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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lowe-arrol, Jasmine Shirley |
Raumanga Whangarei 0110 New Zealand |
11 Jul 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Arrol, Carson Josef |
Raumanga Whangarei 0110 New Zealand |
11 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Annalise Jodi |
Riverside Whangarei 0112 New Zealand |
07 Aug 2019 - 15 Sep 2021 |
Individual | Morgan-french, Hugh Conan |
Morningside Whangarei 0110 New Zealand |
13 Jun 2017 - 13 Jul 2020 |
Individual | Smith, Daniel Warren |
Maunu Whangarei 0110 New Zealand |
15 Oct 2014 - 11 Jul 2018 |
Entity | Northland Trustee (2016) Limited Shareholder NZBN: 9429042482956 Company Number: 6065595 |
13 Feb 2018 - 11 Jul 2018 | |
Individual | Wood, Hayden Joseph |
Riverside Whangarei 0112 New Zealand |
07 Aug 2019 - 15 Sep 2021 |
Individual | Wood, Hayden Joseph |
Riverside Whangarei 0112 New Zealand |
07 Aug 2019 - 15 Sep 2021 |
Individual | Wood, Annalise Jodi |
Riverside Whangarei 0112 New Zealand |
07 Aug 2019 - 15 Sep 2021 |
Individual | Morgan-french, Eliza Arama |
Morningside Whangarei 0110 New Zealand |
15 Oct 2018 - 13 Jul 2020 |
Individual | Morgan-french, Hugh Conan |
Morningside Whangarei 0110 New Zealand |
13 Jun 2017 - 13 Jul 2020 |
Individual | Manukau, Poukapua |
Kensington Whangarei 0112 New Zealand |
15 Oct 2014 - 10 Jul 2018 |
Entity | Northland Trustee (2016) Limited Shareholder NZBN: 9429042482956 Company Number: 6065595 |
Whangarei 0110 New Zealand |
13 Feb 2018 - 11 Jul 2018 |
Individual | Gray, Peter James |
Kamo Whangarei 0112 New Zealand |
15 Oct 2014 - 11 Jul 2018 |
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
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
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