Champs Fitness Limited (issued an NZBN of 9429046199591) was registered on 07 Jul 2017. 5 addresess are currently in use by the company: Unit 29, 215 Kepa Road, Mission Bay, Auckland, 1071 (type: registered, physical). Unit 202, 12 Mackelvie Street, Grey Lynn, Auckland had been their registered address, up until 17 Sep 2021. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 10 shares (10 per cent of shares), namely:
Mills, Stacie Leigh (an individual) located at Henderson, Auckland postcode 0612. In the second group, a total of 1 shareholder holds 15 per cent of all shares (exactly 15 shares); it includes
Ellington, Mason James (an individual) - located at Remuera, Auckland. Next there is the next group of shareholders, share allocation (75 shares, 75%) belongs to 1 entity, namely:
Ellington, Edward, located at Remuera, Auckland (an individual). "Fitness centre" (ANZSIC R911110) is the category the ABS issued Champs Fitness Limited. Businesscheck's database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 29, 215 Kepa Road, Mission Bay, Auckland, 1071 | Delivery | 04 Sep 2019 |
Unit 29, 215 Kepa Road, Mission Bay, Auckland, 1071 | Postal & office | 23 Sep 2020 |
Unit 29, 215 Kepa Road, Mission Bay, Auckland, 1071 | Registered & physical & service | 17 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Edward Ellington
Remuera, Auckland, 1050
Address used since 30 Aug 2022
Mission Bay, Auckland, 1071
Address used since 05 Aug 2021
Grey Lynn, Auckland, 1021
Address used since 06 Feb 2020
Unsworth Heights, Auckland, 0632
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - current |
Mason James Ellington
Remuera, Auckland, 1050
Address used since 01 Sep 2023
Kumeu, Kumeu, 0810
Address used since 30 Aug 2022
Hobsonville, Auckland, 0616
Address used since 01 Aug 2021
Hobsonville, Auckland, 0616
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
Mason James Ellington
Unsworth Heights, Auckland, 0632
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 01 Sep 2017 |
Unit 29, 215 Kepa Road , Mission Bay , Auckland , 1071 |
Previous address | Type | Period |
---|---|---|
Unit 202, 12 Mackelvie Street, Grey Lynn, Auckland, 1021 | Registered & physical | 14 Feb 2020 - 17 Sep 2021 |
31 Lorikeet Place, Unsworth Heights, Auckland, 0632 | Physical & registered | 07 Jul 2017 - 14 Feb 2020 |
Shareholder Name | Address | Period |
---|---|---|
Mills, Stacie Leigh Individual |
Henderson Auckland 0612 |
05 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellington, Mason James Individual |
Remuera Auckland 1050 |
05 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellington, Edward Individual |
Remuera Auckland 1050 |
05 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellington, Stacie Leigh Individual |
Henderson Auckland 0612 |
11 May 2021 - 05 Sep 2022 |
Lee, Jarrod P H Individual |
Epsom Auckland 1023 |
07 Jul 2017 - 24 Oct 2017 |
Mason James Ellington Director |
Unsworth Heights Auckland 0632 |
07 Jul 2017 - 24 Oct 2017 |
Lee, Jarrod P H Individual |
Epsom Auckland 1023 |
05 Mar 2018 - 20 Mar 2020 |
Ellington, Mason James Individual |
Unsworth Heights Auckland 0632 |
07 Jul 2017 - 24 Oct 2017 |
Pipe Dreams Limited 27 Lorikeet Place |
|
Rassams Floorings Limited 36 Lorikeet Place |
|
Warm White Interiors Limited 44 Lorikeet Place |
|
Nuelite Group Limited 8 Springwater Vale |
|
Legal And Business Consultants Limited 17 Springwater Vale |
|
Pash Prop Limited 30 Canary Place |
Fitness And Lifestyle Group Bidco NZ Limited Unit 1c, 331 Rosedale Road |
Crossfit North Harbour Limited 37a Bernard Magnus Lane |
Box Smart Limited 198b Manuka Road |
Red Line Combat Academy Limited 84-90 Hillside Road |
Bays Fitness Centre Limited 539 East Coast Road |
Atf Te Atatu Peninsula Limited 222 Dairy Flat Highway |