Shortcuts

Central Fitness & Well-being Limited

Type: NZ Limited Company (Ltd)
9429041450505
NZBN
5482709
Company Number
Registered
Company Status
115220640
GST Number
No Abn Number
Australian Business Number
R911120
Industry classification code
Gymnasium Operation
Industry classification description
Current address
2a Grant Street
Kamo
Whangarei 0112
New Zealand
Physical & service & registered address used since 19 Jul 2018
2a Grant Street
Kamo
Whangarei 0112
New Zealand
Postal & office & delivery address used since 06 Sep 2022

Central Fitness & Well-Being Limited, a registered company, was started on 15 Oct 2014. 9429041450505 is the New Zealand Business Number it was issued. "Gymnasium operation" (business classification R911120) is how the company is categorised. The company has been managed by 9 directors: Jasmine Shirley Lowe-Arrol - an active director whose contract started on 02 Jul 2018,
Carson Josef Arrol - an active director whose contract started on 02 Jul 2018,
Annalise Jodi Wood - an inactive director whose contract started on 31 Jul 2019 and was terminated on 15 Sep 2021,
Hayden Joseph Wood - an inactive director whose contract started on 31 Jul 2019 and was terminated on 15 Sep 2021,
Hugh Conan Morgan-French - an inactive director whose contract started on 23 Jun 2017 and was terminated on 31 Jul 2019.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 2A Grant Street, Kamo, Whangarei, 0112 (category: postal, office).
Central Fitness & Well-Being Limited had been using 121 Puriri Park Road, Maunu, Whangarei as their physical address up until 19 Jul 2018.
More names for the company, as we identified at BizDb, included: from 08 Jan 2015 to 13 Jul 2020 they were called Crossfit Whangarei Limited, from 15 Oct 2014 to 08 Jan 2015 they were called Strength and Conditioning Whangarei Limited and from 10 Oct 2014 to 15 Oct 2014 they were called Crossfit Whangarei Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

2a Grant Street, Kamo, Whangarei, 0112 New Zealand


Previous addresses

Address #1: 121 Puriri Park Road, Maunu, Whangarei, 0110 New Zealand

Physical & registered address used from 21 Oct 2015 to 19 Jul 2018

Address #2: 14 Churchill Street, Kensington, Whangarei, 0112 New Zealand

Registered & physical address used from 15 Oct 2014 to 21 Oct 2015

Contact info
64 21 210677703
09 Jul 2020 Phone
info@cfwwhangarei.co.nz
12 Sep 2023 nzbn-reserved-invoice-email-address-purpose
info@cfwwhangarei.co.nz
09 Jul 2020 Email
www.cfwwhangarei.co.nz
09 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Lowe-arrol, Jasmine Shirley Raumanga
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Arrol, Carson Josef Raumanga
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Annalise Jodi Riverside
Whangarei
0112
New Zealand
Individual Morgan-french, Hugh Conan Morningside
Whangarei
0110
New Zealand
Individual Smith, Daniel Warren Maunu
Whangarei
0110
New Zealand
Entity Northland Trustee (2016) Limited
Shareholder NZBN: 9429042482956
Company Number: 6065595
Individual Wood, Hayden Joseph Riverside
Whangarei
0112
New Zealand
Individual Wood, Hayden Joseph Riverside
Whangarei
0112
New Zealand
Individual Wood, Annalise Jodi Riverside
Whangarei
0112
New Zealand
Individual Morgan-french, Eliza Arama Morningside
Whangarei
0110
New Zealand
Individual Morgan-french, Hugh Conan Morningside
Whangarei
0110
New Zealand
Individual Manukau, Poukapua Kensington
Whangarei
0112
New Zealand
Entity Northland Trustee (2016) Limited
Shareholder NZBN: 9429042482956
Company Number: 6065595
Whangarei
0110
New Zealand
Individual Gray, Peter James Kamo
Whangarei
0112
New Zealand
Directors

Jasmine Shirley Lowe-arrol - Director

Appointment date: 02 Jul 2018

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 16 Jun 2022

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 02 Jul 2018


Carson Josef Arrol - Director

Appointment date: 02 Jul 2018

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 16 Jun 2022

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 02 Jul 2018


Annalise Jodi Wood - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 15 Sep 2021

Address: Riverside, Whangarei, 0112 New Zealand

Address used since 31 Jul 2019


Hayden Joseph Wood - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 15 Sep 2021

Address: Riverside, Whangarei, 0112 New Zealand

Address used since 31 Jul 2019


Hugh Conan Morgan-french - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 31 Jul 2019

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 23 Jun 2017


Eliza Arama Morgan-french - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 31 Jul 2019

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 23 Jul 2018


Poukapua Manukau - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 04 Jul 2018

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 06 Sep 2017

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 13 Oct 2015


Peter James Gray - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 04 Jul 2018

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 06 Sep 2017

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 15 Oct 2014


Daniel Warren Smith - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 04 Jul 2018

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 15 Oct 2014

Nearby companies

Gs And Aj Eddie Limited
2 Kotare Crescent

Plaster Stucco Tiling Limited
32 Kereru Street

Stanton Estates (pty) Ltd
32a Kereru Street

Outsource2me Limited
33 Kotare Crescent

Sdg Trustees Limited
20 Kotuku Street

The Shining Star - Te Whetu Marama Charitable Trust
158 Raumanga Valley Road

Similar companies

Albany 9fit Limited
Shop 13

Coastal Fitness Limited
32 Rathbone Street

Fantastic Gymnastics Nz Limited
303 Ody Road

Flexa Studio Auckland Limited
17c Corinthian Drive

K1w1 Fitness (milford) Limited
36 Kioreroa Road

Zenith Fitness 24/7 Limited
Chartered Accountants