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 10 Jun 2025), 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, Angela Marie (a director) located at Waldronville, Dunedin postcode 9018.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chaney, Philip James - located at Waldronville, Dunedin. Skyfit 24 Limited is classified as "Fitness centre" (business classification R911110).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Chaney, Angela Marie |
Waldronville Dunedin 9018 New Zealand |
27 Oct 2010 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Chaney, Philip James |
Waldronville Dunedin 9018 New Zealand |
27 Oct 2010 - |
Philip James Chaney - Director
Appointment date: 27 Oct 2010
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 24 Nov 2023
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: Waldronville, Dunedin, 9018 New Zealand
Address used since 24 Nov 2023
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
Vertical Torque Limited
110 Moray Place
Ghost Hairdressing Limited
110 Moray Place
Dunback Stores Limited
110 Moray Place
Glynic Farming Company Limited
110 Moray Place
Dunedin Civic Orchestra Incorporated
1st Floor, Carnegie Centre
The Foundation For The Dunedin Civic Orchestra
C/o Dunedin Sinfonia
Abs Hf Limited
250 King Edward Street
Elev 8 Global Limited
83 Moray Place
Roseberry Holdings Limited
44 York Place
Southern Peak Crossfit Limited
44 York Place
Valley Strength And Conditioning Limited
292a Kaikorai Valley Road
World Fitness Limited
58 Shetland Street