Shortcuts

Got Supps Limited

Type: NZ Limited Company (Ltd)
9429032974683
NZBN
2076914
Company Number
Registered
Company Status
098760253
GST Number
No Abn Number
Australian Business Number
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
29b Dixon Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 09 May 2017
29b Dixon Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 26 Apr 2019
7f Marjory Close
Broadmeadows
Wellington 6035
New Zealand
Other address (Address For Share Register) used since 22 Apr 2020

Got Supps Limited was incorporated on 14 Jan 2008 and issued a New Zealand Business Number of 9429032974683. The registered LTD company has been supervised by 3 directors: Ben Macgregor - an active director whose contract began on 14 Jan 2008,
Karen Melanie Drnasin - an inactive director whose contract began on 14 Jan 2008 and was terminated on 13 Nov 2011,
Vaughn Lindsay Paterson - an inactive director whose contract began on 14 Jan 2008 and was terminated on 19 Mar 2008.
According to our data (last updated on 27 Mar 2024), this company uses 1 address: 24 Copples Road, Rd7, Rangiora, 7477 (category: service, registered).
Up to 25 Jun 2021, Got Supps Limited had been using 7F Marjory Close, Te Aro, Broadmeadows as their registered address.
BizDb identified old names for this company: from 14 Jan 2008 to 26 Apr 2016 they were called Gymeez Health and Fitness Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Macgregor, Ben (an individual) located at Rd7, Rangiora postcode 7477. Got Supps Limited was categorised as "Health food retailing" (business classification G412940).

Addresses

Other active addresses

Address #4: 4 Chartwell Street, Burwood, Christchurch, 8083 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 17 Jun 2021

Address #5: 4 Chartwell Street, Burwood, Christchurch, 8083 New Zealand

Registered & physical & service address used from 25 Jun 2021

Address #6: 24 Copples Road, Rd7, Rangiora, 7477 New Zealand

Shareregister address used from 01 Jul 2023

Address #7: 24 Copples Road, Rd7, Rangiora, 7477 New Zealand

Service & registered address used from 10 Jul 2023

Principal place of activity

109 Willis Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 7f Marjory Close, Te Aro, Broadmeadows, 6035 New Zealand

Registered & physical address used from 01 May 2020 to 25 Jun 2021

Address #2: 29b Dixon Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 06 May 2019 to 01 May 2020

Address #3: 29b Dixon Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 23 May 2017 to 06 May 2019

Address #4: 29b Dixon Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 17 May 2017 to 23 May 2017

Address #5: 25 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 28 Oct 2016 to 17 May 2017

Address #6: 25 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 28 Oct 2016 to 23 May 2017

Address #7: 109 Willis Street, City Centre, Wellington, 6011 New Zealand

Physical & registered address used from 19 Mar 2009 to 28 Oct 2016

Address #8: Gymeez Sports Dunedin, 84 Stuart Street, Dunedin

Registered & physical address used from 14 Jan 2008 to 19 Mar 2009

Contact info
64 21 467539
Phone
ben.macgregor@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Macgregor, Ben Rd7
Rangiora
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, Vaughn Lindsay Christchurch
Individual Drnasin, Karen Melanie Dunedin Central
Dunedin
9016
New Zealand
Directors

Ben Macgregor - Director

Appointment date: 14 Jan 2008

Address: Rd7, Rangiora, 7477 New Zealand

Address used since 01 Jul 2023

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 17 Jun 2021

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 22 Apr 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 May 2018

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Jun 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 26 Apr 2019


Karen Melanie Drnasin - Director (Inactive)

Appointment date: 14 Jan 2008

Termination date: 13 Nov 2011

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 02 Jun 2010


Vaughn Lindsay Paterson - Director (Inactive)

Appointment date: 14 Jan 2008

Termination date: 19 Mar 2008

Address: Christchurch, New Zealand

Address used since 14 Jan 2008

Nearby companies
Similar companies

Earnest Wellbeing Limited
35 Ghuznee Street

Extra Trading Limited
67 Manners Street

New Zealand Healthy Care 2014 Limited
3 Garrett Street

Nom Nom Nz Limited
Unit 1104, 168 Taranaki Street

Terra Limited
Suite 3d Terrace Heights Apartments, 163 The Terrace

Winning Team Limited
Level 5, 50-64 Customhouse Quay