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.
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
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 | Period |
---|---|---|---|
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 |
08 Mar 2018 - |
Individual | Gourley, Steven Ian |
St Albans Christchurch 8014 New Zealand |
25 Jan 2017 - |
Individual | Gourley, Anita Leone |
St Albans Christchurch 8014 New Zealand |
25 Jan 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Gourley, Anita Leone |
St Albans Christchurch 8014 New Zealand |
25 Jan 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Gourley, Steven Ian |
St Albans Christchurch 8014 New Zealand |
25 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ball, Tina |
Waiake Browns Bay, Auckland |
17 Jul 1992 - 25 Jan 2017 |
Individual | Joseph, John Lindsay |
148 Victoria Street Christchurch 8013 New Zealand |
25 Jan 2017 - 08 Mar 2018 |
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
Pachamama Alpaca Limited
111 Mays Road
Beech Investments Limited
111 Mays Road
Finding Solutions Limited
111 Mays Rd
Ludwig Holdings Limited
111 Mays Road
Johann Holdings Limited
111 Mays Rd
Training & Learning Centre Limited
111 Mays Road