General information

Hitfit Christchurch Limited

Type: NZ Limited Company (Ltd)
9429033576794
New Zealand Business Number
1913600
Company Number
Registered
Company Status
R911110 - Fitness Centre
Industry classification codes with description

Hitfit Christchurch Limited (NZBN 9429033576794) was started on 23 Feb 2007. 2 addresses are currently in use by the company: 113 Vagues Road, Northcote, Christchurch, 8052 (type: registered, physical). 41 Esperance Street, Saint Albans, Christchurch had been their physical address, until 02 Jun 2015. Hitfit Christchurch Limited used other names, namely: Tc Health Limited from 23 Feb 2007 to 21 Jul 2009. 1000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 980 shares (98% of shares), namely:
Coxon, Johanna (a director) located at Northcote, Christchurch postcode 8052,
Coxon, Christopher (a director) located at Northcote, Christchurch postcode 8052,
Le Roux, Katie Louise (an individual) located at North New Brighton, Christchurch postcode 8083. In the second group, a total of 2 shareholders hold 2% of all shares (exactly 20 shares); it includes
Coxon, Johanna (a director) - located at Northcote, Christchurch,
Coxon, Christopher (a director) - located at Northcote, Christchurch. "Fitness centre" (business classification R911110) is the classification the ABS issued to Hitfit Christchurch Limited. Businesscheck's data was updated on 15 Mar 2024.

Current address Type Used since
113 Vagues Road, Northcote, Christchurch, 8052 Registered & physical & service 02 Jun 2015
Contact info
64 27 2276228
Phone (Phone)
chriscoxon@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Christopher Coxon
Northcote, Christchurch, 8052
Address used since 11 Jun 2012
Director 11 Jun 2012 - current
Johanna Coxon
Northcote, Christchurch, 8052
Address used since 23 Sep 2013
Director 23 Sep 2013 - current
Sara Evans
Saint Albans, Christchurch, 8052
Address used since 04 Feb 2013
Director 23 Feb 2007 - 22 May 2015
Peter Evans
Saint Albans, Christchurch, 8052
Address used since 23 Sep 2013
Director 23 Sep 2013 - 22 May 2015
Katie Louise Le Roux
Rolleston, Rolleston, 7614
Address used since 23 Sep 2013
Director 23 Sep 2013 - 30 Nov 2014
Peter Evans
St Albans, Christchurch, 8014
Address used since 12 Feb 2009
Director 23 Feb 2007 - 11 Jun 2012
Addresses
Principal place of activity
113 Vagues Road , Northcote , Christchurch , 8052
Previous address Type Period
41 Esperance Street, Saint Albans, Christchurch, 8052 Physical 12 Sep 2012 - 02 Jun 2015
132 Vagues Road, Northcote, Christchurch, 8052 Registered 15 Jun 2011 - 02 Jun 2015
11 Bernard Street, Addington, Christchurch, 8024 Registered 08 Feb 2011 - 15 Jun 2011
49 Winton Street, Christchurch 8014 Physical 05 Feb 2010 - 12 Sep 2012
49 Winton St, St Albans, Christchurch 8014 Registered 05 Feb 2010 - 08 Feb 2011
49 Winton Street, Christchurch Physical & registered 19 Feb 2009 - 05 Feb 2010
149 Weston Road, St Albans, Christchurch Physical 06 Jun 2007 - 19 Feb 2009
149 Weston Rd, St Albans, Christchurch Registered 06 Jun 2007 - 19 Feb 2009
9 Bretts Rd, Christchurch Registered & physical 23 Feb 2007 - 06 Jun 2007
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 980
Shareholder Name Address Period
Coxon, Johanna
Director
Northcote
Christchurch
8052
12 Apr 2017 - current
Coxon, Christopher
Director
Northcote
Christchurch
8052
12 Apr 2017 - current
Le Roux, Katie Louise
Individual
North New Brighton
Christchurch
8083
12 Apr 2017 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Coxon, Johanna
Director
Northcote
Christchurch
8052
12 Apr 2017 - current
Coxon, Christopher
Director
Northcote
Christchurch
8052
12 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Coxon, Chris And Johanna
Individual
Northcote
Christchurch
8052
23 Aug 2010 - 12 Apr 2017
Evans, Sara
Individual
Christchurch
23 Feb 2007 - 09 Mar 2012
Coxon Family Trust
Other
09 Apr 2017 - 12 Apr 2017
Null - Coxon Family Trust
Other
09 Apr 2017 - 12 Apr 2017
Evans, Sara And Peter
Individual
Saint Albans
Christchurch
8052
23 Feb 2007 - 31 Aug 2016
Location
Companies nearby
Similar companies
Canterbury Strength Institute Limited
47c Harris Crescent
Phoenix Fitness Limited
47c Harris Crescent
Female Federation Limited
23 Sevenoaks Drive
Wellington Cbd Boxing Limited
184 Papanui Road
Affinity Fitness Limited
10 Coldstream Court
Bloom Developments Limited
35 Sir William Pickering Drive