Shortcuts

Bodybuilding Supplements Limited

Type: NZ Limited Company (Ltd)
9429039199614
NZBN
477170
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth New Zealand
Registered address used since 16 Sep 1996
Same As The Registered Office New Zealand
Physical & service address used since 15 Nov 2000

Bodybuilding Supplements Limited was registered on 13 Jul 1990 and issued an NZ business identifier of 9429039199614. This registered LTD company has been managed by 2 directors: Garry Raymond Hill - an active director whose contract started on 16 Oct 1991,
Alan Douglas Hill - an inactive director whose contract started on 16 Oct 1991 and was terminated on 30 Nov 1997.
According to our data (updated on 21 Apr 2024), the company registered 2 addresses: Same As The Registered Office (physical address),
Same As The Registered Office (service address),
7 Liardet Street, New Plymouth (registered address).
Until 16 Sep 1996, Bodybuilding Supplements Limited had been using Chatfield & Co, 1St Floor, 10 Turner Street, Auckland as their registered address.
BizDb found former names for the company: from 06 Nov 2008 to 09 Aug 2010 they were named Bodybuilding Supplements Limited, from 30 Oct 1990 to 06 Nov 2008 they were named Goodhill Homes Limited and from 13 Jul 1990 to 30 Oct 1990 they were named Aklaw Number Sixty Nine Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hill, Beverley Gay (an individual) located at Strandon, New Plymouth postcode 4312.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Hill, Garry Raymond - located at Strandon, New Plymouth.

Addresses

Previous addresses

Address #1: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland

Registered address used from 16 Sep 1996 to 16 Sep 1996

Address #2: 27 Saxton Road, New Plymouth

Registered address used from 28 Jul 1992 to 16 Sep 1996

Address #3: -

Physical address used from 21 Feb 1992 to 15 Nov 2000

Address #4: 56 Cheriton Road, Howick, Auckland

Registered address used from 22 Oct 1991 to 28 Jul 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hill, Beverley Gay Strandon
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Hill, Garry Raymond Strandon
New Plymouth
4312
New Zealand
Directors

Garry Raymond Hill - Director

Appointment date: 16 Oct 1991

Address: Tarurutangi, New Plymouth, 4372 New Zealand

Address used since 01 Jul 2016

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 30 Oct 2018


Alan Douglas Hill - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 30 Nov 1997

Address: Bucklands Beach, Auckland,

Address used since 16 Oct 1991

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As