General information

Cityfitness Group Limited

Type: NZ Limited Company (Ltd)
9429037251826
New Zealand Business Number
1037399
Company Number
Registered
Company Status

Cityfitness Group Limited (New Zealand Business Number 9429037251826) was launched on 23 Jun 2000. 2 addresses are currently in use by the company: 6/74 Quarantine Road, Annesbrook, Nelson, 7011 (type: physical, registered). Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington had been their registered address, up until 24 Sep 2015. Cityfitness Group Limited used more names, namely: Porirua City Fitness Limited from 22 Jul 2002 to 03 Apr 2005, Porirua City Fitness Centre (2000) Limited (23 Jun 2000 to 22 Jul 2002). 67152887 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1745625 shares (2.6% of shares), namely:
Hatten, Doug (an individual) located at Rd 1, Porirua postcode 5381. When considering the second group, a total of 1 shareholder holds 2.6% of all shares (exactly 1745625 shares); it includes
Donnelly, Allyson (an individual) - located at Rd 1, Porirua. Next there is the 3rd group of shareholders, share allotment (1745625 shares, 2.6%) belongs to 2 entities, namely:
Hughes, Mark William, located at Enner Glynn, Nelson (an individual),
Hughes, Vanessa, located at Enner Glynn, Nelson (an individual). Our database was updated on 16 Apr 2024.

Current address Type Used since
6/74 Quarantine Road, Annesbrook, Nelson, 7011 Physical & registered & service 24 Sep 2015
Directors
Name and Address Role Period
David Patchell-evans
Wanaka, Wanaka, 9305
Address used since 04 Oct 2023
Saanichton/bc, V8M 1S6
Address used since 07 Oct 2019
London, Ontario, N6A 1C9
Address used since 04 Sep 2014
Director 04 Sep 2014 - current
Mark William Hughes
Enner Glynn, Nelson, 7011
Address used since 01 Jul 2015
Director 01 Jul 2015 - current
Patricia Joan Jacklin
London, Ontario, N5X 3V5
Address used since 05 Oct 2020
London, Ontario, N6A 1C9
Address used since 01 Jul 2015
Director 01 Jul 2015 - current
Dominic Jarvie Rogerson
Aotea, Porirua, 5024
Address used since 01 Sep 2010
Director 23 Jun 2000 - 04 Sep 2014
Mark Nicholas Smith
Mermaid Beach, Queensland, 4218
Address used since 01 Apr 2013
Director 23 Jun 2000 - 04 Sep 2014
Denis Jarvie Rogerson
Linden, 5028
Address used since 23 Jun 2000
Director 23 Jun 2000 - 04 Sep 2014
Mark William Hughes
Enner Glynn, Nelson,
Address used since 24 Nov 2009
Director 24 Nov 2009 - 04 Sep 2014
Miranda Elizabeth Rogerson
High Street, Rochester, Kent Me11ht, U.k.,
Address used since 14 Sep 2004
Director 23 Jun 2000 - 18 Nov 2009
Addresses
Previous address Type Period
Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington Registered & physical 03 Oct 2007 - 24 Sep 2015
C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt Registered & physical 10 May 2005 - 03 Oct 2007
C/- Hetherington Johnston Ltd, 5th Floor, 44-56 Queens Drive, Lower Hutt Registered 07 Apr 2004 - 10 May 2005
C/- Hetherington Johnston Limited, 5th Floor, 44-56 Queens Drive, Lower Hutt Physical 07 Apr 2004 - 10 May 2005
1 Walton Leigh Avenue, Porirua Registered & physical 23 Jun 2000 - 07 Apr 2004
Financial Data
Financial info
67152887
Total number of Shares
October
Annual return filing month
March
Financial report filing month
20 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1745625
Shareholder Name Address Period
Hatten, Doug
Individual
Rd 1
Porirua
5381
29 Nov 2017 - current
Shares Allocation #2 Number of Shares: 1745625
Shareholder Name Address Period
Donnelly, Allyson
Individual
Rd 1
Porirua
5381
29 Nov 2017 - current
Shares Allocation #3 Number of Shares: 1745625
Shareholder Name Address Period
Hughes, Mark William
Individual
Enner Glynn
Nelson
11 Sep 2014 - current
Hughes, Vanessa
Individual
Enner Glynn
Nelson
7011
11 Sep 2014 - current
Shares Allocation #4 Number of Shares: 53723663
Shareholder Name Address Period
The #1 Nautilus Fitness And Racquets Centres Group Inc.
Other (Other)
London, Ontario
N6A 1C9
24 Sep 2010 - current
Shares Allocation #5 Number of Shares: 8192349
Shareholder Name Address Period
Smith, Mark Nicholas
Individual
Diablo, California
94528
23 Jun 2000 - current

Historic shareholders

Shareholder Name Address Period
Rogerson, Denis Jarvie
Individual
Linden
5028
11 Sep 2014 - 05 Apr 2017
Hughes, Mark William
Individual
Enner Glynn
Nelson
01 Dec 2009 - 11 Sep 2014
Rogerson, Dominic Jarvie
Individual
Aotea
Porirua
5024
23 Jun 2000 - 11 Sep 2014
Smith, Deborah Ann
Individual
Upper Hutt
19 Apr 2010 - 11 Sep 2014
Hatten, Doug
Individual
Roseneath
Wellington
6013
18 Jul 2011 - 11 Sep 2014
Rogerson, Miranda Elizabeth
Individual
Rochester
Kent Me11ht, England
23 Jun 2000 - 11 Sep 2014
Parkview 23 Limited
Shareholder NZBN: 9429032270921
Company Number: 2239352
Entity
01 Dec 2009 - 01 Dec 2009
Rogerson, Dominic Jarvie
Individual
Aotea
Porirua
5024
11 Sep 2014 - 05 Apr 2017
Denis Jarvie Rogerson
Director
Linden
5028
11 Sep 2014 - 05 Apr 2017
Parkview 23 Limited
Shareholder NZBN: 9429032270921
Company Number: 2239352
Entity
01 Dec 2009 - 01 Dec 2009
Dominic Jarvie Rogerson
Director
Aotea
Porirua
5024
11 Sep 2014 - 05 Apr 2017
Rogerson, Denis Jarvie
Individual
Linden
23 Jun 2000 - 11 Sep 2014
Donnelly, Allyson
Individual
Roseneath
Wellington
6013
18 Jul 2011 - 11 Sep 2014
Hughes, Vanessa
Individual
Enner Glynn
Nelson
01 Dec 2009 - 11 Sep 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The #1 Nautilus Fitness & Racquets Centres Group Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin CA
Address 201 King Street
London / Ontario
Location
Companies nearby
Burnside Cityfitness Limited
6/74 Quarantine Road
Albany Cityfitness Limited
6/74 Quarantine Road
Papatoetoe Cityfitness Limited
6/74 Quarantine Road
Hastings Cityfitness Limited
6/74 Quarantine Road
Mt Wellington Cityfitness Limited
6/74 Quarantine Road
K Road Cityfitness Limited
6/74 Quarantine Road