Results Fitness Club Limited was started on 27 Aug 2010 and issued an NZBN of 9429031433341. The registered LTD company has been supervised by 3 directors: Brad Josse - an active director whose contract began on 27 Aug 2010,
Mary Anne Wilson - an inactive director whose contract began on 27 Aug 2010 and was terminated on 14 Jan 2011,
Michael Zwiener - an inactive director whose contract began on 27 Aug 2010 and was terminated on 11 Jan 2011.
According to our information (last updated on 31 Mar 2024), the company uses 1 address: 1 Kinzett Terrace, The Wood, The Wood, Nelson, 7010 (category: office, office).
Up until 02 Jun 2017, Results Fitness Club Limited had been using 38 Bronte Street, Nelson as their physical address.
A total of 999 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 999 shares are held by 1 entity, namely:
Josse, Brad (a director) located at Nelson, Nelson postcode 7010. Results Fitness Club Limited has been categorised as "Fitness centre" (business classification R911110).
Other active addresses
Address #4: 1 Kinzett Terrace, The Wood, The Wood, Nelson, 7010 New Zealand
Office address used from 01 Jun 2023
Principal place of activity
1 Kinzett Terrace, The Wood, Nelson, 7010 New Zealand
Previous addresses
Address #1: 38 Bronte Street, Nelson, 7010 New Zealand
Physical address used from 04 Apr 2013 to 02 Jun 2017
Address #2: 38 Bronte Street, Nelson, 7010 New Zealand
Registered address used from 11 Apr 2012 to 02 Jun 2017
Address #3: 37 Bronte Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 19 Jan 2011 to 11 Apr 2012
Address #4: 37 Bronte Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 19 Jan 2011 to 04 Apr 2013
Address #5: 22 Tamaki Street, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 27 Aug 2010 to 19 Jan 2011
Basic Financial info
Total number of Shares: 999
Annual return filing month: March
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Director | Josse, Brad |
Nelson Nelson 7010 New Zealand |
27 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zwiener, Michael |
Tahunanui Nelson 7011 New Zealand |
27 Aug 2010 - 11 Jan 2011 |
Director | Michael Zwiener |
Tahunanui Nelson 7011 New Zealand |
27 Aug 2010 - 11 Jan 2011 |
Director | Mary Ann Wilson |
Nelson Nelson 7010 New Zealand |
27 Aug 2010 - 27 Jun 2017 |
Individual | Wilson, Mary Ann |
Nelson Nelson 7010 New Zealand |
27 Aug 2010 - 27 Jun 2017 |
Brad Josse - Director
Appointment date: 27 Aug 2010
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 May 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 25 Mar 2013
Mary Anne Wilson - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 14 Jan 2011
Address: Nelson, Nelson, 7010 New Zealand
Address used since 27 Aug 2010
Michael Zwiener - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 11 Jan 2011
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Aug 2010
City Club Incorporated
1 Kinzett Terrace
Maitai Bowling Club Incorporated
1 Kinzett Terrace
Tec Nz Holdings Limited
5 Helena Way
Nelson Women's Refuge Incorporated
1a Wainui Street
Club Italia Nelson Incorporated
9 Trafalgar Street
Nelson Bays Rugby Sub Union Incorporated
Hathaway Terrace
Burnside Cityfitness Limited
6/74 Quarantine Road
Crossfit Queenstown Limited
1/138 Nile Street
Mi Gym Nelson Limited
Migym
Pole Artistry Limited
36 Cawthron Crescent
Silver Ocean International Limited
85 Montgomery Square
Tasman Performance Limited
100 Vanguard Street