Shortcuts

Network For Fitness Professionals Limited

Type: NZ Limited Company (Ltd)
9429038973444
NZBN
550844
Company Number
Registered
Company Status
Current address
66 Murray Place
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 16 May 2018

Network For Fitness Professionals Limited, a registered company, was incorporated on 17 Jul 1992. 9429038973444 is the NZ business number it was issued. This company has been supervised by 5 directors: Steven Ian Gourley - an active director whose contract started on 25 Jan 2017,
Tina Ball - an inactive director whose contract started on 06 Jul 1997 and was terminated on 25 Jan 2017,
Gregory David Brewer Hurst - an inactive director whose contract started on 17 Jul 1992 and was terminated on 07 Jul 1997,
Christopher Nigel Champion - an inactive director whose contract started on 17 Jul 1992 and was terminated on 07 Jul 1997,
Lexie Dawn Williams - an inactive director whose contract started on 17 Jul 1992 and was terminated on 13 Sep 1995.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 66 Murray Place, St Albans, Christchurch, 8014 (category: physical, registered).
Network For Fitness Professionals Limited had been using 193 Rutland Street, St Albans, Christchurch as their registered address until 16 May 2018.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 980 shares (98 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 10 shares (1 per cent). Finally we have the third share allocation (10 shares 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

66 Murray Place, St Albans, Christchurch, 8014 New Zealand


Previous addresses

Address: 193 Rutland Street, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 02 Feb 2017 to 16 May 2018

Address: Tina Ball, 11 Sultan Street, Ellerslie Auckland, 1051 New Zealand

Physical & registered address used from 30 Mar 2012 to 02 Feb 2017

Address: 409 Dominion Road, Mt Eden, Auckland New Zealand

Physical address used from 19 Mar 2009 to 30 Mar 2012

Address: O'meara & Co Limited, 409 Dominion Road, Mt Eden, Auckland New Zealand

Registered address used from 19 Mar 2009 to 30 Mar 2012

Address: Level 1, 14 Penrose Road, Penrose, Auckland

Physical & registered address used from 10 May 2005 to 19 Mar 2009

Address: 248 Mt Wellington Highway, Mt Wellington, Auckland

Physical & registered address used from 02 Sep 2003 to 10 May 2005

Address: C & A's Chartered Accountants, 108 Swanson Road, Henderson, Auckland

Physical address used from 26 Jun 1997 to 02 Sep 2003

Address: 8 Montel Avenue, Henderson, Auckland

Registered address used from 16 Jan 1997 to 02 Sep 2003

Address: 13 Th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 15 May 1995 to 16 Jan 1997

Contact info
64 27 2011262
Phone
steven@nzihf.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Entity (NZ Limited Company) Duncan Cotterill Christchurch Trustee (2017) Limited
Shareholder NZBN: 9429045959219
Christchurch Central
Christchurch
8013
New Zealand
Individual Gourley, Steven Ian St Albans
Christchurch
8014
New Zealand
Individual Gourley, Anita Leone St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Gourley, Anita Leone St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Gourley, Steven Ian St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ball, Tina Waiake
Browns Bay, Auckland
Individual Joseph, John Lindsay 148 Victoria Street
Christchurch
8013
New Zealand
Directors

Steven Ian Gourley - Director

Appointment date: 25 Jan 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Apr 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 25 Jan 2017


Tina Ball - Director (Inactive)

Appointment date: 06 Jul 1997

Termination date: 25 Jan 2017

Address: Waiake, Browns Bay, Auckland, 0630 New Zealand

Address used since 08 Apr 2016


Gregory David Brewer Hurst - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 07 Jul 1997

Address: Fairlight Nsw, Australia,

Address used since 17 Jul 1992


Christopher Nigel Champion - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 07 Jul 1997

Address: Mosman Nsw, Australia,

Address used since 17 Jul 1992


Lexie Dawn Williams - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 13 Sep 1995

Address: Clontarf Nsw, Australia,

Address used since 17 Jul 1992

Nearby companies