Cityfitness Group Limited, a registered company, was incorporated on 23 Jun 2000. 9429037251826 is the NZ business identifier it was issued. The company has been supervised by 8 directors: David Patchell-Evans - an active director whose contract began on 04 Sep 2014,
Mark William Hughes - an active director whose contract began on 01 Jul 2015,
Patricia Joan Jacklin - an active director whose contract began on 01 Jul 2015,
Dominic Jarvie Rogerson - an inactive director whose contract began on 23 Jun 2000 and was terminated on 04 Sep 2014,
Mark Nicholas Smith - an inactive director whose contract began on 23 Jun 2000 and was terminated on 04 Sep 2014.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 6/74 Quarantine Road, Annesbrook, Nelson, 7011 (type: physical, registered).
Cityfitness Group Limited had been using Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington as their registered address until 24 Sep 2015.
Other names used by the company, as we managed to find at BizDb, included: from 22 Jul 2002 to 03 Apr 2005 they were named Porirua City Fitness Limited, from 23 Jun 2000 to 22 Jul 2002 they were named Porirua City Fitness Centre (2000) Limited.
A total of 67152887 shares are allotted to 6 shareholders (5 groups). The first group consists of 1745625 shares (2.6%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1745625 shares (2.6%). Finally the 3rd share allotment (1745625 shares 2.6%) made up of 2 entities.
Previous addresses
Address: Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington New Zealand
Registered & physical 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 10 May 2005 to 03 Oct 2007
Address: C/- Hetherington Johnston Ltd, 5th Floor, 44-56 Queens Drive, Lower Hutt
Registered address used from 07 Apr 2004 to 10 May 2005
Address: C/- Hetherington Johnston Limited, 5th Floor, 44-56 Queens Drive, Lower Hutt
Physical address used from 07 Apr 2004 to 10 May 2005
Address: 1 Walton Leigh Avenue, Porirua
Registered & physical address used from 23 Jun 2000 to 07 Apr 2004
Basic Financial info
Total number of Shares: 67152887
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1745625 | |||
Individual | Hatten, Doug |
Rd 1 Porirua 5381 New Zealand |
29 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1745625 | |||
Individual | Donnelly, Allyson |
Rd 1 Porirua 5381 New Zealand |
29 Nov 2017 - |
Shares Allocation #3 Number of Shares: 1745625 | |||
Individual | Hughes, Mark William |
Enner Glynn Nelson |
11 Sep 2014 - |
Individual | Hughes, Vanessa |
Enner Glynn Nelson 7011 New Zealand |
11 Sep 2014 - |
Shares Allocation #4 Number of Shares: 53723663 | |||
Other (Other) | The #1 Nautilus Fitness And Racquets Centres Group Inc. |
London, Ontario N6A 1C9 Canada |
24 Sep 2010 - |
Shares Allocation #5 Number of Shares: 8192349 | |||
Individual | Smith, Mark Nicholas |
Diablo, California 94528 United States |
23 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Mark William |
Enner Glynn Nelson |
01 Dec 2009 - 11 Sep 2014 |
Individual | Rogerson, Denis Jarvie |
Linden 5028 New Zealand |
11 Sep 2014 - 05 Apr 2017 |
Individual | Rogerson, Dominic Jarvie |
Aotea Porirua 5024 New Zealand |
23 Jun 2000 - 11 Sep 2014 |
Individual | Smith, Deborah Ann |
Upper Hutt New Zealand |
19 Apr 2010 - 11 Sep 2014 |
Individual | Hatten, Doug |
Roseneath Wellington 6013 New Zealand |
18 Jul 2011 - 11 Sep 2014 |
Individual | Rogerson, Miranda Elizabeth |
Rochester Kent Me11ht, England |
23 Jun 2000 - 11 Sep 2014 |
Entity | Parkview 23 Limited Shareholder NZBN: 9429032270921 Company Number: 2239352 |
01 Dec 2009 - 01 Dec 2009 | |
Individual | Rogerson, Dominic Jarvie |
Aotea Porirua 5024 New Zealand |
11 Sep 2014 - 05 Apr 2017 |
Director | Denis Jarvie Rogerson |
Linden 5028 New Zealand |
11 Sep 2014 - 05 Apr 2017 |
Entity | Parkview 23 Limited Shareholder NZBN: 9429032270921 Company Number: 2239352 |
01 Dec 2009 - 01 Dec 2009 | |
Director | Dominic Jarvie Rogerson |
Aotea Porirua 5024 New Zealand |
11 Sep 2014 - 05 Apr 2017 |
Individual | Rogerson, Denis Jarvie |
Linden |
23 Jun 2000 - 11 Sep 2014 |
Individual | Donnelly, Allyson |
Roseneath Wellington 6013 New Zealand |
18 Jul 2011 - 11 Sep 2014 |
Individual | Hughes, Vanessa |
Enner Glynn Nelson New Zealand |
01 Dec 2009 - 11 Sep 2014 |
Ultimate Holding Company
David Patchell-evans - Director
Appointment date: 04 Sep 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Oct 2023
Address: Saanichton/bc, V8M 1S6 Canada
Address used since 07 Oct 2019
Address: London, Ontario, N6A 1C9 Canada
Address used since 04 Sep 2014
Mark William Hughes - Director
Appointment date: 01 Jul 2015
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Jul 2015
Patricia Joan Jacklin - Director
Appointment date: 01 Jul 2015
Address: London, Ontario, N5X 3V5 Canada
Address used since 05 Oct 2020
Address: London, Ontario, N6A 1C9 Canada
Address used since 01 Jul 2015
Dominic Jarvie Rogerson - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 04 Sep 2014
Address: Aotea, Porirua, 5024 New Zealand
Address used since 01 Sep 2010
Mark Nicholas Smith - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 04 Sep 2014
Address: Mermaid Beach, Queensland, 4218 Australia
Address used since 01 Apr 2013
Denis Jarvie Rogerson - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 04 Sep 2014
Address: Linden, 5028 New Zealand
Address used since 23 Jun 2000
Mark William Hughes - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 04 Sep 2014
Address: Enner Glynn, Nelson,
Address used since 24 Nov 2009
Miranda Elizabeth Rogerson - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 18 Nov 2009
Address: High Street, Rochester, Kent Me11ht, U.k.,
Address used since 14 Sep 2004
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