Bamboost Fitness Limited was launched on 07 May 1993 and issued an NZ business identifier of 9429038870682. The registered LTD company has been run by 4 directors: Devin Jon Glover - an active director whose contract started on 23 May 2016,
Casey Nathan Glover - an inactive director whose contract started on 18 Jun 2019 and was terminated on 10 May 2022,
Cassandra Ruth Glover - an inactive director whose contract started on 07 May 1993 and was terminated on 20 Dec 2016,
Jonathan Paul Glover - an inactive director whose contract started on 07 May 1993 and was terminated on 20 Dec 2016.
According to BizDb's data (last updated on 17 Mar 2024), the company uses 1 address: 4A Helvetia Grove, Naenae, Lower Hutt, 5011 (type: registered, physical).
Until 14 Feb 2022, Bamboost Fitness Limited had been using 168 Miromiro Road, Normandale, Lower Hutt as their physical address.
BizDb found previous names for the company: from 07 May 1993 to 25 May 2016 they were named Osmic Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Glover, Devin Jon (a director) located at Naenae, Lower Hutt postcode 5011. Bamboost Fitness Limited was classified as "Rental of residential property" (business classification L671160).
Principal place of activity
4a Helvetia Grove, Naenae, Lower Hutt, 5012 New Zealand
Previous addresses
Address: 168 Miromiro Road, Normandale, Lower Hutt, 5010 New Zealand
Physical & registered address used from 27 Feb 2013 to 14 Feb 2022
Address: 168 Miro Miro Road, Normandale, Wellington New Zealand
Registered address used from 29 May 1997 to 27 Feb 2013
Address: 168 Miro Miro Road, Normandale, Lower Hutt New Zealand
Physical address used from 27 May 1997 to 27 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Glover, Devin Jon |
Naenae Lower Hutt 5011 New Zealand |
23 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glover, Casey Nathan |
Lower Hutt 5012 New Zealand |
18 Jun 2019 - 11 May 2022 |
Individual | Glover, Jonathan Paul |
Normandale Lower Hutt 5010 New Zealand |
07 May 1993 - 24 Apr 2017 |
Individual | Glover, Cassandra Ruth |
Normandale Lower Hutt 5010 New Zealand |
07 May 1993 - 24 Apr 2017 |
Devin Jon Glover - Director
Appointment date: 23 May 2016
Address: Naenae, Lower Hutt, 5012 New Zealand
Address used since 03 Feb 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 04 Feb 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 23 May 2016
Casey Nathan Glover - Director (Inactive)
Appointment date: 18 Jun 2019
Termination date: 10 May 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 18 Jun 2019
Cassandra Ruth Glover - Director (Inactive)
Appointment date: 07 May 1993
Termination date: 20 Dec 2016
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 19 Feb 2013
Jonathan Paul Glover - Director (Inactive)
Appointment date: 07 May 1993
Termination date: 20 Dec 2016
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 19 Feb 2013
Glovista Limited
168 Miromiro Road
New Zealand Corporate Signage Limited
173 Miro-miro Road
Higher Ground Media Limited
175 Miromiro Road
Proserv Limited
296 Dowse Drive
Mcwhinnie.com Limited
288 Dowse Drive
360 Degrees Coaching Limited
303 Dowse Drive
Awsm Industries Limited
188 Miro Miro Road
Martin Grove Investments Limited
12 Martin Grove
Nzcn 2014 Limited
211 Miromiro Road
Rapha Limited
3 Honeysuckle Grove
Rusko Property Limited
267b Dowse Drive
Silent Miaow Limited
19 Wisteria Grove