Champs Fitness Limited, a registered company, was incorporated on 07 Jul 2017. 9429046199591 is the NZ business identifier it was issued. "Fitness centre" (ANZSIC R911110) is how the company is categorised. The company has been run by 3 directors: Edward Ellington - an active director whose contract started on 01 Sep 2017,
Mason James Ellington - an active director whose contract started on 20 Mar 2020,
Mason James Ellington - an inactive director whose contract started on 07 Jul 2017 and was terminated on 01 Sep 2017.
Updated on 05 Jan 2025, our database contains detailed information about 1 address: Unit 29, 215 Kepa Road, Mission Bay, Auckland, 1071 (category: registered, physical).
Champs Fitness Limited had been using Unit 202, 12 Mackelvie Street, Grey Lynn, Auckland as their registered address up to 17 Sep 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15 shares (15 per cent). Finally the next share allocation (75 shares 75 per cent) made up of 1 entity.
Principal place of activity
Unit 29, 215 Kepa Road, Mission Bay, Auckland, 1071 New Zealand
Previous addresses
Address #1: Unit 202, 12 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 14 Feb 2020 to 17 Sep 2021
Address #2: 31 Lorikeet Place, Unsworth Heights, Auckland, 0632 New Zealand
Physical & registered address used from 07 Jul 2017 to 14 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Mills, Stacie Leigh |
Henderson Auckland 0612 New Zealand |
05 Sep 2022 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Ellington, Mason James |
Remuera Auckland 1050 New Zealand |
05 Mar 2018 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Ellington, Edward |
Remuera Auckland 1050 New Zealand |
05 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellington, Stacie Leigh |
Henderson Auckland 0612 New Zealand |
11 May 2021 - 05 Sep 2022 |
Individual | Lee, Jarrod P H |
Epsom Auckland 1023 New Zealand |
07 Jul 2017 - 24 Oct 2017 |
Director | Mason James Ellington |
Unsworth Heights Auckland 0632 New Zealand |
07 Jul 2017 - 24 Oct 2017 |
Individual | Lee, Jarrod P H |
Epsom Auckland 1023 New Zealand |
05 Mar 2018 - 20 Mar 2020 |
Individual | Ellington, Mason James |
Unsworth Heights Auckland 0632 New Zealand |
07 Jul 2017 - 24 Oct 2017 |
Edward Ellington - Director
Appointment date: 01 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Aug 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Feb 2020
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 01 Sep 2017
Mason James Ellington - Director
Appointment date: 20 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2023
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 30 Aug 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Aug 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 Mar 2020
Mason James Ellington - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 01 Sep 2017
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 07 Jul 2017
Pipe Dreams Limited
27 Lorikeet Place
Rassams Floorings Limited
36 Lorikeet Place
Warm White Interiors Limited
44 Lorikeet Place
Nuelite Group Limited
8 Springwater Vale
Legal And Business Consultants Limited
17 Springwater Vale
Pash Prop Limited
30 Canary Place
Abs Health And Fitness Limited
552 Glenfield Road
Cluster Fitness Limited
5b Airborne Road
Helsinki Trading Limited
Suite 4, 2b/1 William Pickering Drive
Shore Side Fitness Limited
Unit 12,65 Paul Matthews Drive
Sustainable Fitness Limited
22 Exeter Place
Tina Mairi Limited
110 Kyle Road