General information

Cluster Distribution (nz) Limited

Type: NZ Limited Company (Ltd)
9429030908406
New Zealand Business Number
3612731
Company Number
Registered
Company Status
G424140 - Gymnasium Equipment Retailing
Industry classification codes with description

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
Contact info
64 21 0669173
Phone (Phone)
dene@ultimatebody.co.nz
Email
www.ultimatebody.co.nz
Website
www.clusterfitness.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
9000
Total number of Shares
April
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Hollow, Peter Douglas
Individual
Huntsbury
Christchurch
8022
01 Aug 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Fowler, Linda Marie
Individual
Huntsbury
Christchurch
8022
01 Aug 2023 - current
Shares Allocation #3 Number of Shares: 2998
Shareholder Name Address Period
Montreal Trustees 2015 Limited
Shareholder NZBN: 9429041554821
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
01 Aug 2023 - current
Shares Allocation #4 Number of Shares: 3000
Shareholder Name Address Period
Instinct Holding Group Limited
Shareholder NZBN: 9429051424800
Entity (NZ Limited Company)
Petone
Lower Hutt
5012
01 Aug 2023 - current
Shares Allocation #5 Number of Shares: 3000
Shareholder Name Address Period
Flude, Dene Anthony
Director
Hope Island
Queensland
4212
25 Oct 2011 - current

Historic shareholders

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
Location
Companies nearby
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