Strength Nation Limited was registered on 18 Feb 2015 and issued a business number of 9429041613283. The registered LTD company has been managed by 2 directors: Anthony John Manley - an active director whose contract started on 18 Feb 2015,
Matthew Francis Henderson - an active director whose contract started on 18 Feb 2015.
As stated in BizDb's information (last updated on 08 Mar 2024), the company registered 1 address: 65 Nelson Crescent, Carterton, Carterton, 5713 (category: physical, service).
Up until 11 May 2020, Strength Nation Limited had been using 2477 State Highway 2, Ahikouka, Greytown as their physical address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 15 shares are held by 1 entity, namely:
Moffitt, Jake Brian (an individual) located at Rd 8, Masterton postcode 5888.
Then there is a group that consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Woods, Cameron Thomas - located at Carterton, Carterton.
The third share allotment (35 shares, 35%) belongs to 1 entity, namely:
Manley, Anthony John, located at Carterton, Carterton (a director). Strength Nation Limited has been classified as "Fitness centre" (business classification R911110).
Principal place of activity
65 Nelson Crescent, Carterton, Carterton, 5713 New Zealand
Previous addresses
Address #1: 2477 State Highway 2, Ahikouka, Greytown, 5794 New Zealand
Physical address used from 03 Nov 2015 to 11 May 2020
Address #2: 2477 State Highway 2, Ahikouka, Greytown, 5794 New Zealand
Registered address used from 02 Nov 2015 to 30 Aug 2019
Address #3: 78 Lincoln Road, Masterton, Masterton, 5810 New Zealand
Registered address used from 18 Feb 2015 to 02 Nov 2015
Address #4: 78 Lincoln Road, Masterton, Masterton, 5810 New Zealand
Physical address used from 18 Feb 2015 to 03 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Moffitt, Jake Brian |
Rd 8 Masterton 5888 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Woods, Cameron Thomas |
Carterton Carterton 5713 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 35 | |||
Director | Manley, Anthony John |
Carterton Carterton 5713 New Zealand |
18 Feb 2015 - |
Shares Allocation #4 Number of Shares: 35 | |||
Director | Henderson, Matthew Francis |
Carterton Carterton 5713 New Zealand |
18 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Isaac, Tavita Alefioa |
Greytown Greytown 5712 New Zealand |
04 Apr 2019 - 27 Jul 2020 |
Individual | Isaac, Jessica Suzanne |
Greytown Greytown 5712 New Zealand |
04 Apr 2019 - 27 Jul 2020 |
Individual | Keen, Anna Marie |
Masterton Masterton 5810 New Zealand |
18 Feb 2015 - 24 Jul 2016 |
Anthony John Manley - Director
Appointment date: 18 Feb 2015
Address: Carterton, Carterton, 5713 New Zealand
Address used since 26 Mar 2019
Address: Carterton, Carterton, 5713 New Zealand
Address used since 26 Mar 2019
Address: Carterton, Carterton, 5713 New Zealand
Address used since 03 Oct 2015
Address: Greytown, Greytown, 5712 New Zealand
Address used since 03 Aug 2017
Matthew Francis Henderson - Director
Appointment date: 18 Feb 2015
Address: Carterton, Carterton, 5713 New Zealand
Address used since 22 Oct 2015
Address: Carterton, Carterton, 5713 New Zealand
Address used since 03 Aug 2018
Address: Greytown, Greytown, 5712 New Zealand
Address used since 03 Aug 2017
Martinborough Business Association Incorporated
9 Main Street
Paradigm Design Limited
12 Main Street
Physio Kate Anderson Limited
11 Main Street
The Wellington Antique Bottle & Collectables Club Incorporated
13 West Street
Agenda Limited
22 Main Street
Greytown Swimming Club Incorporated
Town Centre
Bodymind (nz) Limited
8 Coddington Crescent
Change Fitness Limited
3 Waltons Avenue
Fit-fx Limited
39 Jellicoe Street
Fitness Plus Health Centre Limited
16 Deller Drive
Hope Fitness Limited
39 Jellicoe Street
Wai Weight Limited
76 Bentley Street