Counties Fitness Limited was started on 22 Dec 2005 and issued an NZ business number of 9429034368428. The registered LTD company has been run by 3 directors: Ian James Wilson - an active director whose contract started on 22 Dec 2005,
Tracey Carol Wilson - an active director whose contract started on 23 Jan 2006,
Kamino Joanne Muriwai Thomas - an inactive director whose contract started on 22 Dec 2005 and was terminated on 20 Sep 2007.
As stated in our database (last updated on 30 May 2025), the company registered 1 address: 151 Manukau Road, Pukekohe, Pukekohe, 2120 (category: postal, office).
Until 24 May 2019, Counties Fitness Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wilson, Ian James (an individual) located at Pukekohe, Auckland postcode 2677.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Wilson, Tracey Carol - located at Pukekohe, Auckland.
The next share allotment (998 shares, 99.8%) belongs to 2 entities, namely:
Wilson, Tracey Carol, located at Pukekohe, Auckland (an individual),
Wilson, Ian James, located at Pukekohe, Auckland (an individual).
Principal place of activity
151 Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 07 Jul 2017 to 24 May 2019
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 08 Aug 2013 to 07 Jul 2017
Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 08 Aug 2013 to 05 Jul 2016
Address #4: C/-campbell Tyson Ltd, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 07 Mar 2013 to 08 Aug 2013
Address #5: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Registered & physical address used from 03 Aug 2009 to 07 Mar 2013
Address #6: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe
Registered & physical address used from 07 Jul 2006 to 03 Aug 2009
Address #7: 151 Manukau Road, Pukekohe
Registered & physical address used from 22 Dec 2005 to 07 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Wilson, Ian James |
Pukekohe Auckland 2677 New Zealand |
03 Oct 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Wilson, Tracey Carol |
Pukekohe Auckland 2677 New Zealand |
27 Jul 2009 - |
| Shares Allocation #3 Number of Shares: 998 | |||
| Individual | Wilson, Tracey Carol |
Pukekohe Auckland 2677 New Zealand |
27 Jul 2009 - |
| Individual | Wilson, Ian James |
Pukekohe Auckland 2677 New Zealand |
03 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
22 Dec 2005 - 25 Mar 2023 |
| Individual | Thomas, Kamino Joanne Muriwai |
Pukekohe Pukekohe 2120 New Zealand |
22 Dec 2005 - 02 Dec 2013 |
Ian James Wilson - Director
Appointment date: 22 Dec 2005
Address: Pukekohe Rd2, Auckland, 2677 New Zealand
Address used since 07 Jul 2015
Tracey Carol Wilson - Director
Appointment date: 23 Jan 2006
Address: Pukekohe Rd2, Auckland, 2677 New Zealand
Address used since 07 Jul 2015
Kamino Joanne Muriwai Thomas - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 20 Sep 2007
Address: Pukekohe,
Address used since 22 Dec 2005
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road