Fitmeday Limited (issued an NZ business identifier of 9429030695054) was incorporated on 21 May 2012. 4 addresses are in use by the company: 14 Shannon Place, Hillcrest, Auckland, 0630 (type: registered, service). 296B Sunset Road, Windsor Park, Auckland had been their physical address, up until 11 Oct 2022. Fitmeday Limited used other names, namely: Fitcell Limited from 23 Apr 2012 to 02 Jun 2013. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Gillard, Emma May (a director) located at Torbay, Auckland postcode 0630. "Personal health and fitness trainer" (business classification S953950) is the category the Australian Bureau of Statistics issued Fitmeday Limited. Businesscheck's data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
92b Coronation Road, Hillcrest, Auckland, 0627 | Registered | 11 Oct 2022 |
92b Coronation Road, Hillcrest, Hillcrest, Auckland, 0627 | Physical & service | 11 Oct 2022 |
14 Shannon Place, Hillcrest, Auckland, 0630 | Registered & service | 11 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Emma Gillard
Torbay, Auckland, 0630
Address used since 03 Oct 2023
Windsor Park, Auckland, 0632
Address used since 02 Oct 2019
Browns Bay, Auckland, 0630
Address used since 28 Nov 2013 |
Director | 21 May 2012 - current |
Previous address | Type | Period |
---|---|---|
296b Sunset Road, Windsor Park, Auckland, 0632 | Physical & registered | 10 Jul 2019 - 11 Oct 2022 |
4 Charmaine Road, Torbay, Auckland, 0630 | Physical & registered | 06 Mar 2017 - 10 Jul 2019 |
801/a Beach Road, Browns Bay, Auckland, 0630 | Registered & physical | 01 Aug 2014 - 06 Mar 2017 |
5 Gerontius Glade, Torbay, Auckland, 0630 | Registered & physical | 11 Jun 2013 - 01 Aug 2014 |
2a Heatherleigh Rise, Northcross, Auckland, 0632 | Physical & registered | 21 May 2012 - 11 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Gillard, Emma May Director |
Torbay Auckland 0630 |
21 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Taumoepeau, Steven Individual |
Papatoetoe Auckland 2024 |
14 Apr 2014 - 29 Jun 2021 |
Hoy Fong, Jared Individual |
Mount Roskill Auckland 1041 |
14 Apr 2014 - 24 Jul 2014 |
Baloch, Anwer Individual |
Sharjah, United Arab Emirates |
16 Jun 2014 - 24 Jul 2014 |
Taumoepeau, Steven Individual |
Papatoetoe Auckland 2024 |
08 Apr 2014 - 13 Apr 2014 |
Marsh, Adam Lee Individual |
Campbells Bay Auckland 0630 |
11 Apr 2014 - 13 Apr 2014 |
Hoy Fong, Jared Individual |
Mount Roskill Auckland 1041 |
11 Apr 2014 - 13 Apr 2014 |
Marsh, Adam Individual |
Campbells Bay Auckland 0630 |
14 Apr 2014 - 18 Nov 2016 |
Jcm Interiors Limited 6b Charmaine Road |
|
Insurance Contract Services Limited 46a Glamorgan Drive |
|
Corric Hill Limited 8 Charmaine Road |
|
12 Warman Limited 8 Charmaine Road |
|
Keep In Contact Limited 58 Glamorgan Drive |
|
Tighe Media Limited 5 Bronwyn Place |
Image Creations L-s Limited 90 Weatherly Road, Torbay, North Shore |
Nourish Holistic Health And Nutrition Limited 1066 Beach Road |
Octagon Holdings Limited 5a Clifton Road |
Belive Company Limited 1b Clyde Road |
Focused Fitness NZ Limited 2/8 Braemar Road |
C Paddick Limited Flat 1, 118 Browns Bay Road |