Jaj Fitness Limited was registered on 15 Dec 2014 and issued an NZBN of 9429041543658. The registered LTD company has been supervised by 3 directors: Jackson Bodle - an active director whose contract began on 15 Dec 2014,
Alvin Krishnan Raju - an active director whose contract began on 12 Jan 2015,
Jason Bramley - an inactive director whose contract began on 12 Jan 2015 and was terminated on 26 Feb 2015.
According to BizDb's information (last updated on 17 May 2025), this company uses 1 address: 11 Fisher-Point Drive, Auckland Central, Auckland, 1010 (category: physical, service).
Until 24 Nov 2021, Jaj Fitness Limited had been using Unit 1109, 22 Nelson Street, Auckland Central, Auckland as their physical address.
A total of 99 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 24 shares are held by 1 entity, namely:
Bb Veuve Trustee Company Limited (an entity) located at Hastings, Hastings postcode 4122.
Another group consists of 1 shareholder, holds 75.76 per cent shares (exactly 75 shares) and includes
Raju, Alvin Krishnan - located at Hillsborough, Auckland. Jaj Fitness Limited is categorised as "Fitness centre" (business classification R911110).
Principal place of activity
Unit 1109, 22 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 1109, 22 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 05 Jun 2018 to 24 Nov 2021
Address #2: 17a/363 Queen Street, Auckland, 1011 New Zealand
Physical & registered address used from 15 Dec 2014 to 05 Jun 2018
Basic Financial info
Total number of Shares: 99
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24 | |||
| Entity (NZ Limited Company) | Bb Veuve Trustee Company Limited Shareholder NZBN: 9429051944568 |
Hastings Hastings 4122 New Zealand |
16 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Director | Raju, Alvin Krishnan |
Hillsborough Auckland 1042 New Zealand |
14 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Bodle, Jackson |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2014 - 16 Apr 2024 |
| Director | Bodle, Jackson |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2014 - 16 Apr 2024 |
| Director | Bodle, Jackson |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2014 - 16 Apr 2024 |
| Individual | Yurak, Michelle |
Auckland Central Auckland 1010 New Zealand |
22 Apr 2019 - 30 Nov 2023 |
| Individual | Bramley, Jason |
Remuera Auckland 1050 New Zealand |
12 Jan 2015 - 26 Feb 2015 |
| Individual | Raju, Alvin |
Hillsborough Auckland 1042 New Zealand |
12 Jan 2015 - 14 Dec 2015 |
Jackson Bodle - Director
Appointment date: 15 Dec 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 May 2018
Address: Auckland, 1010 New Zealand
Address used since 15 Dec 2014
Alvin Krishnan Raju - Director
Appointment date: 12 Jan 2015
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 12 Jan 2015
Jason Bramley - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 26 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2015
Employment Dispute Services (2014) Limited
369 Queen Street
New Zealand Islamic Development Trust
Level 4
Mission Without Borders (n.z.)
347 Queen Street
Monica's Limited
371 Queen Street
Maxcare Corporation Limited
371 Queen Street
Whitehouse Corporate Trustee Limited
371 Queen Street
Advance Fitness Clubs Limited
Level 8, 203 Queen Street
Domain Fitness Limited
9-11 Galatos Street
Fitness And Lifestyle Group Bidco Nz Limited
Level 5, Bayleys House, 30 Gaunt Street
Spee Fitness And Nutrition Limited
Level 29, 188 Quay Street
Tina Mairi Limited
B8/1 Beresford Square
Vitalic Limited
Level 7, 17 Albert Street