Fitness Goals Limited, a registered company, was launched on 01 Sep 2000. 9429037147242 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company has been classified. This company has been supervised by 1 director, named Alastair Dennis - an active director whose contract started on 01 Sep 2000.
Last updated on 03 Jun 2025, the BizDb data contains detailed information about 1 address: Unit 27, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 (types include: registered, service).
Fitness Goals Limited had been using 41 Witako Street, Epuni, Lower Hutt as their physical address until 12 Aug 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 11 Jul 2011 to 12 Aug 2020
Address #2: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Physical & registered address used from 18 Aug 2009 to 11 Jul 2011
Address #3: C/-hetherington Johnton Ltd, Level 3,, 1 Market Grove, Lower Htt
Registered address used from 02 May 2005 to 18 Aug 2009
Address #4: C/-hetherignton Johnston Ltd, Level 3,, 1 Market Grove, Lower Hutt
Physical address used from 02 May 2005 to 18 Aug 2009
Address #5: C/-hetherington Johnston Limited, Level 1, 3 Market Grove, Lower Hutt
Registered & physical address used from 28 Mar 2005 to 02 May 2005
Address #6: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt
Registered address used from 24 Aug 2001 to 28 Mar 2005
Address #7: C/ - Hetherington Johnson, 5th Floor, 44 Queens Drive, Lower Hutt, Wellington
Physical address used from 24 Aug 2001 to 28 Mar 2005
Address #8: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt
Physical address used from 24 Aug 2001 to 24 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Dennis, Alistair Graham |
Avalon Lower Hutt 5011 New Zealand |
01 Sep 2000 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Dennis, Alistair Graham |
Avalon Lower Hutt 5011 New Zealand |
01 Sep 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'regan, Kim Leigh |
Naenae |
01 Sep 2000 - 18 Aug 2004 |
| Individual | Matthews, Ffyona Anne |
Waiwhetu Lower Hutt 5011 New Zealand |
11 Aug 2009 - 12 Apr 2017 |
Alastair Dennis - Director
Appointment date: 01 Sep 2000
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 05 Aug 2024
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 04 Aug 2015
Marjoi Limited
41 Witako Street
Invoc Limited
35 Witako Street
Manchhi Enterprises Limited
67 Witako Street
Highbridge Services Limited
3 Burnton Street
Cmr Investments Limited
28b Witako Street
Green Block Consulting Limited
27 Witako Street
J And F Trading Limited
331b Waterloo Road
Lavenco Limited
C/- Barry King Associates
Orb Investments Limited
36a Pretoria Street
Proplumb Limited
Paul Barnett Limited
True Wealth Holding Limited
213 Waterloo Road
Venison Property Rentals Limited
55 Pretoria Street