Fitness Evolved Limited, a registered company, was launched on 01 Apr 2008. 9429032854756 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been run by 5 directors: Danny Kettoola - an active director whose contract began on 06 Sep 2012,
Aimee Kirsten Kettoola - an active director whose contract began on 22 Nov 2016,
Sammy Magdy Shafik Mishriki - an inactive director whose contract began on 06 Sep 2012 and was terminated on 01 Nov 2013,
Roger James Hadfield - an inactive director whose contract began on 30 Mar 2011 and was terminated on 04 Oct 2012,
Mark Glanville Thompson - an inactive director whose contract began on 01 Apr 2008 and was terminated on 07 Apr 2011.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 135 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
Fitness Evolved Limited had been using 77C Kawaha Point Road, Kawaha Point, Rotorua as their registered address up to 09 Nov 2018.
More names for the company, as we established at BizDb, included: from 01 Apr 2008 to 20 Dec 2011 they were called Ready 200806 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 990 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1%).
Other active addresses
Address #4: 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 15 Apr 2024
Principal place of activity
Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 77c Kawaha Point Road, Kawaha Point, Rotorua, 3010 New Zealand
Registered & physical address used from 27 Sep 2018 to 09 Nov 2018
Address #2: 100 Ruawai Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 25 Mar 2013 to 27 Sep 2018
Address #3: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 12 Apr 2011 to 25 Mar 2013
Address #4: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand
Registered & physical address used from 19 Mar 2010 to 12 Apr 2011
Address #5: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 01 Apr 2008 to 19 Mar 2010
Address #6: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 01 Apr 2008 to 19 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Kettoola, Danny |
Ngongotaha Rotorua 3010 New Zealand |
08 Aug 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Kettoola, Aimee Kirsten |
Ngongotaha Rotorua 3010 New Zealand |
22 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mishriki, Sammy Magdy Shafik |
Vancouver BCV6H Canada |
08 Aug 2012 - 26 Jan 2015 |
Individual | Hadfield, Roger James |
Rosedale Auckland 0632 New Zealand |
04 Apr 2011 - 08 Aug 2012 |
Individual | Thompson, Mark Glanville |
Unit A, 12 Saturn Place Rosedale, North Shore City 0632 New Zealand |
01 Apr 2008 - 04 Apr 2011 |
Danny Kettoola - Director
Appointment date: 06 Sep 2012
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 01 Sep 2022
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 01 Nov 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 05 Dec 2016
Aimee Kirsten Kettoola - Director
Appointment date: 22 Nov 2016
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 01 Sep 2022
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 01 Nov 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 05 Dec 2016
Sammy Magdy Shafik Mishriki - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 01 Nov 2013
Address: Vancouver, BC V6H Canada
Address used since 15 Mar 2013
Roger James Hadfield - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 04 Oct 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Jun 2012
Mark Glanville Thompson - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 07 Apr 2011
Address: Unit A, 12 Saturn Place, Rosedale, North Shore City 0632,
Address used since 08 Mar 2010
Papatoetoe Community Ex-fire Fighters Charitable Trust Incorporated
106 Ruawai Road
Momentum Fitness Limited
106a Ruawai Road
Cam Motors Limited
6 Rayma Place
The Bruce Jesson Foundation
90 Ruawai Road
Join Us Limited
11 Johnston Road
Bethel Living Christian Centre
1/8 Rayma Place
Barcbrooke Limited
4a Keate Place
Jp Dynamic Limited
110a Ruawai Road
Mphr Residential Limited
1/75 Aranui Road
R & R Estate Limited
1 Keate Place
Rrracing Limited
20a Whitford Avenue
Serenus Sanctuary Homes Limited
58 Aranui Road