Shortcuts

The Olympic Pool And Fitness Centre Limited

Type: NZ Limited Company (Ltd)
9429039075093
NZBN
518131
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 13 Nov 2019
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Jun 2024

The Olympic Pool and Fitness Centre Limited, a registered company, was registered on 16 Mar 1992. 9429039075093 is the NZBN it was issued. The company has been supervised by 6 directors: Peter Sayce Rust - an active director whose contract started on 11 Oct 1992,
Rosalind Rust - an active director whose contract started on 30 Aug 2024,
Robert John Nikkel - an inactive director whose contract started on 20 Nov 2000 and was terminated on 30 Aug 2024,
John Dean Fay - an inactive director whose contract started on 16 Mar 1992 and was terminated on 30 Sep 2022,
Julie Vivienne Dalzell - an inactive director whose contract started on 22 Aug 1995 and was terminated on 20 Nov 2000.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
The Olympic Pool and Fitness Centre Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address until 11 Jun 2024.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 200 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 800 shares (40 per cent).

Addresses

Previous addresses

Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 18 Dec 2023 to 11 Jun 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 13 Nov 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Dec 2013 to 16 Jul 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 23 Nov 2009 to 02 Dec 2013

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 19 Jan 2009 to 23 Nov 2009

Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 01 Sep 2006 to 19 Jan 2009

Address #7: 5th Floor, Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 01 Sep 2006

Address #8: Same As Registered Office Address

Physical address used from 02 Oct 2000 to 01 Sep 2006

Address #9: 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #10: 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 15 Nov 1999 to 02 Oct 2000

Address #11: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 02 Oct 2000

Address #12: 31 Argyle Street, Herne Bay

Registered address used from 18 Nov 1996 to 15 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 04 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Tyrrell, Nicholas James Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 800
Other (Other) Fitness Consultants Limited Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fay, Patrick Dalzell Point Chevalier
Auckland
1022
New Zealand
Individual Fay, John Dean Herne Bay
Auckland
1011
New Zealand
Individual Fay, Madeleine Dalzell Herne Bay
Auckland
1011
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Central Auckland
Auckland
1010
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Auckland Central
Auckland
1010
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Auckland Central
Auckland
1010
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Auckland Central
Auckland
1010
New Zealand
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Auckland Central
Auckland
1010
New Zealand
Individual Fay, John Dean Herne Bay
Auckland
1011
New Zealand
Individual Fay, John Dean Herne Bay
Auckland
1011
New Zealand
Individual Fay, John Dean Herne Bay
Auckland
1011
New Zealand
Individual Fay, John Dean Herne Bay
Auckland
1011
New Zealand
Individual Fay, John Dean Herne Bay
Auckland
1011
New Zealand
Individual Nikkel, Robert John Oneroa
Waiheke Island
1081
New Zealand
Individual Nikkel, Robert John Oneroa
Waiheke Island
1081
New Zealand
Individual Nikkel, Robert John Oneroa
Waiheke Island
1081
New Zealand
Individual Nikkel, Robert John Oneroa
Waiheke Island
1081
New Zealand
Individual Nikkel, Alison June Oneroa
Waiheke Island
1081
New Zealand
Individual Nikkel, Alison June Oneroa
Waiheke Island
1081
New Zealand
Individual Nikkel, Alison June Oneroa
Waiheke Island
1081
New Zealand
Individual Nikkel, Alison June Oneroa
Waiheke Island
1081
New Zealand
Other The Burns Mccurrach Trustee Co Limited
Other Null - The Burns Mccurrach Trustee Co Limited
Individual Dalzell, Julie Vivienne Herne Bay
Auckland
1011
New Zealand
Directors

Peter Sayce Rust - Director

Appointment date: 11 Oct 1992

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 23 Sep 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Oct 1992


Rosalind Rust - Director

Appointment date: 30 Aug 2024

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 30 Aug 2024


Robert John Nikkel - Director (Inactive)

Appointment date: 20 Nov 2000

Termination date: 30 Aug 2024

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 26 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Nov 2012


John Dean Fay - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 30 Sep 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Oct 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Mar 1992


Julie Vivienne Dalzell - Director (Inactive)

Appointment date: 22 Aug 1995

Termination date: 20 Nov 2000

Address: Herne Bay, Auckland,

Address used since 22 Aug 1995


Julie Vivienne Dalzell - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 11 Oct 1992

Address: Herne Bay,

Address used since 12 Mar 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street