Hitfit Christchurch Limited was started on 23 Feb 2007 and issued an NZBN of 9429033576794. This registered LTD company has been supervised by 6 directors: Christopher Coxon - an active director whose contract started on 11 Jun 2012,
Johanna Coxon - an active director whose contract started on 23 Sep 2013,
Sara Evans - an inactive director whose contract started on 23 Feb 2007 and was terminated on 22 May 2015,
Peter Evans - an inactive director whose contract started on 23 Sep 2013 and was terminated on 22 May 2015,
Katie Louise Le Roux - an inactive director whose contract started on 23 Sep 2013 and was terminated on 30 Nov 2014.
According to our information (updated on 15 Mar 2024), the company filed 1 address: 113 Vagues Road, Northcote, Christchurch, 8052 (type: registered, physical).
Until 02 Jun 2015, Hitfit Christchurch Limited had been using 41 Esperance Street, Saint Albans, Christchurch as their physical address.
BizDb identified old names for the company: from 23 Feb 2007 to 21 Jul 2009 they were called Tc Health Limited.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). In the first group, 980 shares are held by 3 entities, namely:
Coxon, Johanna (a director) located at Northcote, Christchurch postcode 8052,
Coxon, Christopher (a director) located at Northcote, Christchurch postcode 8052,
Le Roux, Katie Louise (an individual) located at North New Brighton, Christchurch postcode 8083.
The 2nd group consists of 2 shareholders, holds 2% shares (exactly 20 shares) and includes
Coxon, Johanna - located at Northcote, Christchurch,
Coxon, Christopher - located at Northcote, Christchurch. Hitfit Christchurch Limited is categorised as "Fitness centre" (ANZSIC R911110).
Principal place of activity
113 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address: 41 Esperance Street, Saint Albans, Christchurch, 8052 New Zealand
Physical address used from 12 Sep 2012 to 02 Jun 2015
Address: 132 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 15 Jun 2011 to 02 Jun 2015
Address: 11 Bernard Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 08 Feb 2011 to 15 Jun 2011
Address: 49 Winton Street, Christchurch 8014 New Zealand
Physical address used from 05 Feb 2010 to 12 Sep 2012
Address: 49 Winton St, St Albans, Christchurch 8014 New Zealand
Registered address used from 05 Feb 2010 to 08 Feb 2011
Address: 49 Winton Street, Christchurch
Physical & registered address used from 19 Feb 2009 to 05 Feb 2010
Address: 149 Weston Road, St Albans, Christchurch
Physical address used from 06 Jun 2007 to 19 Feb 2009
Address: 149 Weston Rd, St Albans, Christchurch
Registered address used from 06 Jun 2007 to 19 Feb 2009
Address: 9 Bretts Rd, Christchurch
Registered & physical address used from 23 Feb 2007 to 06 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Director | Coxon, Johanna |
Northcote Christchurch 8052 New Zealand |
12 Apr 2017 - |
Director | Coxon, Christopher |
Northcote Christchurch 8052 New Zealand |
12 Apr 2017 - |
Individual | Le Roux, Katie Louise |
North New Brighton Christchurch 8083 New Zealand |
12 Apr 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Coxon, Johanna |
Northcote Christchurch 8052 New Zealand |
12 Apr 2017 - |
Director | Coxon, Christopher |
Northcote Christchurch 8052 New Zealand |
12 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coxon, Chris And Johanna |
Northcote Christchurch 8052 New Zealand |
23 Aug 2010 - 12 Apr 2017 |
Individual | Evans, Sara |
Christchurch New Zealand |
23 Feb 2007 - 09 Mar 2012 |
Other | Coxon Family Trust | 09 Apr 2017 - 12 Apr 2017 | |
Other | Null - Coxon Family Trust | 09 Apr 2017 - 12 Apr 2017 | |
Individual | Evans, Sara And Peter |
Saint Albans Christchurch 8052 New Zealand |
23 Feb 2007 - 31 Aug 2016 |
Christopher Coxon - Director
Appointment date: 11 Jun 2012
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 11 Jun 2012
Johanna Coxon - Director
Appointment date: 23 Sep 2013
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 23 Sep 2013
Sara Evans - Director (Inactive)
Appointment date: 23 Feb 2007
Termination date: 22 May 2015
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 04 Feb 2013
Peter Evans - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 22 May 2015
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 23 Sep 2013
Katie Louise Le Roux - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 30 Nov 2014
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Sep 2013
Peter Evans - Director (Inactive)
Appointment date: 23 Feb 2007
Termination date: 11 Jun 2012
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 Feb 2009
Fdback Limited
26 Sawtell Place
Metro Builders Limited
4 Phoenix Lane
Canterbury Pancreatitis Support Foundation & Charity Trust
10 Sawtell Place
Tamiym Ministries Charitable Trust
2a Nyoli Street
Fejoa Whare Limited
7 Sawtell Place
Gray Brothers Demolition Limited
61 Northcote Road
Canterbury Strength Institute Limited
47c Harris Crescent
Infitness Limited
237 Wairakei Road
Nafanua Limited
12 Main North Road
Phoenix Fitness Limited
47c Harris Crescent
Upston Fitness Limited
4 Bounty Street
Wellington Te Aro 24/7 Limited
156 Vagues Road