Ultimate Body Limited, a registered company, was registered on 19 May 2016. 9429042357254 is the NZBN it was issued. "Fitness centre" (ANZSIC R911110) is how the company was classified. The company has been supervised by 3 directors: Dene Anthony Flude - an active director whose contract started on 19 May 2016,
Jacquelyne Hawtin - an inactive director whose contract started on 26 Mar 2019 and was terminated on 01 Jul 2020,
Callum Timothy Gallagher-Hawken - an inactive director whose contract started on 19 May 2016 and was terminated on 26 Jun 2018.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 7/18 Link Drive, Wairau Valley, Wairau Valley, Auckland, 0620 (type: physical, registered).
Ultimate Body Limited had been using 113 Wairau Road, Wairau Valley, Auckland as their registered address until 14 Feb 2022.
Old names for this company, as we found at BizDb, included: from 17 May 2016 to 26 Mar 2019 they were called Protein Kitchen Limited.
A single entity controls all company shares (exactly 100 shares) - Flude, Dene Anthony - located at 0620, Wairau Valley, Auckland.
Previous addresses
Address: 113 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 04 Jul 2018 to 14 Feb 2022
Address: 241 Beach Road, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 19 Sep 2017 to 04 Jul 2018
Address: 5b Airborne Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 20 Feb 2017 to 19 Sep 2017
Address: 13 Puawai Place, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 19 May 2016 to 20 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Flude, Dene Anthony |
Wairau Valley Auckland 0620 New Zealand |
19 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Enstrom, Reilly |
Orewa Orewa 0931 New Zealand |
26 Mar 2019 - 11 Apr 2019 |
Individual | Hawtin, Jacquelyne |
Forrest Hill Auckland 0620 New Zealand |
26 Mar 2019 - 01 Jul 2020 |
Individual | Gallagher-hawken, Callum Timothy |
Campbells Bay Auckland 0630 New Zealand |
19 May 2016 - 26 Jun 2018 |
Dene Anthony Flude - Director
Appointment date: 19 May 2016
ASIC Name: Cluster Distribution Australia Pty Ltd
Address: Queensland, 0212 Australia
Address used since 01 Aug 2023
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 03 Feb 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 11 Feb 2017
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 27 Feb 2018
Jacquelyne Hawtin - Director (Inactive)
Appointment date: 26 Mar 2019
Termination date: 01 Jul 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 26 Mar 2019
Callum Timothy Gallagher-hawken - Director (Inactive)
Appointment date: 19 May 2016
Termination date: 26 Jun 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 11 Sep 2017
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 11 Feb 2017
Wz Souvenirs Limited
11 Puawai Place
Mason Tours Limited
26 Puawai Place
Albany Nb Limited
6 Toi Toi Place
Kingdon Limited
6 Toi Toi Place
Hollywood Bakery (orewa) Limited
6 Toi Toi Place
Hollywood Bakery (newmarket) Limited
6 Toi Toi Place
Crossfit Hibiscus Coast Limited
132 Coronation Road
Db International Trading Limited
18 Mcdowell Crescent
Kia Kaha Fitness Studios Limited
Flat 2, 110 Sylvan Avenue
New Zealand Pilates Studio Limited
1 Barrys Point Rd
Physical Impact Limited
Flat 1, 23 Evelyn Place
The Workshop Group Limited
84b Hinemoa Street