Shortcuts

Fit Bioceuticals (nz) Limited

Type: NZ Limited Company (Ltd)
9429036806621
NZBN
1155879
Company Number
Registered
Company Status
Current address
Level 4, Building 10, Central Park Corporate Centre
666 Great South Road, Greenlane
Auckland 1051
New Zealand
Physical & service & registered address used since 17 Apr 2018

Fit Bioceuticals (Nz) Limited, a registered company, was started on 20 Aug 2001. 9429036806621 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Cecile Maree Cooper - an active director whose contract began on 05 Jul 2012,
Adrian Bolton Sturrock - an inactive director whose contract began on 05 Jul 2012 and was terminated on 20 Apr 2020,
Sean Michael Hall - an inactive director whose contract began on 20 Aug 2001 and was terminated on 10 Oct 2012,
Michael Jack Hall - an inactive director whose contract began on 20 Aug 2001 and was terminated on 10 Oct 2012,
Alexander Patrick Hall - an inactive director whose contract began on 20 Aug 2001 and was terminated on 11 Sep 2007.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, Building 10, Central Park Corporate Centre, 666 Great South Road, Greenlane, Auckland, 1051 (types include: physical, service).
Fit Bioceuticals (Nz) Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address until 17 Apr 2018.
Past names used by the company, as we identified at BizDb, included: from 20 Aug 2001 to 21 Apr 2008 they were named F.i.t. Sales (N.z.) Limited.
One entity controls all company shares (exactly 100 shares) - Fit Bioceuticals Pty Ltd - located at 1051, Alexandria, New South Wales.

Addresses

Previous addresses

Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 07 Jul 2011 to 17 Apr 2018

Address: 44 Twin Springs Drive, Woodhill, Auckland New Zealand

Registered & physical address used from 08 Sep 2008 to 07 Jul 2011

Address: 44 Twin Springs Drive, Woodhill, Auckland 1250

Registered & physical address used from 08 Sep 2005 to 08 Sep 2008

Address: 49 Munroe Road, Ranui, Auckland 1008

Registered & physical address used from 15 Apr 2002 to 08 Sep 2005

Address: 20-22 Catherine Street, Henderson, Auckland

Physical & registered address used from 20 Aug 2001 to 15 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Fit Bioceuticals Pty Ltd Alexandria
New South Wales
2015
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - F.i.t. Sales Pty Limited
Other F.i.t. Sales Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Blackmores Limited
Name
Company
Type
9713437
Ultimate Holding Company Number
AU
Country of origin
Directors

Cecile Maree Cooper - Director

Appointment date: 05 Jul 2012

ASIC Name: Blackmores Spv Co Pty Ltd

Address: Clareville, New South Wales, 2107 Australia

Address used since 11 Sep 2017

Address: 10 Park Street, Mona Vale Nsw, 2103 Australia

Address: Claireville, New South Wales, 2107 Australia

Address used since 05 Jul 2012

Address: 10 Park Street, Mona Vale Nsw, 2103 Australia


Adrian Bolton Sturrock - Director (Inactive)

Appointment date: 05 Jul 2012

Termination date: 20 Apr 2020

ASIC Name: Hall Drug Technologies Pty Limited

Address: Warriewood, Nsw, 2102 Australia

Address: Elanora Heights, New South Wales, 2101 Australia

Address used since 05 Jul 2012

Address: Warriewood, Nsw, 2102 Australia


Sean Michael Hall - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 10 Oct 2012

Address: Sydney, New South Wales, 2000 Australia

Address used since 07 Sep 2011


Michael Jack Hall - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 10 Oct 2012

Address: Point Piper, New South Wales 2027, Australia,

Address used since 20 Aug 2001


Alexander Patrick Hall - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 11 Sep 2007

Address: Double Bay, New South Wales 2028, Australia,

Address used since 20 Aug 2001

Nearby companies

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre

Dynanet It Services Limited
Level 3, Building 10, Suite 8

Blackmores (new Zealand) Limited
Level 4, Building 10

2 Ez Limited
Ground Floor Building 10 Central Park