Cluster Distribution (Nz) Limited (NZBN 9429030908406) was registered on 25 Oct 2011. 2 addresses are currently in use by the company: 18 Link Drive, Wairau Road, Auckland, 0627 (type: registered, physical). 113 Wairau Road, Wairau Road, Auckland had been their registered address, up until 18 Oct 2021. Cluster Distribution (Nz) Limited used other aliases, namely: Ultimate Fitness Limited from 15 Mar 2017 to 07 Sep 2020, Ultimate Nutrition Limited (19 Oct 2011 to 15 Mar 2017). 9000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Hollow, Peter Douglas (an individual) located at Huntsbury, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Fowler, Linda Marie (an individual) - located at Huntsbury, Christchurch. Moving on to the third group of shareholders, share allotment (2998 shares, 33.31%) belongs to 1 entity, namely:
Montreal Trustees 2015 Limited, located at Christchurch Central, Christchurch (an entity). "Gymnasium equipment retailing" (ANZSIC G424140) is the classification the ABS issued to Cluster Distribution (Nz) Limited. Our data was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Link Drive, Wairau Road, Auckland, 0627 | Registered & physical & service | 18 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Dene Anthony Flude
Hope Island, Queensland, 4212
Address used since 18 Jul 2023
Wairau Valley, Auckland, 0627
Address used since 14 Apr 2022
Albany, Auckland, 0632
Address used since 28 Feb 2017
Wairau Valley, Auckland, 0627
Address used since 30 Apr 2018 |
Director | 25 Oct 2011 - current |
Luke Hoani Siuai Fiso
Petone, Lower Hutt, 5012
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Emma Elizabeth Jane Fiso
Petone, Lower Hutt, 5012
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Peter Hollow
Huntsbury, Christchurch, 8022
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Emma Elizabeth Jane Wright
Petone, Lower Hutt, 5012
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Linda Fowler
Huntsbury, Christchurch, 8022
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Sumit Sharma
Albany, Auckland, 0632
Address used since 28 Feb 2017 |
Director | 28 Feb 2017 - 02 Aug 2023 |
Phillip Wesley-brown
Mairangi Bay, Auckland, 0630
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 23 Oct 2014 |
Samuel Kane Barton
Milford, Auckland, 0620
Address used since 08 Nov 2011 |
Director | 08 Nov 2011 - 02 Apr 2012 |
5b Airborne Road , Albany , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
113 Wairau Road, Wairau Road, Auckland, 0627 | Registered & physical | 08 May 2018 - 18 Oct 2021 |
5b Airborne Road, Albany, Auckland, 0632 | Registered & physical | 08 Mar 2017 - 08 May 2018 |
13 Puawai Place, Northcote, Auckland, 0627 | Registered & physical | 13 Apr 2016 - 08 Mar 2017 |
197b Gelnfield Road, Glenfield, Auckland, 0627 | Registered | 16 Apr 2015 - 13 Apr 2016 |
197b Glenfield Road, Hillcrest, Auckland, 0627 | Physical | 16 Apr 2015 - 13 Apr 2016 |
38 Pitoitoi Avenue, Greenhithe, Auckland, 0632 | Physical & registered | 03 Nov 2014 - 16 Apr 2015 |
61a Mokoia Road, Birkenhead, Auckland, 0626 | Physical & registered | 25 Oct 2011 - 03 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hollow, Peter Douglas Individual |
Huntsbury Christchurch 8022 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Linda Marie Individual |
Huntsbury Christchurch 8022 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Montreal Trustees 2015 Limited Shareholder NZBN: 9429041554821 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Instinct Holding Group Limited Shareholder NZBN: 9429051424800 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Flude, Dene Anthony Director |
Hope Island Queensland 4212 |
25 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharma, Sumit Individual |
Oteha Auckland 0632 |
01 Mar 2017 - 01 Aug 2023 |
Barton, Samuel Kane Individual |
Milford Auckland 0620 |
08 Nov 2011 - 02 Apr 2012 |
Tusic Limited 1/5 Airborne Rd, |
|
Saddlery Warehouse Limited 1/5 Airborne Rd, Albany |
|
Meadowood Limited 1/5 Airborne Rd, Albany |
|
Lifestyle Retail Group Limited 1/5 Airborne Rd, Albany |
|
Ssc Nelson Limited 1/5 Airborne Rd, Albany |
|
Youngevity NZ Limited Unit C, 5 Airborne Road |
Highest Quality Health And Fitness Products Limited 1262 Sandspit Rd |
Thomas Taxation & Advisory Limited 38 Leamy Way |
World Of Fitness Limited 6 Seaview Road |
Advance Fitness (distribution) Limited 15 The Boulevard |
Proteam Fitness Limited 23 Empire Street |
Active Nation Limited 31 Nuffield Avenue |