Bodyfix Nz Limited was launched on 22 Nov 2010 and issued an NZBN of 9429031327848. This registered LTD company has been supervised by 2 directors: Reremoana Waipu Williams - an active director whose contract started on 22 Nov 2010,
Kirsten Nicole Gullery - an inactive director whose contract started on 22 Nov 2010 and was terminated on 26 Apr 2016.
According to BizDb's information (updated on 30 Mar 2024), this company filed 1 address: First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (type: physical, service).
Up until 14 Jul 2021, Bodyfix Nz Limited had been using 1St Floor, 192 Papanui Rd, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Williams, Reremoana Waipu (a director) located at Cashmere, Christchurch postcode 8022.
The second group consists of 3 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
Williams, Reremoana Waipu - located at Cashmere, Christchurch,
Barry, Stephen John - located at Somerfield, Christchurch,
Williams, Bradley Trevor - located at Cashmere, Christchurch.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Williams, Bradley Trevor, located at Cashmere, Christchurch (an individual). Bodyfix Nz Limited is categorised as "Fitness centre" (ANZSIC R911110).
Previous addresses
Address: 1st Floor, 192 Papanui Rd, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Oct 2016 to 14 Jul 2021
Address: 1st Floor, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 02 May 2016 to 10 Oct 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Jul 2011 to 02 May 2016
Address: Evan Taylor Chatered Accountant, 192 Papanui Road, Christchurch, 8014 New Zealand
Registered address used from 22 Nov 2010 to 15 Jul 2011
Address: 79 Balrudry Street, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 22 Nov 2010 to 15 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Williams, Reremoana Waipu |
Cashmere Christchurch 8022 New Zealand |
22 Nov 2010 - |
Shares Allocation #2 Number of Shares: 998 | |||
Director | Williams, Reremoana Waipu |
Cashmere Christchurch 8022 New Zealand |
22 Nov 2010 - |
Individual | Barry, Stephen John |
Somerfield Christchurch 8024 New Zealand |
30 Aug 2017 - |
Individual | Williams, Bradley Trevor |
Cashmere Christchurch 8022 New Zealand |
30 Aug 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Williams, Bradley Trevor |
Cashmere Christchurch 8022 New Zealand |
30 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kirsten Nicole Gullery |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2010 - 26 Apr 2016 |
Individual | Gullery, Kirsten Nicole |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2010 - 26 Apr 2016 |
Reremoana Waipu Williams - Director
Appointment date: 22 Nov 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Apr 2016
Kirsten Nicole Gullery - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 26 Apr 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Nov 2010
J M Wilson Limited
186 Papanui Road
Jacks Drive Limited
184 Papanui Road
Rowley Dental Limited
184 Papanui Road
Optimal Performance Limited
First Floor, 184 Papanui Road
Merivale Dental Group Limited
184 Papanui Road
Galaxie Row Limited
1st Floor, 184 Papanui Road
Hitfit Christchurch Limited
9 Bretts Rd
Mint Fitness Birmingham Drive Limited
12a St Albans Street
On Pointe Studio Limited
21j Bealey Avenue Carlton Mews
Sand Between My Toes Limited
120 Heaton Street
Wellington Cbd Boxing Limited
184 Papanui Road
Zumba Fitness Nz Limited
33 Cornwall Street