Ignite Fitness and Nutrition Limited (New Zealand Business Number 9429030439016) was started on 20 Nov 2012. 4 addresses are in use by the company: 46 Victoria Street, Alicetown, Lower Hutt, 5010 (type: registered, physical). 46 Valentine St, Ground Floor, Alicetown had been their registered address, up until 26 Apr 2022. Ignite Fitness and Nutrition Limited used other aliases, namely: Crossfit Hutt Valley Limited from 15 Nov 2012 to 15 Sep 2020. 4 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4 shares (100% of shares), namely:
Richards, Paul (an individual) located at Petone, Lower Hutt postcode 5012. "Gymnasium operation" (ANZSIC R911120) is the category the ABS issued to Ignite Fitness and Nutrition Limited. Our data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 33536, Wellington Mail Centre, Lower Hutt, 5010 | Postal | 05 May 2021 |
46 Valentine St, Ground Floor, Lower Hutt, 5010 | Office | 05 May 2021 |
46 Victoria Street, Alicetown, Lower Hutt, 5010 | Registered & physical & service | 26 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Richards
Petone, Lower Hutt, 5012
Address used since 31 May 2022
Alicetown, Lower Hutt, 5010
Address used since 05 May 2020
Totara Park, Upper Hutt, 5018
Address used since 01 May 2019
Alicetown, Lower Hutt, 5010
Address used since 11 May 2018
Waiwhetu, Lower Hutt, 5010
Address used since 26 May 2015 |
Director | 26 May 2015 - current |
Donald Richard Butters
Petone, Lower Hutt, 5012
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 27 May 2015 |
Liam James Mcelwee
Ranui Heights, Porirua, 5024
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 04 Feb 2013 |
35 Wakefield Street , Alicetown , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
46 Valentine St, Ground Floor, Alicetown, 5010 | Registered & physical | 13 May 2021 - 26 Apr 2022 |
20 Valentine Street, Alicetown, Lower Hutt, 5010 | Registered & physical | 13 May 2020 - 13 May 2021 |
35 Wakefield St, Alicetown, Lower Hutt, 5010 | Physical | 24 Apr 2019 - 13 May 2020 |
202 California Drive, Totara Park, Upper Hutt, 5018 | Physical | 12 Mar 2019 - 24 Apr 2019 |
35 Wakefield St, Alicetown, Lower Hutt, 5010 | Registered | 12 Mar 2018 - 13 May 2020 |
35 Wakefield St, Alicetown, Lower Hutt, 5010 | Physical | 12 Mar 2018 - 12 Mar 2019 |
69 Bell Road, Waiwhetu, Lower Hutt, 5010 | Registered & physical | 05 Jun 2015 - 12 Mar 2018 |
127 Nelson Street, Petone, Lower Hutt, 5012 | Physical & registered | 20 Nov 2012 - 05 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Richards, Paul Individual |
Petone Lower Hutt 5012 |
26 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Butters, Donald Richard Individual |
Petone Lower Hutt 5012 |
20 Nov 2012 - 26 May 2015 |
Cooper, Tanya Jeanette Individual |
Ranui Heights Porirua 5024 |
20 Nov 2012 - 04 Feb 2013 |
Mcelwee, Liam James Individual |
Ranui Heights Porirua 5024 |
20 Nov 2012 - 04 Feb 2013 |
Liam James Mcelwee Director |
Ranui Heights Porirua 5024 |
20 Nov 2012 - 04 Feb 2013 |
Rhodes, Faye Elizabeth Individual |
Petone Lower Hutt 5012 |
20 Nov 2012 - 26 May 2015 |
Donald Richard Butters Director |
Petone Lower Hutt 5012 |
20 Nov 2012 - 26 May 2015 |
Vaks Limited 407 Cuba Street |
|
Lantern Property Management Limited 8 Victoria Street |
|
First Base Holdings Limited 8 Victoria Street |
|
Kub Rental Limited 8 Victoria Street |
|
Courtenay Holdings (2005) Limited 8 Victoria Street |
|
Jackson Holdings (2005) Limited 8 Victoria Street |
Fj & Av Limited Flat 6, 126 Wakefield Street |
Powerhouse Gym Limited 272 Taranaki Street |
Combat Room Jiu-jitsu Limited Flat 2, 302 Taranaki Street |
Performance Pilates Limited 11 Hildreth Street |
Haycorp Limited 273 Arapaepae Road |
Kempo New Zealand Limited 1 York Street |