Shortcuts

High Performance Gym Limited

Type: NZ Limited Company (Ltd)
9429034095232
NZBN
1821224
Company Number
Registered
Company Status
Current address
25 Quail Drive
Albany Heights
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Sep 2018
14 Arrow Road
Forrest Hill
Auckland 0620
New Zealand
Registered & physical & service address used since 25 Sep 2018

High Performance Gym Limited, a registered company, was registered on 29 May 2006. 9429034095232 is the NZ business number it was issued. The company has been run by 6 directors: Andrea Fa'amanu Morgan - an active director whose contract began on 30 Aug 2018,
Caine Yul Marsh - an inactive director whose contract began on 23 Nov 2017 and was terminated on 03 Sep 2018,
Adam Lee Marsh - an inactive director whose contract began on 29 May 2006 and was terminated on 27 Nov 2017,
Meryl Elizabeth Mckay - an inactive director whose contract began on 29 May 2006 and was terminated on 08 Feb 2008,
James Blair - an inactive director whose contract began on 29 May 2006 and was terminated on 01 Dec 2006.
Updated on 06 May 2024, our data contains detailed information about 1 address: 14 Arrow Road, Forrest Hill, Auckland, 0620 (types include: registered, physical).
High Performance Gym Limited had been using 25 Quail Drive, Albany Heights, Auckland as their physical address up to 25 Sep 2018.
A total of 2001 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 500 shares (24.99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (24.99 per cent). Lastly we have the third share allocation (501 shares 25.04 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Physical & registered address used from 29 May 2006 to 25 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 2001

Annual return filing month: April

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Blair, Irene Marylee Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Blair, Callum Ross Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 501
Director Morgan, Andrea Fa'amanu Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Tafea, Pinomi Tauaika Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, Meryl Elizabeth The Palms
Glenfield, Auckland
Individual Marsh, Adam Lee Unsworth Heights
Auckland
0632
New Zealand
Individual Marsh, Caine Yul Windsor Park
Auckland
0632
New Zealand
Individual Marsh, Caine Yul Windsor Park
Auckland
0632
New Zealand
Individual Marsh, Adam Lee Unsworth Heights
Auckland
0632
New Zealand
Individual Marsh, Adam Lee Unsworth Heights
Auckland
0632
New Zealand
Individual Blair, James Arkles Bay
Whangaparaoa
Directors

Andrea Fa'amanu Morgan - Director

Appointment date: 30 Aug 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 30 Aug 2018


Caine Yul Marsh - Director (Inactive)

Appointment date: 23 Nov 2017

Termination date: 03 Sep 2018

Address: Windsor Park, Auckland, 0632 New Zealand

Address used since 23 Nov 2017


Adam Lee Marsh - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 27 Nov 2017

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 14 Apr 2017


Meryl Elizabeth Mckay - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 08 Feb 2008

Address: The Palms, Glenfield, Auckland,

Address used since 29 May 2006


James Blair - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 01 Dec 2006

Address: Arkles Bay, Whangaparaoa,

Address used since 29 May 2006


Callum Ross Blair - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 01 Dec 2006

Address: Mairangi Bay, Auckland,

Address used since 29 May 2006