General information

The Financial Fitness Group (global) Limited

Type: NZ Limited Company (Ltd)
9429030018037
New Zealand Business Number
4716899
Company Number
Registered
Company Status
L664020 - Investment - Patents And Copyrights
Industry classification codes with description

The Financial Fitness Group (Global) Limited (issued an NZ business identifier of 9429030018037) was started on 23 Oct 2013. 1 address is currently in use by the company: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (type: physical, registered). Flat 303, 100 Parnell Road, Parnell, Auckland had been their registered address, up until 17 Jul 2019. The Financial Fitness Group (Global) Limited used other aliases, namely: The Financial Fitness Group Limited from 12 Dec 2017 to 29 Jan 2020, Enableme Holdings Limited (26 Apr 2016 to 12 Dec 2017) and Enableme (Ip) Limited (16 Oct 2013 - 26 Apr 2016). 10357143 shares are issued to 22 shareholders who belong to 12 shareholder groups. The first group consists of 2 entities and holds 87127 shares (0.84% of shares), namely:
Kevin Weston (an individual) located at Remuera, Auckland postcode 1050,
Nicola Jamieson (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 2 shareholders hold 71.83% of all shares (exactly 7440000 shares); it includes
William Mcqueen (an individual) - located at Kohimarama, Auckland,
Hannah Mcqueen (a director) - located at Kohimarama, Auckland. Moving on to the next group of shareholders, share allocation (69702 shares, 0.67%) belongs to 2 entities, namely:
Peter Swift, located at St Albans, Christchurch (an individual),
Roger Swift, located at Glenleith, Dunedin (an individual). "Investment - patents and copyrights" (ANZSIC L664020) is the classification the ABS issued to The Financial Fitness Group (Global) Limited. Businesscheck's information was updated on 13 May 2022.

Current address Type Used since
Floor 4, 165 The Strand, Parnell, Auckland, 1010 Physical & registered 17 Jul 2019
Directors
Name and Address Role Period
Hannah Mcqueen
Kohimarama, Auckland, 1071
Address used since 23 Oct 2013
Director 23 Oct 2013 - current
Hannah Lee Mcqueen
Kohimarama, Auckland, 1071
Address used since 23 Oct 2013
Director 23 Oct 2013 - current
Alan Edgar Chester
Takapuna, Auckland, 0622
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Andrew Anthony Botfield Lewis
Hauraki, Auckland, 0622
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Rakesh Patel
Sunnyhills, Auckland, 2010
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Addresses
Previous address Type Period
Flat 303, 100 Parnell Road, Parnell, Auckland, 1052 Registered & physical 20 Apr 2016 - 17 Jul 2019
Level 6, 110 Symonds Street, Auckland, 1011 Registered & physical 23 Oct 2013 - 20 Apr 2016
Financial Data
Financial info
10357143
Total number of Shares
September
Annual return filing month
22 Sep 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 87127
Shareholder Name Address Period
Kevin George Weston
Individual
Remuera
Auckland
1050
09 Feb 2022 - current
Nicola Jayne Jamieson
Individual
Remuera
Auckland
1050
09 Feb 2022 - current
Shares Allocation #2 Number of Shares: 7440000
Shareholder Name Address Period
William Cameron Mcqueen
Individual
Kohimarama
Auckland
1071
23 Oct 2013 - current
Hannah Mcqueen
Director
Kohimarama
Auckland
1071
23 Oct 2013 - current
Shares Allocation #3 Number of Shares: 69702
Shareholder Name Address Period
Peter Andrew Swift
Individual
St Albans
Christchurch
8014
24 May 2021 - current
Roger David Swift
Individual
Glenleith
Dunedin
9010
24 May 2021 - current
Shares Allocation #4 Number of Shares: 69702
Shareholder Name Address Period
Jane Langley
Individual
Grey Lynn
Auckland
1021
24 May 2021 - current
James Mok
Individual
Grey Lynn
Auckland
1021
24 May 2021 - current
Shares Allocation #5 Number of Shares: 90612
Shareholder Name Address Period
Matthew Erling Ellingsen
Individual
Ngaio
Wellington
6035
24 May 2021 - current
Emma Saunders
Individual
Raumati South
Paraparaumu
5032
24 May 2021 - current
Shares Allocation #6 Number of Shares: 600000
Shareholder Name Address Period
Jonathan Robin Bredin
Individual
Fairfield
Dunedin
9018
16 Jun 2021 - current
Danielle Claudine Maulder
Individual
Fairfield
Dunedin
9018
16 Jun 2021 - current
Shares Allocation #7 Number of Shares: 500000
Shareholder Name Address Period
Katie Jane Wesney
Individual
Belmont
Auckland
0622
28 Sep 2020 - current
Anthony Frank Lewis Wesney
Individual
Belmont
Auckland
0622
27 Sep 2016 - current
Codymo Trustees No. 3 Limited
Shareholder NZBN: 9429031409308
Entity (NZ Limited Company)
Devonport
Auckland
0624
27 Sep 2016 - current
Shares Allocation #8 Number of Shares: 200000
Shareholder Name Address Period
Daniel Higgins
Individual
Avondale
Auckland
1026
24 Jan 2020 - current
Nadine Frances Higgins
Individual
Avondale
Auckland
1026
24 Jan 2020 - current
Shares Allocation #9 Number of Shares: 200000
Shareholder Name Address Period
Hamish Michael Cowan
Individual
Grey Lynn
Auckland
1021
19 Apr 2016 - current
Shares Allocation #10 Number of Shares: 400000
Shareholder Name Address Period
Rebecca Hoffmann
Individual
Oratia
Auckland
0604
19 Apr 2016 - current
Jeffrey Brian Hoffmann
Individual
Oratia
Auckland
0604
29 Sep 2016 - current
Shares Allocation #11 Number of Shares: 600000
Shareholder Name Address Period
Joshua Andrew Jason Warman
Individual
Morningside
Auckland
1022
24 Jan 2020 - current
Shares Allocation #12 Number of Shares: 100000
Shareholder Name Address Period
E-blake Limited
Shareholder NZBN: 9429033493800
Entity (NZ Limited Company)
Birkenhead
Auckland
0626
27 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Pathway To Growth Limited
Shareholder NZBN: 9429046529336
Company Number: 6624275
Entity
24 May 2021 - 09 Feb 2022
Jamieson Weston Trustees Limited
Shareholder NZBN: 9429046529336
Company Number: 6624275
Entity
Remuera
Auckland
1050
24 May 2021 - 09 Feb 2022
Jane Mccormack
Individual
Ponsonby
Auckland
1011
02 Oct 2020 - 12 Nov 2021
Jane Mccormack
Individual
Ponsonby
Auckland
1011
02 Oct 2020 - 12 Nov 2021
Kate Jane Wesney
Individual
Belmont
Auckland
0622
27 Sep 2016 - 28 Sep 2020
Suzanne Mary Hill
Individual
Parnell
Auckland
1052
27 Sep 2016 - 24 Jan 2020
Kate Jane Wesney
Individual
Belmont
Auckland
0622
27 Sep 2016 - 28 Sep 2020
Kate Jane Wesney
Individual
Belmont
Auckland
0622
27 Sep 2016 - 28 Sep 2020
Michael Wolley
Individual
Parnell
Auckland
1052
27 Sep 2016 - 24 Jan 2020
Mcqueen Family Trust
Other
18 Nov 2015 - 20 Nov 2015
Null - Mcqueen Family Trust
Other
18 Nov 2015 - 20 Nov 2015
Ngaire Mcqueen
Individual
Rd 1
Murupara
3079
20 May 2014 - 18 Nov 2015
Michael Wolley
Individual
Parnell
Auckland
1052
27 Sep 2016 - 24 Jan 2020
Suzanne Mary Hill
Individual
Parnell
Auckland
1052
27 Sep 2016 - 24 Jan 2020
Location
Companies nearby
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Film And Video Labelling Body Incorporated
Level 1
Similar companies
Ever Young Holdings Limited
2c/1 Tika Street
Nu Cleer New Zealand Limited
131 St Stephens Avenue
Dmotm Limited
Level 2, 3 Arawa Street
Epicurean Dairy Brand Co Limited
119 Lansford Crescent
Tyche Corporation Limited
Level 29, 188 Quay Street
Just Kidz Ip Limited
42 Takitimu Street