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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Tyrrell, Nicholas James |
Auckland Central Auckland 1010 New Zealand |
19 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 800 | |||
| Other (Other) | Fitness Consultants Limited |
Remuera Auckland |
16 Mar 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fay, Patrick Dalzell |
Point Chevalier Auckland 1022 New Zealand |
29 Oct 2024 - 29 Oct 2024 |
| Individual | Fay, John Dean |
Herne Bay Auckland 1011 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Individual | Fay, Madeleine Dalzell |
Herne Bay Auckland 1011 New Zealand |
29 Oct 2024 - 29 Oct 2024 |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
Central Auckland Auckland 1010 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
Auckland Central Auckland 1010 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
Auckland Central Auckland 1010 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
Auckland Central Auckland 1010 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
Auckland Central Auckland 1010 New Zealand |
17 Nov 2005 - 29 Oct 2024 |
| Individual | Fay, John Dean |
Herne Bay Auckland 1011 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Individual | Fay, John Dean |
Herne Bay Auckland 1011 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Individual | Fay, John Dean |
Herne Bay Auckland 1011 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Individual | Fay, John Dean |
Herne Bay Auckland 1011 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Individual | Fay, John Dean |
Herne Bay Auckland 1011 New Zealand |
16 Mar 1992 - 29 Oct 2024 |
| Individual | Nikkel, Robert John |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Individual | Nikkel, Robert John |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Individual | Nikkel, Robert John |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Individual | Nikkel, Robert John |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Individual | Nikkel, Alison June |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Individual | Nikkel, Alison June |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Individual | Nikkel, Alison June |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Individual | Nikkel, Alison June |
Oneroa Waiheke Island 1081 New Zealand |
16 Mar 1992 - 27 Sep 2024 |
| Other | The Burns Mccurrach Trustee Co Limited | 16 Mar 1992 - 17 Nov 2005 | |
| Other | Null - The Burns Mccurrach Trustee Co Limited | 16 Mar 1992 - 17 Nov 2005 | |
| Individual | Dalzell, Julie Vivienne |
Herne Bay Auckland 1011 New Zealand |
16 Mar 1992 - 26 Jul 2016 |
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
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