Activ8 Nz Limited was launched on 14 Dec 2009 and issued a number of 9429031753043. The registered LTD company has been run by 4 directors: Matthew Scott Harrison - an active director whose contract started on 14 Dec 2009,
Miranda Sally Harrison - an active director whose contract started on 14 Dec 2009,
Shayne Michael Dunseath - an active director whose contract started on 12 Feb 2014,
Benjamin John Whittingham - an inactive director whose contract started on 02 Nov 2010 and was terminated on 31 Jan 2014.
As stated in BizDb's database (last updated on 26 Mar 2024), this company filed 1 address: 3A Morningside Road, Morningside, Whangarei, 0110 (category: registered, physical).
Up until 16 Jun 2022, Activ8 Nz Limited had been using 16 Porowini Avenue, Morningside, Whangarei as their physical address.
BizDb found old names used by this company: from 14 Dec 2009 to 14 Oct 2010 they were named Motiv8 Northland Limited.
A total of 1500 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 563 shares are held by 1 entity, namely:
Harrison, Matthew Scott (an individual) located at Maunu, Whangarei postcode 0110.
Another group consists of 1 shareholder, holds 37.53 per cent shares (exactly 563 shares) and includes
Harrison, Miranda Sally - located at Maunu, Whangarei.
The next share allotment (374 shares, 24.93%) belongs to 1 entity, namely:
Dunseath, Shayne Michael, located at Tikipunga, Whangarei (an individual). Activ8 Nz Limited was classified as "Personal health and fitness trainer" (business classification S953950).
Principal place of activity
3a Morningside Road, Morningside, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 16 Porowini Avenue, Morningside, Whangarei, 0110 New Zealand
Physical & registered address used from 19 Jul 2016 to 16 Jun 2022
Address #2: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 18 Feb 2016 to 19 Jul 2016
Address #3: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 12 Sep 2012 to 18 Feb 2016
Address #4: 16 Porowini Avenue, Morningside, Whangarei, 0110 New Zealand
Registered & physical address used from 23 Apr 2012 to 12 Sep 2012
Address #5: State Highway 14, Maunu, Whangarei New Zealand
Registered & physical address used from 22 Dec 2009 to 23 Apr 2012
Address #6: 10 Montgomery Ave, Onerahi 0110, Whangarei
Physical & registered address used from 14 Dec 2009 to 22 Dec 2009
Basic Financial info
Total number of Shares: 1500
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 563 | |||
Individual | Harrison, Matthew Scott |
Maunu Whangarei 0110 New Zealand |
14 Dec 2009 - |
Shares Allocation #2 Number of Shares: 563 | |||
Individual | Harrison, Miranda Sally |
Maunu Whangarei 0110 New Zealand |
14 Dec 2009 - |
Shares Allocation #3 Number of Shares: 374 | |||
Individual | Dunseath, Shayne Michael |
Tikipunga Whangarei 0112 New Zealand |
17 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whittingham, Benjamin John |
Horahora Whangarei 0110 New Zealand |
02 Nov 2010 - 05 Feb 2014 |
Matthew Scott Harrison - Director
Appointment date: 14 Dec 2009
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Apr 2016
Miranda Sally Harrison - Director
Appointment date: 14 Dec 2009
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Apr 2016
Shayne Michael Dunseath - Director
Appointment date: 12 Feb 2014
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 12 Feb 2014
Benjamin John Whittingham - Director (Inactive)
Appointment date: 02 Nov 2010
Termination date: 31 Jan 2014
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 13 Apr 2012
Syron Trustees Limited
4 Anzac Road
Love Shack Limited
4 Anzac Road
Gorgeous Properties Limited
3 Anzac Road
Montague Investments Limited
3 Anzac Road
Quadrant Industries Limited
32 Porowini Avenue
D. & J. Hickey Limited
32 Porowini Avenue
Lifestyle Trainers International Limited
134 Bank Street
Next Step Personal Training Limited
5 Hunt Street
Personal Best Training Limited
51 Port Road
Tj Health Limited
3 Porowini Avenue
Why Retreat Limited
Level 1
Yoga Circle Limited
10b Moana View