - Director
Appointment date: 15 Sep 2014
ASIC Name: Fenix Fitness Clubs Pty Ltd
Address: Eltham, Vic, 3095 Australia
Address used since 14 Oct 2022
Address: Bulimba, 4171 Australia
Address: Bulimba, 4171 Australia
Address: Doncaster, Vic, 3108 Australia
Address used since 25 Feb 2016
Adam Francis Leake - Director (Inactive)
Appointment date: 24 Oct 2016
Termination date: 17 Nov 2022
ASIC Name: Goodlife Operations Pty Ltd
Address: Bulimba, 4171 Australia
Address: Bulimba, 4171 Australia
Address: Coorparoo, Queensland, 4151 Australia
Address used since 15 Mar 2017
Gregory David Shaw - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 10 Mar 2015
Address: Terrey Hills Nsw, 2084 Australia
Address used since 31 Mar 2014
Anthea Rene Hendry - Director (Inactive)
Appointment date: 04 Feb 2011
Termination date: 31 Mar 2014
Address: Paddington, New South Wales, 2021 Australia
Address used since 12 Jan 2014
Ariana Ellen Hendry - Director (Inactive)
Appointment date: 04 Feb 2011
Termination date: 31 Mar 2014
Address: Queens Park, New South Wales, 2022 Australia
Address used since 12 Jan 2014
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Advance Fitness Clubs Limited
Level 8, 203 Queen Street
Fitness And Lifestyle Group Bidco Nz Limited
Level 5, Bayleys House, 30 Gaunt Street
Spee Fitness And Nutrition Limited
Level 29, 188 Quay Street
Training Day Limited
13th Floor, 92 Albert Street
Vibra - Train Limited
C/o Brookfields Lawyers
Vitalic Limited
Level 7, 17 Albert Street