General information

Xtreme Fitness Cross Training Limited

Type: NZ Limited Company (Ltd)
9429031699563
New Zealand Business Number
2388574
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
103899656
GST Number
R913977 - Recreational Activity Nec
Industry classification codes with description

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
Contact info
64 27309 8254
Phone (Phone)
64 27 9620081
Phone
64 27 8447525
Phone (Phone)
leana.atkenson@gmail.com
Email
adkupacaudwell13@hotmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
jadey.hh07@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
xtremefitnesshastings.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kupa-caudwell, Andrew Dean
Director
Mahora
Hastings
4120
16 Jul 2020 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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