Spartan Hq Limited, a registered company, was registered on 20 Apr 2016. 9429042307488 is the number it was issued. "Fitness centre" (ANZSIC R911110) is how the company has been categorised. The company has been supervised by 2 directors: Mitchell Thomas Rae - an active director whose contract started on 20 Apr 2016,
Gunnar Thomas Rae - an active director whose contract started on 20 Apr 2016.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 24C Alpito Place, Pukekohe, 2120 (types include: registered, physical).
A total of 1000000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 250000 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250000 shares (25%). Lastly we have the 3rd share allotment (500000 shares 50%) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Individual | Reynolds, Nicol |
Pukekohe 2678 New Zealand |
06 Sep 2019 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Individual | Fenton, Swade Drexlan |
Pukekohe Pukekohe 2120 New Zealand |
20 Apr 2016 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Director | Rae, Gunnar Thomas |
Pukekohe Pukekohe 2120 New Zealand |
23 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Joshua Nathaniel |
Pukekohe Pukekohe 2120 New Zealand |
20 Apr 2016 - 06 Sep 2019 |
Director | Rae, Mitchell Thomas |
Pukekohe Pukekohe 2120 New Zealand |
20 Apr 2016 - 23 Sep 2019 |
Individual | Maunder, Richard Bruce |
Rd 2 Drury 2578 New Zealand |
06 Nov 2016 - 10 Dec 2019 |
Mitchell Thomas Rae - Director
Appointment date: 20 Apr 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Apr 2016
Gunnar Thomas Rae - Director
Appointment date: 20 Apr 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Mar 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Apr 2016
Schlaepfer Construction Limited
24c Alpito Place
Auto Electrical Services Pukekohe Limited
24 C Alpito Place
Jr Distributors Limited
24c Alpito Place
Mobile Auto Electrical Services Limited
24c Alpito Place
Universal Print & Management Limited
24c Alpito Place
Pukekohe Wholesale Meats Limited
24c Alpito Place
Anyfit Nz Limited
25 Cape Vista Crescent
Body Blast Limited
1 Paerata Road, Pukekohe, 2676, New Zealand
Hope Fitness Limited
5 Cape Hill Road
Spartan Hq 2 Limited
24c Alpito Place
Vibra-train Advantage Limited
14 Nelson Street
Xfit Limited
83b Ingram Road