Shortcuts

Muscle People Limited

Type: NZ Limited Company (Ltd)
9429037755911
NZBN
927042
Company Number
Registered
Company Status
Current address
Level 1, 103 Carlton Gore Road
Newmarket, Auckland 1140
New Zealand
Physical address used since 09 Sep 2022
Level 4, 287 -293 Durham Street
Christchurch 8013
New Zealand
Registered & service address used since 15 Mar 2023

Muscle People Limited, a registered company, was started on 19 Oct 1998. 9429037755911 is the business number it was issued. This company has been run by 8 directors: Laurie Ann Evans-Moore - an active director whose contract began on 19 Oct 1998,
Grant Moore - an active director whose contract began on 17 Oct 2007,
Edward Jonathan Warrand - an active director whose contract began on 31 Aug 2022,
Laurie Ann Moore - an inactive director whose contract began on 19 Oct 1998 and was terminated on 31 Aug 2022,
Grant Austin Moore - an inactive director whose contract began on 17 Oct 2007 and was terminated on 31 Aug 2022.
Last updated on 18 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 4, 287 -293 Durham Street, Christchurch, 8013 (registered address),
Level 4, 287 -293 Durham Street, Christchurch, 8013 (service address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 (physical address).
Muscle People Limited had been using Level 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 15 Mar 2023.
One entity owns all company shares (exactly 100 shares) - Vitala Health New Zealand Limited - located at 8013, Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 New Zealand

Registered & service address used from 09 Sep 2022 to 15 Mar 2023

Address #2: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand

Physical address used from 01 Mar 2013 to 09 Sep 2022

Address #3: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered address used from 13 Feb 2013 to 09 Sep 2022

Address #4: C/-bishop Toomey & Pfeifer Ltd, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand

Physical address used from 13 Feb 2013 to 01 Mar 2013

Address #5: C/-bishop Toomey And Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand

Physical address used from 19 Apr 2011 to 13 Feb 2013

Address #6: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered address used from 19 Apr 2011 to 13 Feb 2013

Address #7: C/-bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand

Physical address used from 16 Mar 2004 to 19 Apr 2011

Address #8: Bishop,toomey And Pfeiffer, Level 7, Amuri Courts, 293 Durham St, Christchurch New Zealand

Registered address used from 28 Feb 2003 to 19 Apr 2011

Address #9: C/- F T Dooley, 240 Palmerston Street, Westport

Registered address used from 05 Mar 2001 to 28 Feb 2003

Address #10: 24 Hare Street, Christchurch

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address #11: 5 Corfe Street, Christchurch

Physical address used from 05 Mar 2001 to 16 Mar 2004

Address #12: C/- F T Dooley, 240 Palmerston Street, Westport

Registered address used from 12 Apr 2000 to 05 Mar 2001

Address #13: C/- F T Dooley, 240 Palmerston Street, Westport

Physical address used from 20 Oct 1998 to 05 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Vitala Health New Zealand Limited
Shareholder NZBN: 9429050235216
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Laurie Ann Ilam
Christchurch
8041
New Zealand
Individual Moore, Grant Austin Christchurch
Individual Evans-moore, Laurie Ann Christchurch
Directors

Laurie Ann Evans-moore - Director

Appointment date: 19 Oct 1998

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Mar 2010


Grant Moore - Director

Appointment date: 17 Oct 2007

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Mar 2010


Edward Jonathan Warrand - Director

Appointment date: 31 Aug 2022

ASIC Name: G&g No.1 Pty Ltd

Address: Cammeray, Nsw, 2062 Australia

Address used since 31 Aug 2022

Address: Sydney, Nsw, 2000 Australia


Laurie Ann Moore - Director (Inactive)

Appointment date: 19 Oct 1998

Termination date: 31 Aug 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Mar 2010


Grant Austin Moore - Director (Inactive)

Appointment date: 17 Oct 2007

Termination date: 31 Aug 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Mar 2010


Clare Brandrick - Director (Inactive)

Appointment date: 17 Oct 2007

Termination date: 18 Aug 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 16 Mar 2010


Stewart Michael Smith - Director (Inactive)

Appointment date: 05 Jun 2012

Termination date: 18 Aug 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 05 Jun 2012


Sandra Jean Smith - Director (Inactive)

Appointment date: 17 Oct 2007

Termination date: 05 Jun 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 17 Oct 2007

Nearby companies

Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1

Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre

Toomeys Limited
375 Main South Road

Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1

Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1

Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building