Shortcuts

Johnsonville Cityfitness Limited

Type: NZ Limited Company (Ltd)
9429036440511
NZBN
1220368
Company Number
Registered
Company Status
Current address
6/74 Quarantine Road
Annesbrook
Nelson 7011
New Zealand
Physical & registered & service address used since 24 Sep 2015

Johnsonville Cityfitness Limited, a registered company, was started on 10 Jul 2002. 9429036440511 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: David Patchell-Evans - an active director whose contract started on 04 Sep 2014,
Mark William Hughes - an active director whose contract started on 01 Oct 2015,
Dominic Jarvie Rogerson - an inactive director whose contract started on 10 Jul 2002 and was terminated on 04 Sep 2014,
Mark Nicholas Smith - an inactive director whose contract started on 10 Jul 2002 and was terminated on 04 Sep 2014,
Denis Jarvie Rogerson - an inactive director whose contract started on 10 Jul 2002 and was terminated on 04 Sep 2014.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 6/74 Quarantine Road, Annesbrook, Nelson, 7011 (category: physical, registered).
Johnsonville Cityfitness Limited had been using Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington as their physical address until 24 Sep 2015.
Past names used by this company, as we identified at BizDb, included: from 10 Jul 2002 to 19 Jul 2010 they were called Johnsonville City Fitness Limited.
A single entity owns all company shares (exactly 180000 shares) - Cityfitness Group Limited - located at 7011, Annesbrook, Nelson.

Addresses

Previous addresses

Address: Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington New Zealand

Physical & registered address used from 03 Oct 2007 to 24 Sep 2015

Address: C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt

Registered & physical address used from 12 May 2005 to 03 Oct 2007

Address: C/-hetherington Johnston Limited, 5th Floow, 44-56 Queens Drive, Lower Hutt

Registered address used from 17 Aug 2004 to 12 May 2005

Address: 1 Walton Leigh Street, Porirua

Registered address used from 10 Jul 2002 to 17 Aug 2004

Address: 1 Walton Leigh Avenue, Porirua

Physical address used from 10 Jul 2002 to 12 May 2005

Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 180000
Entity (NZ Limited Company) Cityfitness Group Limited
Shareholder NZBN: 9429037251826
Annesbrook
Nelson
7011
New Zealand

Ultimate Holding Company

31 Aug 2017
Effective Date
The #1 Nautilus Fitness & Racquets Centres Group Inc.
Name
Company
Type
CA
Country of origin
201 King Street
London / Ontario Canada
Address
Directors

David Patchell-evans - Director

Appointment date: 04 Sep 2014

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 07 Sep 2023

Address: London, Ontario, N6A 1C9 Canada

Address used since 04 Sep 2014

Address: Saanichton/bc, V8M 1S6 Canada

Address used since 05 Sep 2019


Mark William Hughes - Director

Appointment date: 01 Oct 2015

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 01 Oct 2015


Dominic Jarvie Rogerson - Director (Inactive)

Appointment date: 10 Jul 2002

Termination date: 04 Sep 2014

Address: Aotea, Porirua, 5024 New Zealand

Address used since 12 Aug 2010


Mark Nicholas Smith - Director (Inactive)

Appointment date: 10 Jul 2002

Termination date: 04 Sep 2014

Address: Mermaid Beach, Queensland, 4218 Australia

Address used since 01 Apr 2013


Denis Jarvie Rogerson - Director (Inactive)

Appointment date: 10 Jul 2002

Termination date: 04 Sep 2014

Address: Linden, 5028 New Zealand

Address used since 10 Jul 2002


Mark William Hughes - Director (Inactive)

Appointment date: 22 Jul 2010

Termination date: 04 Sep 2014

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 22 Jul 2010


Miranda Elizabeth Rogerson - Director (Inactive)

Appointment date: 10 Jul 2002

Termination date: 22 Jul 2010

Address: High Street, Rochester, Kent, United Kingdom,

Address used since 10 Aug 2004

Nearby companies

Burnside Cityfitness Limited
6/74 Quarantine Road

Albany Cityfitness Limited
6/74 Quarantine Road

Papatoetoe Cityfitness Limited
6/74 Quarantine Road

Hastings Cityfitness Limited
6/74 Quarantine Road

Mt Wellington Cityfitness Limited
6/74 Quarantine Road

K Road Cityfitness Limited
6/74 Quarantine Road