Shortcuts

Skyfit 24 Limited

Type: NZ Limited Company (Ltd)
9429031334921
NZBN
3176955
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911110
Industry classification code
Fitness Centre
Industry classification description
Current address
54 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 06 May 2014
233 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 May 2018
233 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 05 Jun 2018

Skyfit 24 Limited was launched on 27 Oct 2010 and issued an NZ business identifier of 9429031334921. The registered LTD company has been supervised by 2 directors: Philip James Chaney - an active director whose contract began on 27 Oct 2010,
Angela Marie Chaney - an active director whose contract began on 27 Oct 2010.
As stated in the BizDb data (last updated on 26 Mar 2024), the company uses 5 addresess: Po Box 5971, Dunedin, Dunedin, 9054 (postal address),
233 Moray Place, Dunedin Central, Dunedin, 9016 (office address),
233 Moray Place, Dunedin Central, Dunedin, 9016 (delivery address),
233 Moray Place, Dunedin Central, Dunedin, 9016 (physical address) among others.
Until 05 Jun 2018, Skyfit 24 Limited had been using 54 Moray Place, Dunedin Central, Dunedin as their registered address.
BizDb identified more names for the company: from 20 Oct 2010 to 03 Jul 2017 they were named Sparklewhite Teeth Dunedin Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Chaney, Philip James (a director) located at Rd 1, Dunedin postcode 9076.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chaney, Angela Marie - located at Rd 1, Dunedin. Skyfit 24 Limited is classified as "Fitness centre" (business classification R911110).

Addresses

Other active addresses

Address #4: Po Box 5971, Dunedin, Dunedin, 9054 New Zealand

Postal address used from 28 May 2019

Address #5: 233 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Office & delivery address used from 28 May 2019

Principal place of activity

233 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 54 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 14 May 2014 to 05 Jun 2018

Address #2: 24b Motu Street, Saint Clair, Dunedin, 9012 New Zealand

Registered & physical address used from 27 Oct 2010 to 14 May 2014

Contact info
64 3 4770023
28 May 2019 Phone
skyfitness@xtra.co.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
www.skyfit24.com
28 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Chaney, Philip James Rd 1
Dunedin
9076
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Chaney, Angela Marie Rd 1
Dunedin
9076
New Zealand
Directors

Philip James Chaney - Director

Appointment date: 27 Oct 2010

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 30 Dec 2021

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 25 Jan 2020

Address: Rd 1, Dunedin, 9076 New Zealand


Angela Marie Chaney - Director

Appointment date: 27 Oct 2010

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 30 Dec 2021

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 06 May 2014

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 25 Jan 2020

Nearby companies
Similar companies

Abs Hf Limited
250 King Edward Street

Elev 8 Global Limited
83 Moray Place

M.k. Fitness Limited
5 Crawford Street

Roseberry Holdings Limited
44 York Place

Southern Peak Crossfit Limited
44 York Place

World Fitness Limited
58 Shetland Street