Xtreme Fitness Cross Training Limited (issued an NZBN of 9429031699563) was started on 15 Jan 2010. 5 addresess are in use by the company: 1024B Tomoana Road, Mahora, Hastings, 4120 (type: registered, service). Level 1, 33 Havelock Road, Havelock North had been their registered address, until 12 Dec 2023. Xtreme Fitness Cross Training Limited used more names, namely: Premier Training Systems Limited from 15 Jan 2010 to 15 Aug 2012. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Kupa-Caudwell, Andrew Dean (a director) located at Mahora, Hastings postcode 4120. "Recreational activity nec" (business classification R913977) is the classification the ABS issued Xtreme Fitness Cross Training Limited. The Businesscheck data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 33 Havelock Road, Havelock North, 4130 | Postal & office & delivery | 02 Apr 2019 |
Level 1, 33 Havelock Road, Havelock North, 4130 | Physical | 28 Apr 2021 |
1024b Tomoana Road, Mahora, Hastings, 4120 | Registered & service | 12 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Leana Jayne Atkenson
Havelock North, Havelock North, 4130
Address used since 25 Aug 2016 |
Director | 25 Aug 2016 - current |
Andrew Dean Kupa-caudwell
Mahora, Hastings, 4120
Address used since 30 May 2023
Havelock North, Havelock North, 4130
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
Leana Jayne Becker
Parkvale, Hastings, 4122
Address used since 02 Apr 2019 |
Director | 25 Aug 2016 - 13 Jul 2020 |
Andrew John Clark
Camberley, Hastings, 4120
Address used since 16 Feb 2016 |
Director | 15 Jan 2010 - 26 Aug 2016 |
Victoria Margaret Clark
Camberley, Hastings, 4120
Address used since 16 Feb 2016 |
Director | 15 Jan 2010 - 26 Aug 2016 |
Level 1, 33 Havelock Road , Havelock North , 4130 |
Previous address | Type | Period |
---|---|---|
Level 1, 33 Havelock Road, Havelock North, 4130 | Registered & service | 28 Apr 2021 - 12 Dec 2023 |
Level 1, 33 Havelock Road, Havelock North, 4130 | Physical & registered | 07 Sep 2018 - 28 Apr 2021 |
76 Fergusson Street, Feilding, 4702 | Registered | 17 May 2017 - 07 Sep 2018 |
21 Upham Street, Havelock North, Havelock North, 4130 | Physical | 05 Oct 2016 - 07 Sep 2018 |
21 Upham Street, Havelock North, Havelock North, 4130 | Registered | 05 Oct 2016 - 17 May 2017 |
704 Maraekakaho Road, Camberley, Hastings, 4120 | Registered & physical | 11 Apr 2016 - 05 Oct 2016 |
1 Aiden Lane, Raureka, Hastings, 4120 | Physical & registered | 15 Jan 2010 - 11 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Kupa-caudwell, Andrew Dean Director |
Mahora Hastings 4120 |
16 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoskin-hindmarsh, Jade Tuiana Sandi Individual |
Havelock North Havelock North 4130 |
16 Jul 2020 - 02 Sep 2022 |
Atkenson, Leana Jayne Individual |
Parkvale Hastings 4122 |
26 Aug 2016 - 16 Jul 2020 |
Becker, Kevin Individual |
Parkvale Hastings 4122 |
24 May 2018 - 16 Jul 2020 |
Clark, Andrew John Individual |
Camberley Hastings 4120 |
15 Jan 2010 - 26 Aug 2016 |
Clark, Victoria Margaret Individual |
Camberley Hastings 4120 |
15 Jan 2010 - 26 Aug 2016 |
Murrays Irish Public House Limited 80 Fergusson Street |
|
Bailey Shearing Limited 76 Fergusson Street |
|
M & M Livestock Limited 76 Fergusson Street |
|
Iron Man Roofing Limited 76 Fergusson Street |
|
The Secret Farmer Limited 76 Fergusson Street |
|
Carpe Diem Dairies Limited 76 Fergusson Street |
Bouncy Castles Limited 20 Nancy Avenue |
New Zealand Happy Farm Limited 1 Cleveland Heights |
Cloud 9 Recreation Limited 491 College Street |
27 Ayr Street Limited Cnr Wicksteed & Ingestre Streets |
Bhg Enterprises Limited 37a Koromiko Rd |
Kapiti's Hobbit Limited 7 Horopito Road |